Company NameFalster Limited
Company StatusDissolved
Company Number01542160
CategoryPrivate Limited Company
Incorporation Date28 January 1981(43 years, 3 months ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)
Previous NameBrita (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Jan Gerdingh
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(21 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 02 August 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Stretford Court
110 Worple Road
Wimbledon
London
SW19 4JB
Director NamePamela Thomas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(21 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 02 August 2016)
RoleBusiness Strategist
Correspondence Address21 Selwyn Avenue
Richmond
TW9 2HB
Secretary NameMr Christopher Jan Gerdingh
NationalityBritish
StatusClosed
Appointed01 November 2002(21 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 02 August 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Stretford Court
110 Worple Road
Wimbledon
London
SW19 4JB
Director NameMr Gerrit Ronald Gerdingh
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed08 January 1991(9 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2002)
RoleSales Executive
Correspondence AddressCompton Dene 124 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Director NameMrs Lynn Frances Ormrod Gerdingh
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(9 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressCompton Dene 124 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Secretary NameMrs Lynn Frances Ormrod Gerdingh
NationalityBritish
StatusResigned
Appointed08 January 1991(9 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressCompton Dene 124 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH

Location

Registered AddressBatchworth House
Batchworth Place Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

800 at £1Mr Gerrit Ronald Gerdingh
40.00%
Ordinary
800 at £1Mrs Lynn Frances Ormrod Gerdingh
40.00%
Ordinary
200 at £1Christopher Jan Gerdingh
10.00%
Ordinary
200 at £1Pamela Carien Thomas
10.00%
Ordinary

Accounts

Latest Accounts30 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

22 August 1986Delivered on: 12 September 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 queens road, hersham surrey t/n sy 552881.
Outstanding

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
5 May 2016Application to strike the company off the register (3 pages)
21 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,000
(5 pages)
21 March 2016Accounts for a dormant company made up to 30 March 2015 (2 pages)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
2 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2,000
(5 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2,000
(5 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Pamela Thomas on 12 April 2009 (2 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 April 2010Amending 288A (2 pages)
2 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
20 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 March 2009Return made up to 18/01/09; full list of members (4 pages)
18 March 2009Director's change of particulars / pamela gerdingh / 19/01/2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
25 March 2008Return made up to 18/01/08; full list of members (4 pages)
27 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 February 2007Return made up to 18/01/07; full list of members (3 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 May 2006Registered office changed on 16/05/06 from: 24 church street, rickmansworth, hertfordshire, WD3 1DD (1 page)
25 January 2006Return made up to 18/01/06; full list of members (8 pages)
4 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
25 January 2005Return made up to 18/01/05; full list of members (8 pages)
17 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
23 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 July 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
15 January 2003Return made up to 18/01/03; full list of members (8 pages)
10 December 2002New secretary appointed;new director appointed (2 pages)
10 December 2002New director appointed (2 pages)
22 November 2002Secretary resigned;director resigned (1 page)
22 November 2002Director resigned (1 page)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2002Return made up to 18/01/02; full list of members (7 pages)
10 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 January 2001Return made up to 18/01/01; full list of members (7 pages)
31 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
17 January 2000Return made up to 18/01/00; full list of members (7 pages)
2 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
21 January 1999Return made up to 18/01/99; no change of members (4 pages)
15 September 1998Full accounts made up to 31 March 1998 (6 pages)
31 January 1998Return made up to 18/01/98; no change of members (4 pages)
3 August 1997Full accounts made up to 31 March 1997 (5 pages)
12 March 1997Return made up to 18/01/97; full list of members (5 pages)
7 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
19 January 1996Return made up to 18/01/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 October 1995Full accounts made up to 31 March 1995 (6 pages)
14 September 1995Auditor's resignation (2 pages)