About

Registered Number: 05657380
Date of Incorporation: 19/12/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2015 (9 years and 3 months ago)
Registered Address: Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

 

Based in Handforth, Cheshire, Fallon Design Associates Ltd was setup in 2005, it's status is listed as "Dissolved". The current directors of the company are listed as Winters, Maime Julia, Pink, Sheldon George Alexander in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINK, Sheldon George Alexander 01 April 2008 13 December 2011 1
Secretary Name Appointed Resigned Total Appointments
WINTERS, Maime Julia 19 December 2005 13 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 19 November 2014
4.68 - Liquidator's statement of receipts and payments 04 August 2014
4.68 - Liquidator's statement of receipts and payments 17 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 August 2012
RESOLUTIONS - N/A 13 June 2012
4.20 - N/A 13 June 2012
RESOLUTIONS - N/A 06 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 06 June 2012
AD01 - Change of registered office address 22 May 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 02 February 2012
AA - Annual Accounts 05 January 2012
TM01 - Termination of appointment of director 15 December 2011
TM02 - Termination of appointment of secretary 15 December 2011
MG01 - Particulars of a mortgage or charge 18 August 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 15 December 2010
AD01 - Change of registered office address 01 April 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 19 November 2009
287 - Change in situation or address of Registered Office 01 July 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 22 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
RESOLUTIONS - N/A 08 July 2008
123 - Notice of increase in nominal capital 08 July 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
CERTNM - Change of name certificate 06 June 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
225 - Change of Accounting Reference Date 12 December 2007
AA - Annual Accounts 11 December 2007
363s - Annual Return 18 January 2007
288a - Notice of appointment of directors or secretaries 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2006
287 - Change in situation or address of Registered Office 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
NEWINC - New incorporation documents 19 December 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.