Company NameFalvey Brothers Limited
Company StatusDissolved
Company Number04590777
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 5 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameNicholas Joy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHowfield Farm Chalket Lane
Pembury
Tunbridge Wells
Kent
TN2 4AA
Secretary NameAllison Sarah Joy
NationalityBritish
StatusClosed
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHowfield Farm Chalket Lane
Pembury
Tunbridge Wells
Kent
TN2 4AA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitefalveybrothers.co.uk

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Nicholas Joy
50.00%
Ordinary A
34 at £1Allison Joy
34.00%
Ordinary B
16 at £1Nicholas Joy
16.00%
Ordinary B

Financials

Year2014
Net Worth£3,151
Cash£7,263
Current Liabilities£33,915

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Secretary's details changed for Allison Sarah Joy on 14 November 2015 (1 page)
21 December 2015Director's details changed for Nicholas Joy on 14 November 2015 (2 pages)
21 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Nicholas Joy on 14 November 2009 (2 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Return made up to 14/11/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Return made up to 14/11/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Return made up to 14/11/06; full list of members (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2005Return made up to 14/11/05; full list of members (6 pages)
16 December 2004Return made up to 14/11/04; full list of members (6 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2003Return made up to 14/11/03; full list of members (6 pages)
11 February 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
11 February 2003Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002Registered office changed on 16/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
14 November 2002Incorporation (31 pages)