Company NameFallhill Management Services Limited
DirectorsDavid Leonard Holmes and Jennifer Anne Holmes
Company StatusDissolved
Company Number03144733
CategoryPrivate Limited Company
Incorporation Date10 January 1996(28 years, 3 months ago)
Previous NameFallhill Horticultural Engineers Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Leonard Holmes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(2 weeks, 6 days after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressThe Hermitage
Vicarage Lane, Priors Marston
Rugby
Warwickshire
CV47 7RT
Director NameMrs Jennifer Anne Holmes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(2 weeks, 6 days after company formation)
Appointment Duration28 years, 3 months
RoleBusiness Consultant
Correspondence AddressHermitage Vicarage Lane
Priors Marston
Rugby
Warwickshire
CV47 7RT
Secretary NameDavid Leonard Holmes
NationalityBritish
StatusCurrent
Appointed30 January 1996(2 weeks, 6 days after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressThe Hermitage
Vicarage Lane, Priors Marston
Rugby
Warwickshire
CV47 7RT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 October 2004Dissolved (1 page)
7 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
20 April 2004Registered office changed on 20/04/04 from: c/o begbies traynor 1 & 2 raymond buildings grays inn, london WC1R 5NR (1 page)
8 May 2003Registered office changed on 08/05/03 from: 49 the green banbury oxfordshire OX16 9AB (1 page)
2 May 2003Statement of affairs (8 pages)
31 January 2003Return made up to 10/01/03; full list of members (7 pages)
17 December 2002Registered office changed on 17/12/02 from: regency house 17 albion place northampton northamptonshire NN1 1UD (1 page)
14 May 2002Return made up to 10/01/02; full list of members (7 pages)
23 April 2002Registered office changed on 23/04/02 from: 49 the green banbury oxfordshire OX16 9AB (1 page)
15 April 2002Registered office changed on 15/04/02 from: regency house 17 albion place northampton NN1 1UD (1 page)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
26 March 2001Company name changed fallhill horticultural engineers LIMITED\certificate issued on 26/03/01 (2 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
25 January 2001Return made up to 10/01/01; full list of members (6 pages)
22 March 2000Company name changed salebonus LIMITED\certificate issued on 23/03/00 (2 pages)
23 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
21 February 2000Return made up to 10/01/00; full list of members (6 pages)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
29 January 1999Return made up to 10/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1998Return made up to 10/01/98; no change of members (4 pages)
13 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
21 February 1997Return made up to 10/01/97; full list of members (6 pages)
10 September 1996Accounting reference date notified as 31/03 (1 page)
11 February 1996Registered office changed on 11/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 January 1996Incorporation (9 pages)