Company NameFalondale Limited
DirectorJohn Bernard Rayer
Company StatusDissolved
Company Number01927646
CategoryPrivate Limited Company
Incorporation Date1 July 1985(38 years, 10 months ago)
Previous NameRobson Rhodes Financial Planning Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Bernard Rayer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleChartered Accountant
Correspondence Address57 Woodlands Park
Bexley
Kent
DA5 2EN
Secretary NameMr Clifford Eric Shanbury
NationalityBritish
StatusCurrent
Appointed24 September 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Chiltern Avenue
Bushey
WD23 4PX
Director NameHugh Graham Cazalet Aldous
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(7 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8b Portman Mansions
Porter Street
London
W1U 6DE
Director NameGraham Keith Barber
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 December 1997)
RoleCompany Director
Correspondence Address14 Egglestone Square
Boston Spa
Wetherby
West Yorkshire
LS23 6RX
Director NameIan James Fraser
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(7 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 1996)
RoleChartered Accountant
Correspondence AddressRivoli Bramhope Manor
Moor Road
Bramhope
Leeds
LS16 9HJ
Director NameRoderic Henry Patrick Rennison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(7 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 1998)
RolePersonal Financial Planning Consultant
Correspondence Address67 Barmouth Road
Wandsworth
London
SW18 2DT
Director NameMr Clifford Eric Shanbury
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(7 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Chiltern Avenue
Bushey
WD23 4PX
Director NameFrank Arthur Smith
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(7 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Tranquil Vale
London
SE3 0BP
Director NameStephen John Titley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 1999)
RoleFinancial Planning Manager
Correspondence Address50 Melrose Drive
Perton
Wolverhampton
WV6 7XQ
Director NameDavid Charles Bird
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 1998)
RoleFinancial Advisor
Correspondence Address63 Castlewood Road
London
N16 6DJ

Location

Registered Address2/4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 June 2000Dissolved (1 page)
27 March 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Return of final meeting in a members' voluntary winding up (3 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Memorandum and Articles of Association (5 pages)
10 February 2000Company name changed robson rhodes financial planning LIMITED\certificate issued on 11/02/00 (2 pages)
10 March 1999Appointment of a voluntary liquidator (1 page)
10 March 1999Declaration of solvency (3 pages)
10 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
30 September 1998Return made up to 24/09/98; full list of members (8 pages)
22 May 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
2 February 1998Director resigned (1 page)
10 October 1997Return made up to 24/09/97; full list of members (9 pages)
23 January 1997Director resigned (1 page)
7 October 1996Full accounts made up to 30 April 1996 (10 pages)
27 September 1996Return made up to 24/09/96; full list of members (10 pages)
16 April 1996New director appointed (2 pages)
25 October 1995Return made up to 24/09/95; no change of members (16 pages)
13 October 1995New director appointed (4 pages)
13 September 1995Full accounts made up to 30 April 1995 (10 pages)
13 September 1995Director's particulars changed (4 pages)