Company NamePhalcon Limited
Company StatusDissolved
Company Number02829668
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)
Dissolution Date15 December 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameIan Murray Newman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 15 December 2008)
RoleCompany Director
Correspondence Address40 South Street
Torrington
Devon
EX38 8AB
Secretary NameSharon Elizabeth Newman
NationalityBritish
StatusClosed
Appointed10 May 2005(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 15 December 2008)
RoleSecretary
Correspondence Address40 South Street
Torrington
Devon
EX38 8AB
Director NamePeter David Hale
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleBuilding Consultant & Devolope
Correspondence AddressHillview
Loxhore
Barnstaple
Devon
EX31 4SU
Secretary NameSheila Macfarlane Hale
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHill View
Loxhore
Barnstaple
Devon
EX31 4SU
Director NameSheila Macfarlane Hale
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(4 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 October 1998)
RoleCompany Director
Correspondence AddressBaggy View Down End
Croyde
Braunton
Devon
EX33 1QE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£276,685
Gross Profit£27,683
Net Worth£11,283
Cash£596
Current Liabilities£50,652

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 September 2008Return of final meeting of creditors (1 page)
9 March 2007Registered office changed on 09/03/07 from: c/o sully & co choweree house 21 boutport street barnstaple devon EX31 1RP (1 page)
2 March 2007Appointment of a liquidator (1 page)
24 October 2006Order of court to wind up (1 page)
24 July 2006Return made up to 23/06/06; full list of members (2 pages)
16 February 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
27 June 2005Return made up to 23/06/05; full list of members (5 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (1 page)
18 May 2005New secretary appointed (1 page)
18 November 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
15 June 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
19 June 2003Return made up to 23/06/03; full list of members (6 pages)
11 November 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
4 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
27 June 2001Return made up to 23/06/01; full list of members (6 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
11 October 2000Full accounts made up to 30 June 2000 (10 pages)
22 June 2000Return made up to 23/06/00; full list of members (6 pages)
15 October 1999Full accounts made up to 30 June 1999 (10 pages)
23 June 1999Return made up to 23/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director's particulars changed (1 page)
15 October 1998Full accounts made up to 30 June 1998 (10 pages)
26 June 1998Return made up to 23/06/98; no change of members (4 pages)
16 June 1998New director appointed (2 pages)
18 November 1997Full accounts made up to 30 June 1997 (10 pages)
27 June 1997Return made up to 23/06/97; full list of members (6 pages)
29 August 1996Full accounts made up to 30 June 1996 (10 pages)
26 June 1996Return made up to 23/06/96; no change of members (4 pages)
17 August 1995Accounts for a small company made up to 30 June 1995 (10 pages)
20 June 1995Return made up to 23/06/95; no change of members (4 pages)