About

Registered Number: 05430100
Date of Incorporation: 20/04/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (5 years and 4 months ago)
Registered Address: 31 Roughley Drive, Sutton Coldfield, West Midlands, B75 6PW

 

Founded in 2005, Faulkner Bros Ltd has its registered office in West Midlands, it's status is listed as "Dissolved". Faulkner Bros Ltd has 2 directors listed as Faulkner, Stephen, Faulkner, Richard Stuart in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAULKNER, Richard Stuart 09 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
FAULKNER, Stephen 09 May 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 12 June 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 23 May 2017
CS01 - N/A 20 April 2017
RESOLUTIONS - N/A 28 March 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 17 March 2016
DISS40 - Notice of striking-off action discontinued 17 October 2015
AR01 - Annual Return 16 October 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 06 March 2012
AD01 - Change of registered office address 04 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 27 April 2011
AR01 - Annual Return 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 20 April 2009
287 - Change in situation or address of Registered Office 21 October 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 30 April 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 26 February 2007
225 - Change of Accounting Reference Date 11 July 2006
363a - Annual Return 03 July 2006
395 - Particulars of a mortgage or charge 06 July 2005
395 - Particulars of a mortgage or charge 30 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
287 - Change in situation or address of Registered Office 25 April 2005
NEWINC - New incorporation documents 20 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2005 Outstanding

N/A

Legal mortgage 28 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.