Company NameFalcon Hydraulics Limited
Company StatusDissolved
Company Number02122156
CategoryPrivate Limited Company
Incorporation Date10 April 1987(37 years ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Hugh Sutton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(4 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 03 February 2004)
RoleManaging Director
Correspondence AddressGreenfields Chivers Road
Stondon Massey
Brentwood
Essex
CM15 0LG
Director NameNeil Richard Sutton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(4 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 03 February 2004)
RolePurchasing Director
Country of ResidenceEngland
Correspondence AddressLindens
St Michaels Chase Copford Green
Colchester
Essex
CO6 1EF
Director NameTrevor Sutton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(4 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 03 February 2004)
RoleEngineer/Director
Correspondence AddressSaw Mill Cottage
Ongar Road, Stondon Massey
Brentwood
Essex
CM15 0EF
Secretary NameNeil Richard Sutton
NationalityBritish
StatusClosed
Appointed12 July 1991(4 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 03 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindens
St Michaels Chase Copford Green
Colchester
Essex
CO6 1EF

Location

Registered AddressBurntwood House
7 Shenfield Road
Brentwood
Essex
CM15 8AF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth£144
Cash£434
Current Liabilities£294

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
9 September 2003Application for striking-off (1 page)
2 September 2003Return made up to 12/07/03; full list of members (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 November 2001Registered office changed on 13/11/01 from: wash road brentwood essex CM13 1TB (1 page)
20 July 2001Return made up to 12/07/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 September 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 May 2000Return made up to 12/07/99; no change of members (4 pages)
9 September 1998Return made up to 12/07/98; no change of members (4 pages)
9 September 1998Full accounts made up to 31 March 1998 (5 pages)
31 January 1998Full accounts made up to 31 March 1997 (5 pages)
11 August 1997Return made up to 12/07/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (5 pages)
25 July 1996Return made up to 12/07/96; full list of members (6 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
12 July 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)