Company NameThe Folder Factory Limited
Company StatusDissolved
Company Number08276446
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)
Dissolution Date3 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Director

Director NameMr Paul Francis Prest
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address156 West Ella Road
Hull
HU10 7RP

Location

Registered AddressKingsbridge Corporate Solutions
Lowgate House Lowgate
Hull
East Yorkshire
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

3 September 2016Final Gazette dissolved following liquidation (1 page)
3 September 2016Final Gazette dissolved following liquidation (1 page)
3 June 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
3 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-03-10
(1 page)
3 June 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
3 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-03-10
(1 page)
8 May 2015Liquidators statement of receipts and payments to 9 March 2015 (8 pages)
8 May 2015Liquidators' statement of receipts and payments to 9 March 2015 (8 pages)
8 May 2015Liquidators' statement of receipts and payments to 9 March 2015 (8 pages)
8 May 2015Liquidators statement of receipts and payments to 9 March 2015 (8 pages)
18 March 2014Appointment of a voluntary liquidator (2 pages)
18 March 2014Appointment of a voluntary liquidator (2 pages)
18 March 2014Statement of affairs with form 4.19 (6 pages)
18 March 2014Statement of affairs with form 4.19 (6 pages)
3 March 2014Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS on 3 March 2014 (2 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
1 November 2012Incorporation (22 pages)
1 November 2012Incorporation (22 pages)