Company NameFalcon Court Property (Services) Limited
Company StatusDissolved
Company Number04269282
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)
Previous NameUK Insurance Net (Services) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen David Bradley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wessex 39 Firbeck Road
Bramham
West Yorkshire
LS23 6NE
Director NameMrs Suzanne Eeles
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2013(12 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 12 September 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUkinsurancenet House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
Director NameMr Paul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(12 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 12 September 2023)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressConyngham Hall Bond End
Knaresborough
North Yorkshire
HG5 9AY
Director NameMr Peter Matthews
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Firbeck Road
Bramham
Wetherby
West Yorkshire
LS23 6NE
Secretary NameMr Peter Matthews
NationalityBritish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Firbeck Road
Bramham
Wetherby
West Yorkshire
LS23 6NE
Secretary NameMrs Dorothy Mabel Matthews
NationalityBritish
StatusResigned
Appointed18 May 2007(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 December 2013)
RoleAdmin
Country of ResidenceEngland
Correspondence AddressOvington Lodge
Ovington
Richmond
North Yorkshire
DL11 7BP
Director NameMr Peter Matthews
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(6 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlton House
27-31 Grange Road
Darlington
County Durham
DL1 5NA
Secretary NameMrs Sally Patricia Bradley
StatusResigned
Appointed11 December 2013(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2015)
RoleCompany Director
Correspondence AddressAlton House
27-31 Grange Road
Darlington
County Durham
DL1 5NA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteukinsurancenet.com
Telephone08448755555
Telephone regionUnknown

Location

Registered AddressUkinsurancenet House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

100 at £1Internet Insurance Services Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
20 June 2023Application to strike the company off the register (2 pages)
11 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
22 October 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
17 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
11 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
11 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
11 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-10
(3 pages)
23 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
31 January 2019Registered office address changed from Alton House 27-31 Grange Road Darlington County Durham DL1 5NA to Ukinsurancenet House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 31 January 2019 (1 page)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
26 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(6 pages)
13 August 2015Termination of appointment of Sally Patricia Bradley as a secretary on 21 May 2015 (1 page)
13 August 2015Termination of appointment of Sally Patricia Bradley as a secretary on 21 May 2015 (1 page)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(6 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
14 September 2014Annual return made up to 13 August 2014 with a full list of shareholders (6 pages)
14 September 2014Appointment of Mr Paul Christopher Meehan as a director on 11 February 2014 (2 pages)
14 September 2014Annual return made up to 13 August 2014 with a full list of shareholders (6 pages)
14 September 2014Appointment of Mr Paul Christopher Meehan as a director on 11 February 2014 (2 pages)
10 September 2014Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to Alton House 27 - 31 Grange Road Darlington County Durham DL1 5NA (1 page)
10 September 2014Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to Alton House 27 - 31 Grange Road Darlington County Durham DL1 5NA (1 page)
9 September 2014Register(s) moved to registered office address Alton House 27-31 Grange Road Darlington County Durham DL1 5NA (1 page)
9 September 2014Register(s) moved to registered office address Alton House 27-31 Grange Road Darlington County Durham DL1 5NA (1 page)
3 March 2014Appointment of Mrs Sally Patricia Bradley as a secretary (2 pages)
3 March 2014Appointment of Mrs Sally Patricia Bradley as a secretary (2 pages)
19 December 2013Termination of appointment of Dorothy Matthews as a secretary (1 page)
19 December 2013Termination of appointment of Dorothy Matthews as a secretary (1 page)
19 December 2013Appointment of Mrs Suzanne Eeles as a director (2 pages)
19 December 2013Appointment of Mrs Suzanne Eeles as a director (2 pages)
19 December 2013Termination of appointment of Peter Matthews as a director (1 page)
19 December 2013Termination of appointment of Peter Matthews as a director (1 page)
17 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
31 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
22 August 2012Register(s) moved to registered inspection location (1 page)
22 August 2012Register(s) moved to registered inspection location (1 page)
28 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 September 2011Register(s) moved to registered office address (1 page)
16 September 2011Register(s) moved to registered office address (1 page)
16 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
17 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 October 2010Director's details changed for Mr Peter Matthews on 30 October 2010 (2 pages)
30 October 2010Director's details changed for Mr Peter Matthews on 30 October 2010 (2 pages)
26 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
26 October 2010Register(s) moved to registered inspection location (1 page)
26 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register inspection address has been changed (1 page)
25 October 2010Register inspection address has been changed (1 page)
1 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
18 September 2009Return made up to 13/08/09; full list of members (3 pages)
18 September 2009Return made up to 13/08/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
28 November 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Return made up to 13/08/08; full list of members (3 pages)
29 September 2008Return made up to 13/08/08; full list of members (3 pages)
29 September 2008Location of register of members (1 page)
10 April 2008Director appointed mr peter matthews (1 page)
10 April 2008Director appointed mr peter matthews (1 page)
7 January 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
7 January 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
11 September 2007Return made up to 13/08/07; full list of members (2 pages)
11 September 2007Return made up to 13/08/07; full list of members (2 pages)
5 September 2007New secretary appointed (1 page)
5 September 2007New secretary appointed (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
18 April 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
30 August 2006Return made up to 13/08/06; full list of members (2 pages)
30 August 2006Return made up to 13/08/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
19 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
31 October 2005Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Return made up to 13/08/05; full list of members (2 pages)
31 October 2005Return made up to 13/08/05; full list of members (2 pages)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
21 September 2004Return made up to 13/08/04; full list of members (7 pages)
21 September 2004Return made up to 13/08/04; full list of members (7 pages)
22 October 2003Registered office changed on 22/10/03 from: 1ST floor hsbc house 26 cockerton green darlington county durham DL3 9EU (1 page)
22 October 2003Registered office changed on 22/10/03 from: 1ST floor hsbc house 26 cockerton green darlington county durham DL3 9EU (1 page)
9 October 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
9 October 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
29 August 2003Return made up to 13/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2003Return made up to 13/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
22 March 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
13 September 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2001Registered office changed on 09/11/01 from: ist floor hsbc house 26 cockerton green darlington county durham DL3 9EU (1 page)
9 November 2001Registered office changed on 09/11/01 from: ist floor hsbc house 26 cockerton green darlington county durham DL3 9EU (1 page)
3 September 2001Ad 13/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2001Ad 13/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001Registered office changed on 22/08/01 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001Registered office changed on 22/08/01 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Secretary resigned (1 page)
13 August 2001Incorporation (12 pages)
13 August 2001Incorporation (12 pages)