Company NameFalcons Inns Limited
Company StatusDissolved
Company Number04297164
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 7 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePaul Van Zanduliet
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(same day as company formation)
RolePublican
Correspondence Address54 Stirling Drive
Chirton Park
North Shields
NE29 8DJ
Secretary NameHelen Van Little
NationalityBritish
StatusClosed
Appointed02 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address54 Stirling Drive
Chirton Park
North Shields
NE29 8DJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 October 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
Appointed02 October 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address11 Clayport Street
Alnwick
Northumberland
NE66 1LA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
19 December 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
8 November 2002Return made up to 02/10/02; full list of members
  • 363(287) ‐ Registered office changed on 08/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Registered office changed on 24/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
2 October 2001Incorporation (12 pages)