Company NameFallendale Limited
Company StatusDissolved
Company Number02867544
CategoryPrivate Limited Company
Incorporation Date1 November 1993(30 years, 6 months ago)
Dissolution Date5 August 1997 (26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameJune Sutherland
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 05 August 1997)
RoleManageress
Correspondence Address12 York Court
Chester Le Street
County Durham
DH3 3NT
Secretary NameJune Sutherland
NationalityBritish
StatusClosed
Appointed16 October 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 05 August 1997)
RoleManageress
Correspondence Address12 York Court
Chester Le Street
County Durham
DH3 3NT
Director NameColin Stuart
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 05 August 1997)
RoleCompany Director
Correspondence Address40 Moorhead
North Fenham
Newcastle Upon Tyne
Tyne And Wear
NE5 3AP
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Director NameDouglas Tinter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleManager
Correspondence Address118 Mortimer Avenue
Newbigin Hall Estate
Newcastle Upon Tyne
Northumberland
NE5 4AE
Secretary NameMr John Hammond
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Burnt House Road
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9DZ
Secretary NameJohn Hewson
NationalityBritish
StatusResigned
Appointed24 February 1995(1 year, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 October 1995)
RoleCompany Director
Correspondence Address191 Silver Lonnen
Newcastle Upon Tyne
Tyne And Wear
NE5 2HH
Director NameJohn Stirling Heenan
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(1 year, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 December 1995)
RoleBuyer
Correspondence Address2 Laleham Court
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2XL
Director NameJames Brian Gray
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(2 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 05 February 1996)
RoleShopkeeper
Correspondence Address5 Brignall Gardens
Newcastle Upon Tyne
Tyne & Wear
NE15 7AA
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered Address12scotswood Road
Newcastle Upon Tyne
NE4 7JB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
25 February 1996New director appointed (2 pages)
18 February 1996Director resigned (1 page)
22 December 1995Director resigned (2 pages)
19 October 1995New secretary appointed;new director appointed (2 pages)
19 October 1995Return made up to 01/11/95; full list of members (6 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Secretary resigned (2 pages)
5 October 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
5 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)