Company NameFoliobridge Limited
DirectorsMichael Anthony Zawalski and Roger Wertheimer
Company StatusDissolved
Company Number01826894
CategoryPrivate Limited Company
Incorporation Date22 June 1984(39 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Sally Anne Golder
NationalityBritish
StatusCurrent
Appointed16 May 1996(11 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address15 Vernon Road
Bushey
Hertfordshire
WD23 2JL
Director NameMichael Anthony Zawalski
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 1999(14 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address14 Prairie Clover
Littleton
Colorado
80127
Director NameRoger Wertheimer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed08 June 1999(14 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleAttorney
Correspondence Address15250 Churchill Place
Colorado Springs
Colorado
80921
Secretary NameRoger Wertheimer
NationalityAmerican
StatusCurrent
Appointed08 June 1999(14 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleAttorney
Correspondence Address15250 Churchill Place
Colorado Springs
Colorado
80921
Director NameMr Laurence Stuart Bloom
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 May 1996)
RoleManaging Director
Correspondence AddressThorny Lee Farm
Combs
High Peak
Cheshire
SK23 6UT
Director NameMr William Lloyd Wilson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 May 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodside Farm
Tunstead Milton
Whaley Bridge
High Peak
SK23 7ER
Secretary NameMr William Lloyd Wilson
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Farm
Tunstead Milton
Whaley Bridge
High Peak
SK23 7ER
Director NameMr William Ian David Lazarus
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 08 June 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRadbrook House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4LL
Director NameMr Anthony Roy Philipson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 24 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTijuca
Bowater Ridge St Georges Hill
Weybridge
Surrey
KT13 0PA

Location

Registered AddressC/O Bkr Haines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts2 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 April 2001Dissolved (1 page)
22 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Registered office changed on 06/11/00 from: c/o field fisher waterhouse 35 vine street london EC3N 2AA (1 page)
2 November 2000Appointment of a voluntary liquidator (1 page)
2 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 2000Declaration of solvency (3 pages)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
(7 pages)
15 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 December 1999Accounts for a dormant company made up to 2 April 1999 (4 pages)
12 July 1999Registered office changed on 12/07/99 from: 117 george street london W1H 5TB (1 page)
25 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 November 1998Accounts for a dormant company made up to 27 March 1998 (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (5 pages)
7 October 1997Accounts for a dormant company made up to 28 March 1997 (4 pages)
18 February 1997Full accounts made up to 31 January 1996 (7 pages)
11 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1997Return made up to 31/12/96; no change of members (5 pages)
5 July 1996Auditor's resignation (1 page)
27 June 1996New director appointed (3 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Secretary resigned;director resigned (1 page)
27 June 1996New secretary appointed (2 pages)
27 June 1996Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Registered office changed on 27/06/96 from: c/o stampston group fo companies binkswood industrial estate whalley bridge stockport SK12 7LY (1 page)
27 June 1996Director resigned (1 page)
3 May 1996Declaration of satisfaction of mortgage/charge (1 page)
3 May 1996Declaration of satisfaction of mortgage/charge (1 page)
3 May 1996Declaration of satisfaction of mortgage/charge (1 page)
16 January 1996Return made up to 31/12/95; full list of members (8 pages)
24 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1995Full accounts made up to 31 January 1995 (6 pages)