Company NameFolderhome Limited
Company StatusDissolved
Company Number05079579
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Geoffrey Barwise
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(1 week, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sandfield Avenue
Meols
Wirral
Merseyside
L47 5BB
Secretary NameJanet Barwise
NationalityBritish
StatusClosed
Appointed31 March 2004(1 week, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2008)
RoleCompany Director
Correspondence Address1 Sandfield Avenue
Wirral
Merseyside
CH47 5BB
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMitchell Charlesworth Victoria
House 488 Knutsford Road
Latchford Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
2 June 2006Return made up to 22/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
21 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 January 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
28 January 2005Registered office changed on 28/01/05 from: bell tower house, bell tower walk, chester cheshire CH1 2DY (1 page)
28 January 2005Ad 22/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
31 March 2004New secretary appointed (1 page)
31 March 2004New director appointed (1 page)
31 March 2004Registered office changed on 31/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
22 March 2004Incorporation (17 pages)