Company NameFalcon Web Design Ltd
Company StatusDissolved
Company Number00066110
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameWalker Pipeline Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHenry Browne
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(89 years, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 20 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Violets
Troutstream Way Loudwater
Rickmansworth
Essex
WD3 4JW
Secretary NameColin Stanley Pearce
NationalityBritish
StatusClosed
Appointed28 August 1991(89 years, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 20 October 2009)
RoleCompany Director
Correspondence Address45 Dukes Avenue
Theydon Bois
Epping
Essex
CM16 7HQ
Director NameColin Stanley Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1993(91 years, 8 months after company formation)
Appointment Duration16 years, 2 months (closed 20 October 2009)
RoleCompany Director
Correspondence Address45 Dukes Avenue
Theydon Bois
Epping
Essex
CM16 7HQ
Director NamePeter John Woodward
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(89 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 August 1993)
RoleCompany Director
Correspondence Address1 Rose Cottage
Ewhurst Road Peaslake
Guildford
Surrey
GU5 0RS

Location

Registered AddressEnterprise House
Beesons Yard Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

4.5k at 1Falcon Holdings PLC
99.98%
Ordinary
1 at 1Henry Browne
0.02%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
26 June 2009Application for striking-off (1 page)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
1 September 2008Return made up to 16/08/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
5 September 2007Return made up to 16/08/07; full list of members (2 pages)
20 April 2007Registered office changed on 20/04/07 from: radford business centre radford way billericay essex CM12 0BZ (1 page)
30 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
4 September 2006Return made up to 16/08/06; full list of members (2 pages)
20 September 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
14 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
14 September 2004Return made up to 16/08/04; full list of members (7 pages)
4 September 2003Return made up to 16/08/03; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
5 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
17 September 2001Return made up to 16/08/01; full list of members (6 pages)
17 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
8 November 2000Company name changed walker pipeline LTD.\certificate issued on 09/11/00 (2 pages)
5 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
5 September 2000Return made up to 16/08/00; full list of members (6 pages)
16 September 1999Return made up to 16/08/99; no change of members (4 pages)
16 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
29 September 1998Return made up to 16/08/98; no change of members (6 pages)
28 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
6 October 1997Return made up to 16/08/97; full list of members (6 pages)
6 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
3 June 1997Registered office changed on 03/06/97 from: 6/8 boundary street london E2 7JG (1 page)
30 August 1996Return made up to 16/08/96; full list of members (6 pages)
30 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
31 August 1995Return made up to 22/08/95; no change of members (4 pages)
31 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
22 February 1994Company name changed walker & staff services LTD\certificate issued on 23/02/94 (2 pages)
25 August 1993Company name changed falcon holdings LIMITED\certificate issued on 26/08/93 (2 pages)
20 January 1993Company name changed walker & staff export services l imited\certificate issued on 21/01/93 (2 pages)
24 July 1987Company name changed walker & staff (western) LIMITED\certificate issued on 27/07/87 (2 pages)
13 December 1901Certificate of incorporation (1 page)