Company NameFoldernumber Limited
Company StatusDissolved
Company Number04883527
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 8 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePeter Simon Burrows
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(4 weeks after company formation)
Appointment Duration5 years, 10 months (closed 28 July 2009)
RoleEstate Agent
Correspondence AddressApartment 3 West Royd House
119 Manchester Road
Sheffield
South Yorkshire
S10 5DN
Director NameMr William James Randolph Burrows
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 28 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Ivy Park Court
35 Ivy Park Road
Sheffield
South Yorkshire
S10 3LA
Director NamePhilip Ryan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgeholme
Stock Lane Warley
Halifax
HX2 7RU
Director NameMr Philip Henry Hollister
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(5 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorton Croft Matthews Lane
Norton
Sheffield
South Yorkshire
S8 8JS
Director NameRichard Leonard James Vigar
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 November 2003)
RoleChartered Accountant
Correspondence Address5 Greetwell Road
Lincoln
Lincolnshire
LN2 4AQ
Secretary NameMr William James Randolph Burrows
NationalityBritish
StatusResigned
Appointed29 September 2003(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Ivy Park Court
35 Ivy Park Road
Sheffield
South Yorkshire
S10 3LA
Director NameEdmund Gettings
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 01 December 2008)
RoleCompany Director
Correspondence Address14 Base Green Avenue
Sheffield
South Yorkshire
S12 3FA
Secretary NameEdmund Gettings
NationalityBritish
StatusResigned
Appointed14 November 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 01 December 2008)
RoleCompany Director
Correspondence Address14 Base Green Avenue
Sheffield
South Yorkshire
S12 3FA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address863 Ecclesall Road
Sheffield
South Yorkshire
S11 8TJ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,162
Cash£25,945
Current Liabilities£405,815

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
6 April 2009Application for striking-off (2 pages)
22 December 2008Accounts for a small company made up to 28 February 2008 (6 pages)
3 December 2008Appointment terminated director edmund gettings (1 page)
3 December 2008Appointment terminated secretary edmund gettings (1 page)
10 October 2008Director appointed philip henry hollister (2 pages)
19 September 2008Return made up to 01/09/08; no change of members (8 pages)
9 January 2008Accounts for a small company made up to 28 February 2007 (6 pages)
22 September 2007Return made up to 01/09/07; full list of members (8 pages)
25 September 2006Return made up to 01/09/06; full list of members (8 pages)
11 August 2006Accounts for a small company made up to 28 February 2006 (6 pages)
22 September 2005Return made up to 01/09/05; full list of members (8 pages)
1 August 2005Accounts for a small company made up to 28 February 2005 (6 pages)
16 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 May 2005Ad 01/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 October 2004Return made up to 01/09/04; full list of members (8 pages)
15 June 2004Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (3 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003Registered office changed on 24/11/03 from: 890-892 ecclesall road sheffield south yorkshire S11 8TP (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New secretary appointed;new director appointed (3 pages)
3 October 2003New director appointed (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Registered office changed on 02/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 October 2003New secretary appointed (1 page)
2 October 2003New director appointed (1 page)
1 September 2003Incorporation (17 pages)