Company NameFalmer International Limited
DirectorChristopher Timothy Howell
Company StatusDissolved
Company Number02268393
CategoryPrivate Limited Company
Incorporation Date16 June 1988(35 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameMalcolm Bernard Byford
NationalityBritish
StatusCurrent
Appointed07 March 1991(2 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address1 Avondale Close
Rayleigh
Essex
SS6 8NR
Director NameChristopher Timothy Howell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(7 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleChief Executive
Correspondence AddressThe Barn Hollybush Lane
Flamstead
St Albans
Hertfordshire
AL3 8DG
Director NameDavid John George
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address66 Wavertree Road
South Benfleet
Benfleet
Essex
SS7 5AP
Director NameGerald Alexander Gibbs
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(2 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 December 1997)
RoleFinance Director
Correspondence AddressNorthwood Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LJ
Director NameMr Christopher John Healy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(2 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence Address18 Fairways
Cold Norton
Chelmsford
Essex
CM3 6JJ
Director NameRobert Kerr Jamieson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 January 1997)
RoleCompany Director
Correspondence AddressThe Pines
Bothwell
Glasgow
G71 8SQ
Scotland
Director NameDavid Alan Shanks
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 October 1994)
RoleCompany Director
Correspondence Address21 Blackmore Way
Blackmore End
Wheathamstead
Herts
Director NameStephen Joseph Quinn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 1996)
RoleGeneral Manager
Correspondence Address29 St Michaels Way
Steeple Claydon
Buckingham
MK18 2QD
Director NameMr Christopher Thomas Edge
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 10 March 2000)
RoleCorporate Adviser
Country of ResidenceEngland
Correspondence AddressFife House 30a Fife Road
East Sheen
London
SW14 7EL

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£22,919,000
Gross Profit£6,879,000
Net Worth£2,570,000
Cash£149,000
Current Liabilities£6,721,000

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 March 2006Dissolved (1 page)
12 December 2005Completion of winding up (1 page)
8 February 2005Administrator's abstract of receipts and payments (3 pages)
2 February 2005Order of court to wind up (2 pages)
2 February 2005Notice of discharge of Administration Order (3 pages)
8 December 2004Administrator's abstract of receipts and payments (3 pages)
10 June 2004Administrator's abstract of receipts and payments (3 pages)
19 November 2003Administrator's abstract of receipts and payments (3 pages)
30 May 2003Resignation of administrator (1 page)
23 May 2003Administrator's abstract of receipts and payments (3 pages)
5 November 2002Administrator's abstract of receipts and payments (3 pages)
6 June 2002Administrator's abstract of receipts and payments (3 pages)
12 December 2001Administrator's abstract of receipts and payments (3 pages)
12 June 2001Administrator's abstract of receipts and payments (3 pages)
19 January 2001Director resigned (1 page)
13 December 2000Administrator's abstract of receipts and payments (3 pages)
14 June 2000Administrator's abstract of receipts and payments (3 pages)
24 May 2000Administrator's abstract of receipts and payments (3 pages)
24 May 2000O/C replacement of administrator (5 pages)
14 December 1999Administrator's abstract of receipts and payments (2 pages)
10 June 1999Administrator's abstract of receipts and payments (2 pages)
15 February 1999Notice of result of meeting of creditors (2 pages)
18 January 1999Statement of administrator's proposal (19 pages)
21 October 1998Registered office changed on 21/10/98 from: 24-26 brook rd rayleigh essex SS6 7XE (1 page)
20 October 1998Notice of Administration Order (1 page)
30 May 1998Return made up to 07/03/98; no change of members (6 pages)
20 May 1998Full group accounts made up to 31 December 1997 (24 pages)
19 January 1998Director resigned (1 page)
22 August 1997Full group accounts made up to 31 December 1996 (25 pages)
8 April 1997Return made up to 07/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 1997Declaration of satisfaction of mortgage/charge (1 page)
7 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Director resigned (1 page)
2 February 1997Full group accounts made up to 31 December 1995 (26 pages)
2 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 December 1996Nc inc already adjusted 09/11/96 (1 page)
16 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (7 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 October 1996£ nc 930000/1178611 26/09/96 (1 page)
10 October 1996Ad 26/09/96--------- £ si 800000@1=800000 £ ic 229999/1029999 (2 pages)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Particulars of mortgage/charge (6 pages)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (7 pages)
3 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996New director appointed (3 pages)
14 June 1996Full group accounts made up to 31 December 1994 (29 pages)
25 April 1996New director appointed (3 pages)
25 April 1996Return made up to 07/03/96; full list of members (8 pages)
18 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
10 April 1995Return made up to 07/03/95; change of members
  • 363(287) ‐ Registered office changed on 10/04/95
(10 pages)
4 May 1989Wd 21/04/89 ad 03/03/89--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)