R Fallowfield Limited

General information

Name:

R Fallowfield Ltd

Office Address:

C/o Kay Johnson Gee Corporate Recovery Ltd 1 City Road East M15 4PN Manchester

Number: 04303462

Incorporation date: 2001-10-12

Dissolution date: 2019-06-26

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • info@rfallowfield.com

Website

www.rfallowfield.com

Description

Data updated on:

Registered with number 04303462 23 years ago, R Fallowfield Limited had been a private limited company until 2019-06-26 - the day it was formally closed. The business latest mailing address was C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East Manchester.

Roy F. and David F. were listed as company's directors and were running the firm from 2003 to 2019.

Roy F. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Roy F.

Role: Director

Appointed: 28 February 2003

Latest update: 10 March 2024

David F.

Role: Director

Appointed: 12 October 2001

Latest update: 10 March 2024

Gillian F.

Role: Secretary

Appointed: 12 October 2001

Latest update: 10 March 2024

People with significant control

Roy F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 26 October 2018
Confirmation statement last made up date 12 October 2017
Annual Accounts 27 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 27 December 2014
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Change of registered address from West End Works, Staithes Road Preston Hull HU12 8TJ on Thu, 5th Apr 2018 to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN (AD01)
filed on: 5th, April 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

West End Works Staithes Road Preston

Post code:

HU12 8TJ

City / Town:

Hull

HQ address,
2014

Address:

West End Works Staithes Road Preston

Post code:

HU12 8TJ

City / Town:

Hull

HQ address,
2015

Address:

West End Works Staithes Road Preston

Post code:

HU12 8TJ

City / Town:

Hull

HQ address,
2016

Address:

West End Works Staithes Road Preston

Post code:

HU12 8TJ

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 31010 : Manufacture of office and shop furniture
  • 43320 : Joinery installation
  • 31090 : Manufacture of other furniture
  • 16230 : Manufacture of other builders' carpentry and joinery
17
Company Age

Similar companies nearby

Closest companies