Company NameFacet Limited
Company StatusDissolved
Company Number01559978
CategoryPrivate Limited Company
Incorporation Date7 May 1981(42 years, 11 months ago)
Dissolution Date12 July 2017 (6 years, 9 months ago)
Previous NameCarltonmark Limited

Business Activity

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

Directors

Secretary NameMr Ian James Adamson
StatusClosed
Appointed01 August 2010(29 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 12 July 2017)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Ian James Adamson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(32 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 12 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Patrick Paul Flaherty
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2014(33 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 12 July 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Peter Geoffrey Down
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(10 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 October 1992)
RoleConsulting Engineer
Correspondence Address38 Oakfield Road
Harpenden
Hertfordshire
AL5 2NS
Director NameStephen John Irving
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(10 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 1996)
RoleConsulting Engineer
Correspondence Address2 Grove Avenue
Harpenden
Hertfordshire
AL5 1EX
Director NameRoger Edward Nex
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(10 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2001)
RoleConsulting Engineer
Correspondence Address128 Clarence Road
St. Albans
Herts
AL1 4NW
Director NameDouglas Robert Oughton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(10 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2005)
RoleConsulting Engineer
Correspondence AddressHollyoak House 9 Swansons
Edlesborough
Dunstable
Bedfordshire
LU6 2RJ
Director NamePeter Alan Sheaves
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(10 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2005)
RoleConsulting Engineer
Correspondence Address29 Granby Avenue
Harpenden
Hertfordshire
AL5 5QP
Director NameMr Anthony Peter Wilson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(10 years, 5 months after company formation)
Appointment Duration22 years, 2 months (resigned 01 January 2014)
RoleComputer Software Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 St Christophers Close
Dunstable
Bedfordshire
LU5 4PD
Secretary NameAlec Norman Paterson
NationalityBritish
StatusResigned
Appointed24 October 1991(10 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address53 Marshals Drive
St Albans
Hertfordshire
AL1 4RD
Secretary NameMr Donald Gavan Fahrenheim
NationalityBritish
StatusResigned
Appointed01 October 1997(16 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 July 2017Final Gazette dissolved following liquidation (1 page)
12 July 2017Final Gazette dissolved following liquidation (1 page)
12 April 2017Return of final meeting in a members' voluntary winding up (8 pages)
12 April 2017Return of final meeting in a members' voluntary winding up (8 pages)
22 February 2017Liquidators' statement of receipts and payments to 15 December 2016 (10 pages)
22 February 2017Liquidators' statement of receipts and payments to 15 December 2016 (10 pages)
12 January 2016Register inspection address has been changed to Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER (2 pages)
12 January 2016Register(s) moved to registered inspection location Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER (2 pages)
12 January 2016Registered office address changed from Aecom House 63 - 77 Victoria Street St. Albans Hertfordshire AL1 3ER to 1 More London Place London SE1 2AF on 12 January 2016 (2 pages)
12 January 2016Register(s) moved to registered inspection location Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER (2 pages)
12 January 2016Registered office address changed from Aecom House 63 - 77 Victoria Street St. Albans Hertfordshire AL1 3ER to 1 More London Place London SE1 2AF on 12 January 2016 (2 pages)
12 January 2016Register inspection address has been changed to Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER (2 pages)
7 January 2016Appointment of a voluntary liquidator (2 pages)
7 January 2016Declaration of solvency (3 pages)
7 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
(1 page)
7 January 2016Declaration of solvency (3 pages)
7 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
(1 page)
7 January 2016Appointment of a voluntary liquidator (2 pages)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
5 January 2015Satisfaction of charge 1 in full (1 page)
5 January 2015Satisfaction of charge 2 in full (1 page)
5 January 2015Satisfaction of charge 1 in full (1 page)
5 January 2015Satisfaction of charge 2 in full (1 page)
24 November 2014Appointment of Mr Patrick Paul Flaherty as a director on 21 November 2014 (2 pages)
24 November 2014Appointment of Mr Patrick Paul Flaherty as a director on 21 November 2014 (2 pages)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(3 pages)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(3 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
4 February 2014Termination of appointment of Anthony Wilson as a director (1 page)
4 February 2014Termination of appointment of Anthony Wilson as a director (1 page)
4 February 2014Appointment of Mr Ian James Adamson as a director (2 pages)
4 February 2014Appointment of Mr Ian James Adamson as a director (2 pages)
21 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(3 pages)
21 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(3 pages)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
20 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
17 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
16 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
16 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
17 November 2010Appointment of Mr Ian James Adamson as a secretary (1 page)
17 November 2010Registered office address changed from 18 Upper Marlborough Rd St Albans Herts Ali3Ut on 17 November 2010 (1 page)
17 November 2010Registered office address changed from 18 Upper Marlborough Rd St Albans Herts Ali3Ut on 17 November 2010 (1 page)
17 November 2010Termination of appointment of Donald Fahrenheim as a secretary (1 page)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
17 November 2010Termination of appointment of Donald Fahrenheim as a secretary (1 page)
17 November 2010Appointment of Mr Ian James Adamson as a secretary (1 page)
27 January 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
27 January 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Anthony Peter Wilson on 24 October 2009 (2 pages)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Anthony Peter Wilson on 24 October 2009 (2 pages)
27 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
27 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
5 November 2008Return made up to 24/10/08; full list of members (3 pages)
5 November 2008Return made up to 24/10/08; full list of members (3 pages)
25 October 2007Return made up to 24/10/07; full list of members (2 pages)
25 October 2007Return made up to 24/10/07; full list of members (2 pages)
11 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
11 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
7 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
7 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
6 November 2006Return made up to 24/10/06; full list of members (2 pages)
6 November 2006Return made up to 24/10/06; full list of members (2 pages)
17 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
17 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
26 October 2005Return made up to 24/10/05; full list of members (2 pages)
26 October 2005Return made up to 24/10/05; full list of members (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
24 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
24 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
3 November 2004Return made up to 24/10/04; full list of members (7 pages)
3 November 2004Return made up to 24/10/04; full list of members (7 pages)
14 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
14 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
19 November 2003Return made up to 24/10/03; full list of members (7 pages)
19 November 2003Return made up to 24/10/03; full list of members (7 pages)
4 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
4 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
7 November 2002Return made up to 24/10/02; full list of members (7 pages)
7 November 2002Return made up to 24/10/02; full list of members (7 pages)
12 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
12 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
7 November 2001Return made up to 24/10/01; full list of members (7 pages)
7 November 2001Return made up to 24/10/01; full list of members (7 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
21 December 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
21 December 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
7 November 2000Return made up to 24/10/00; full list of members (7 pages)
7 November 2000Return made up to 24/10/00; full list of members (7 pages)
10 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
10 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
8 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
15 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
1 December 1998Return made up to 24/10/98; no change of members (4 pages)
1 December 1998Return made up to 24/10/98; no change of members (4 pages)
27 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
27 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
8 December 1997Return made up to 24/10/97; no change of members (4 pages)
8 December 1997Return made up to 24/10/97; no change of members (4 pages)
8 December 1997New secretary appointed (2 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed (2 pages)
1 October 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
1 October 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
1 November 1996Return made up to 24/10/96; full list of members (6 pages)
1 November 1996Return made up to 24/10/96; full list of members (6 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
2 April 1996Full accounts made up to 31 May 1995 (10 pages)
2 April 1996Full accounts made up to 31 May 1995 (10 pages)
11 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 April 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
11 April 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
11 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
13 March 1992Memorandum and Articles of Association (28 pages)
13 March 1992Memorandum and Articles of Association (28 pages)