FOLGATE SHARP RISK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

FOLGATE SHARP RISK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00884786

Incorporation date

03/08/1966

Size

Dormant

Contacts

Registered address

Registered address

Towergate House Eclipse Park,, Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1966)
dot icon26/01/2017
Bona Vacantia disclaimer
dot icon23/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2013
First Gazette notice for voluntary strike-off
dot icon12/12/2012
Application to strike the company off the register
dot icon30/11/2012
Termination of appointment of Andrew Charles Homer as a director on 2012-11-29
dot icon30/11/2012
Termination of appointment of Peter Geoffrey Cullum as a director on 2012-11-29
dot icon29/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon19/09/2012
Appointment of Mr Mark Steven Hodges as a director on 2012-09-17
dot icon03/07/2012
Termination of appointment of Timothy Duncan Philip as a director on 2012-06-30
dot icon22/05/2012
Appointment of Mr Scott Egan as a director on 2012-04-19
dot icon15/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon25/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon31/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon09/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon02/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon08/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon05/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr Peter Geoffrey Cullum on 2009-11-05
dot icon05/11/2009
Secretary's details changed for Mr Timothy Charles Craton on 2009-11-05
dot icon05/11/2009
Director's details changed for Mr Timothy Duncan Philip on 2009-11-05
dot icon05/11/2009
Director's details changed for Mr Andrew Charles Homer on 2009-11-05
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/07/2009
Appointment Terminated Director kenneth maciver
dot icon18/12/2008
Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST
dot icon27/10/2008
Return made up to 21/10/08; full list of members
dot icon04/09/2008
Accounts made up to 2007-12-31
dot icon24/10/2007
Return made up to 21/10/07; full list of members
dot icon24/10/2007
Director's particulars changed
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon18/12/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon23/10/2006
Return made up to 21/10/06; full list of members
dot icon23/10/2006
Secretary's particulars changed
dot icon03/03/2006
Director resigned
dot icon03/03/2006
Director resigned
dot icon03/03/2006
Director resigned
dot icon03/03/2006
Director resigned
dot icon14/02/2006
Registered office changed on 14/02/06 from: folgate house saint edwards court romford essex RM7 9QD
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon09/12/2005
Declaration of satisfaction of mortgage/charge
dot icon05/12/2005
Director's particulars changed
dot icon27/10/2005
Return made up to 21/10/05; full list of members
dot icon27/10/2005
Secretary's particulars changed
dot icon27/10/2005
Location of register of members
dot icon15/09/2005
Auditor's resignation
dot icon21/07/2005
Director resigned
dot icon22/03/2005
Director's particulars changed
dot icon11/03/2005
Director resigned
dot icon01/03/2005
New director appointed
dot icon12/10/2004
Full accounts made up to 2004-03-31
dot icon11/10/2004
Return made up to 21/10/04; full list of members
dot icon11/10/2004
Director's particulars changed
dot icon22/07/2004
Director's particulars changed
dot icon30/04/2004
New director appointed
dot icon30/04/2004
New director appointed
dot icon22/03/2004
Auditor's resignation
dot icon26/10/2003
Return made up to 21/10/03; full list of members
dot icon26/10/2003
Director's particulars changed
dot icon26/10/2003
Registered office changed on 26/10/03
dot icon26/10/2003
Location of register of members address changed
dot icon21/10/2003
Resolutions
dot icon29/08/2003
New director appointed
dot icon13/08/2003
Particulars of mortgage/charge
dot icon31/07/2003
Full accounts made up to 2002-12-31
dot icon04/07/2003
Registered office changed on 04/07/03 from: folgate house 26-28 pembroke road sevenoaks kent TN13 1XR
dot icon10/06/2003
Declaration of satisfaction of mortgage/charge
dot icon10/06/2003
Declaration of satisfaction of mortgage/charge
dot icon10/06/2003
Declaration of satisfaction of mortgage/charge
dot icon10/06/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Memorandum and Articles of Association
dot icon15/05/2003
Certificate of change of name
dot icon09/05/2003
Secretary resigned
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Director resigned
dot icon09/05/2003
New secretary appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
Registered office changed on 09/05/03 from: towergate house st leonards road allington 20/20 maidstone maidstone kent ME16 0LS
dot icon09/05/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon27/10/2002
Return made up to 21/10/02; full list of members
dot icon15/03/2002
Director's particulars changed
dot icon13/02/2002
Director resigned
dot icon10/01/2002
Director's particulars changed
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon27/10/2001
Return made up to 21/10/01; full list of members
dot icon13/09/2001
Particulars of mortgage/charge
dot icon23/05/2001
Particulars of mortgage/charge
dot icon29/01/2001
New secretary appointed
dot icon29/01/2001
Secretary resigned
dot icon22/01/2001
Director's particulars changed
dot icon19/01/2001
Certificate of change of name
dot icon27/10/2000
Return made up to 21/10/00; full list of members
dot icon04/10/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
Director's particulars changed
dot icon21/04/2000
New director appointed
dot icon21/04/2000
Director resigned
dot icon07/04/2000
Particulars of mortgage/charge
dot icon24/03/2000
Resolutions
dot icon21/03/2000
Location of register of members
dot icon29/01/2000
New secretary appointed
dot icon29/01/2000
Secretary resigned
dot icon03/11/1999
Return made up to 21/10/99; full list of members
dot icon03/11/1999
Location of register of members address changed
dot icon10/09/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Director's particulars changed
dot icon02/07/1999
New director appointed
dot icon02/07/1999
New director appointed
dot icon19/02/1999
Resolutions
dot icon19/02/1999
Resolutions
dot icon19/02/1999
Resolutions
dot icon19/02/1999
Resolutions
dot icon05/02/1999
New director appointed
dot icon06/01/1999
Particulars of mortgage/charge
dot icon27/11/1998
Accounts for a small company made up to 1998-05-31
dot icon19/11/1998
Return made up to 21/10/98; full list of members
dot icon03/11/1998
Registered office changed on 03/11/98 from: 27/29 north street hornchurch essex RM11 1RS
dot icon03/11/1998
Secretary resigned
dot icon03/11/1998
New secretary appointed
dot icon14/09/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon03/09/1998
Director's particulars changed
dot icon25/06/1998
Director's particulars changed
dot icon11/06/1998
Resolutions
dot icon23/03/1998
Full accounts made up to 1997-05-31
dot icon12/01/1998
Resolutions
dot icon12/01/1998
Resolutions
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New secretary appointed;new director appointed
dot icon12/12/1997
Secretary resigned;director resigned
dot icon12/12/1997
New secretary appointed;new director appointed
dot icon12/12/1997
New director appointed
dot icon04/12/1997
Registered office changed on 04/12/97 from: 218 main road gidea park romford essex RM2 5JD
dot icon02/11/1997
Return made up to 21/10/97; no change of members
dot icon28/11/1996
Full accounts made up to 1996-05-31
dot icon21/11/1996
Return made up to 31/10/96; full list of members
dot icon22/05/1996
Director resigned
dot icon10/11/1995
Return made up to 31/10/95; no change of members
dot icon19/10/1995
Full accounts made up to 1995-05-31
dot icon24/08/1995
New director appointed
dot icon20/02/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 31/10/94; no change of members
dot icon25/11/1993
Return made up to 31/10/93; full list of members
dot icon13/11/1993
Full accounts made up to 1993-05-31
dot icon09/12/1992
Accounts for a small company made up to 1992-05-31
dot icon17/11/1992
Return made up to 31/10/92; no change of members
dot icon17/11/1992
Director's particulars changed
dot icon10/04/1992
Accounts for a small company made up to 1991-05-31
dot icon20/11/1991
Return made up to 31/10/91; no change of members
dot icon13/11/1990
Accounts for a small company made up to 1990-05-31
dot icon13/11/1990
Return made up to 31/10/90; full list of members
dot icon02/10/1990
New director appointed
dot icon20/02/1990
Accounts for a small company made up to 1989-05-31
dot icon20/02/1990
Return made up to 31/12/89; full list of members
dot icon01/03/1989
Accounts for a small company made up to 1988-05-31
dot icon22/09/1988
Return made up to 30/09/88; full list of members
dot icon21/10/1987
Accounts for a small company made up to 1987-05-31
dot icon21/10/1987
Return made up to 30/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Accounts for a small company made up to 1986-05-31
dot icon13/11/1986
Return made up to 31/10/86; full list of members
dot icon03/08/1966
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maciver, Kenneth
Director
30/04/2003 - 29/06/2009
88
Cullum, Peter Geoffrey
Director
28/11/1997 - 29/11/2012
413
Hodges, Mark Steven
Director
17/09/2012 - Present
275
Crocker, Nicholas John David
Director
21/01/1999 - 30/04/2003
43
Marshgreen, John William
Director
13/04/2004 - 19/06/2005
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOLGATE SHARP RISK SOLUTIONS LIMITED

FOLGATE SHARP RISK SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 03/08/1966 with the registered office located at Towergate House Eclipse Park,, Sittingbourne Road, Maidstone, Kent ME14 3EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOLGATE SHARP RISK SOLUTIONS LIMITED?

toggle

FOLGATE SHARP RISK SOLUTIONS LIMITED is currently Dissolved. It was registered on 03/08/1966 and dissolved on 23/04/2013.

Where is FOLGATE SHARP RISK SOLUTIONS LIMITED located?

toggle

FOLGATE SHARP RISK SOLUTIONS LIMITED is registered at Towergate House Eclipse Park,, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does FOLGATE SHARP RISK SOLUTIONS LIMITED do?

toggle

FOLGATE SHARP RISK SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FOLGATE SHARP RISK SOLUTIONS LIMITED?

toggle

The latest filing was on 26/01/2017: Bona Vacantia disclaimer.