Company NameFAF Installations Limited
Company StatusDissolved
Company Number04513469
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date14 July 2010 (13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDavid Thomas Bishop
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(same day as company formation)
RoleManaging Director
Correspondence Address34 Hardie Avenue
Moreton
Wirral
Merseyside
CH46 6BJ
Wales
Director NamePaul David Bishop
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(2 years, 11 months after company formation)
Appointment Duration5 years (closed 14 July 2010)
RoleCompany Director
Correspondence Address16 Lloyd Drive
Greasby
Merseyside
CH49 1RG
Wales
Secretary NameJulie Anne Wright
NationalityBritish
StatusClosed
Appointed12 July 2005(2 years, 11 months after company formation)
Appointment Duration5 years (closed 14 July 2010)
RoleSecretary
Correspondence Address57 Greenbank Road
Birkenhead
Merseyside
CH42 7JT
Wales
Secretary NameBrian Samuel Newton
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleEngineer
Correspondence Address355 Preston Road
Coppull
Chorley
Lancashire
PR7 5HZ
Director NameBrian Samuel Newton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2008)
RolePsychologist/Farmer
Correspondence Address355 Preston Road
Coppull
Chorley
Lancashire
PR7 5HZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£146,382
Current Liabilities£441,327

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

14 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2010Final Gazette dissolved following liquidation (1 page)
14 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 July 2009Appointment of a voluntary liquidator (1 page)
24 July 2009Statement of affairs with form 4.19 (31 pages)
24 July 2009Statement of affairs with form 4.19 (31 pages)
24 July 2009Appointment of a voluntary liquidator (1 page)
24 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-15
(1 page)
23 July 2009Registered office changed on 23/07/2009 from unit 14A valley road ind estate bidston wirral CH41 7ED (1 page)
23 July 2009Registered office changed on 23/07/2009 from unit 14A valley road ind estate bidston wirral CH41 7ED (1 page)
3 November 2008Appointment Terminated Director brian newton (1 page)
3 November 2008Appointment terminated director brian newton (1 page)
25 September 2008Accounts for a small company made up to 31 January 2008 (8 pages)
25 September 2008Accounts for a small company made up to 31 January 2008 (8 pages)
2 September 2008Return made up to 16/08/08; full list of members (5 pages)
2 September 2008Return made up to 16/08/08; full list of members (5 pages)
16 August 2007Return made up to 16/08/07; full list of members (3 pages)
16 August 2007Return made up to 16/08/07; full list of members (3 pages)
12 July 2007Accounts for a small company made up to 31 January 2007 (8 pages)
12 July 2007Accounts for a small company made up to 31 January 2007 (8 pages)
18 December 2006Accounts for a small company made up to 31 January 2006 (8 pages)
18 December 2006Accounts for a small company made up to 31 January 2006 (8 pages)
4 September 2006Return made up to 16/08/06; full list of members (3 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Return made up to 16/08/06; full list of members (3 pages)
4 September 2006Director's particulars changed (1 page)
7 December 2005Accounts for a small company made up to 31 January 2005 (8 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (8 pages)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (1 page)
12 October 2005New director appointed (1 page)
12 October 2005New director appointed (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (1 page)
11 October 2005New secretary appointed (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Return made up to 16/08/05; full list of members (3 pages)
11 October 2005Return made up to 16/08/05; full list of members (3 pages)
14 September 2004Return made up to 16/08/04; full list of members (7 pages)
14 September 2004Return made up to 16/08/04; full list of members (7 pages)
16 June 2004Accounts for a small company made up to 31 January 2004 (8 pages)
16 June 2004Accounts for a small company made up to 31 January 2004 (8 pages)
8 June 2004Particulars of mortgage/charge (6 pages)
8 June 2004Particulars of mortgage/charge (6 pages)
18 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2004Ad 07/05/04--------- £ si 40000@1=40000 £ ic 60000/100000 (2 pages)
18 May 2004Nc inc already adjusted 05/01/04 (1 page)
18 May 2004Ad 07/05/04--------- £ si 40000@1=40000 £ ic 60000/100000 (2 pages)
18 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2004Nc inc already adjusted 05/01/04 (1 page)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
28 August 2003Return made up to 16/08/03; full list of members (6 pages)
28 August 2003Return made up to 16/08/03; full list of members (6 pages)
8 July 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
8 July 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
18 December 2002Ad 18/10/02--------- £ si 59000@1=59000 £ ic 1000/60000 (2 pages)
18 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 December 2002Nc inc already adjusted 18/10/02 (1 page)
18 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 December 2002Nc inc already adjusted 18/10/02 (1 page)
18 December 2002Ad 18/10/02--------- £ si 59000@1=59000 £ ic 1000/60000 (2 pages)
4 December 2002Ad 23/09/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
4 December 2002Ad 16/08/02--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
4 December 2002Registered office changed on 04/12/02 from: white hill farm, 355 preston road, coppull chorley lancashire PR7 5HZ (1 page)
4 December 2002Ad 23/09/02--------- £ si 499@1=499 £ ic 500/999 (2 pages)
4 December 2002Ad 23/09/02--------- £ si 499@1=499 £ ic 500/999 (2 pages)
4 December 2002Ad 23/09/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
4 December 2002Ad 16/08/02--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
4 December 2002Registered office changed on 04/12/02 from: white hill farm, 355 preston road, coppull chorley lancashire PR7 5HZ (1 page)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
16 August 2002Incorporation (17 pages)
16 August 2002Incorporation (17 pages)