THE FOLGATE UNDERWRITING AGENCY LIMITED

Register to unlock more data on OkredoRegister

THE FOLGATE UNDERWRITING AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04401625

Incorporation date

22/03/2002

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 22/03/2002)
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 icon22/10/2012
Termination of appointment of Simon Read as a director on 2012-10-12
dot icon22/10/2012
Termination of appointment of Michael Richard Arthur Fenton as a director on 2012-10-12
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
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 icon28/05/2012
Appointment of Mr Scott Egan as a director on 2012-04-19
dot icon16/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon21/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon26/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon29/03/2011
Director's details changed for Mr Timothy Duncan Philip on 2011-03-29
dot icon06/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon06/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon13/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon06/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon14/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon14/04/2010
Director's details changed for Simon Read on 2010-03-24
dot icon14/04/2010
Director's details changed for Mr Andrew Charles Homer on 2010-03-24
dot icon14/04/2010
Director's details changed for Michael Richard Arthur Fenton on 2010-03-24
dot icon14/04/2010
Secretary's details changed for Mr Timothy Charles Craton on 2010-03-24
dot icon14/04/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-03-24
dot icon14/04/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-03-24
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 icon24/03/2009
Return made up to 22/03/09; full list of members
dot icon24/03/2009
Location of debenture register
dot icon24/03/2009
Location of register of members
dot icon24/03/2009
Registered office changed on 24/03/2009 from towergate house eclipse park, sittingbourne road maidstone kent ME14 3EN
dot icon22/12/2008
Registered office changed on 22/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST
dot icon04/09/2008
Accounts made up to 2007-12-31
dot icon18/04/2008
Return made up to 22/03/08; full list of members
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon22/03/2007
Return made up to 22/03/07; full list of members
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 icon30/10/2006
Secretary's particulars changed
dot icon08/06/2006
Director resigned
dot icon10/05/2006
Director resigned
dot icon22/03/2006
Return made up to 22/03/06; full list of members
dot icon22/03/2006
Location of register of members
dot icon14/02/2006
Registered office changed on 14/02/06 from: folgate house upton road poole dorset BH17 7AG
dot icon11/01/2006
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 icon15/09/2005
Auditor's resignation
dot icon08/09/2005
Director resigned
dot icon01/07/2005
Director resigned
dot icon03/04/2005
Return made up to 22/03/05; full list of members
dot icon03/04/2005
Secretary's particulars changed
dot icon22/03/2005
Director's particulars changed
dot icon12/10/2004
Full accounts made up to 2004-03-31
dot icon22/07/2004
Director's particulars changed
dot icon29/04/2004
New director appointed
dot icon29/04/2004
New director appointed
dot icon29/04/2004
New director appointed
dot icon27/03/2004
Return made up to 22/03/04; full list of members
dot icon27/03/2004
Director's particulars changed
dot icon09/12/2003
Full accounts made up to 2003-03-31
dot icon20/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon25/07/2003
Resolutions
dot icon25/07/2003
Resolutions
dot icon27/05/2003
Particulars of mortgage/charge
dot icon30/04/2003
Particulars of mortgage/charge
dot icon24/04/2003
Resolutions
dot icon18/04/2003
Return made up to 22/03/03; full list of members
dot icon18/04/2003
Director's particulars changed
dot icon18/04/2003
Location of register of members address changed
dot icon18/04/2003
Director resigned
dot icon02/03/2003
Director resigned
dot icon01/03/2003
Registered office changed on 01/03/03 from: folgate house 26-28 pembroke road sevenoaks kent TN13 1XR
dot icon27/02/2003
New director appointed
dot icon27/02/2003
Registered office changed on 27/02/03 from: 55 aldgate high street london EC3N 1AL
dot icon29/01/2003
New director appointed
dot icon06/01/2003
New secretary appointed
dot icon04/07/2002
New director appointed
dot icon07/05/2002
Registered office changed on 07/05/02 from: 55 aldgate high street london EC3N 1AL
dot icon02/05/2002
Registered office changed on 02/05/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Secretary resigned
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon11/04/2002
Resolutions
dot icon11/04/2002
Resolutions
dot icon11/04/2002
Resolutions
dot icon04/04/2002
Certificate of change of name
dot icon22/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
22/03/2002 - 08/04/2002
1754
Dodd, Jeffery Andrew
Director
08/04/2002 - 01/07/2005
19
Egan, Scott
Director
19/04/2012 - Present
295
Green, Adrian Francis
Director
01/01/2003 - 31/03/2006
13
Craton, Timothy Charles
Secretary
20/12/2002 - 30/06/2010
132

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 THE FOLGATE UNDERWRITING AGENCY LIMITED

THE FOLGATE UNDERWRITING AGENCY LIMITED is an(a) Dissolved company incorporated on 22/03/2002 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 THE FOLGATE UNDERWRITING AGENCY LIMITED?

toggle

THE FOLGATE UNDERWRITING AGENCY LIMITED is currently Dissolved. It was registered on 22/03/2002 and dissolved on 23/04/2013.

Where is THE FOLGATE UNDERWRITING AGENCY LIMITED located?

toggle

THE FOLGATE UNDERWRITING AGENCY LIMITED is registered at Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does THE FOLGATE UNDERWRITING AGENCY LIMITED do?

toggle

THE FOLGATE UNDERWRITING AGENCY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THE FOLGATE UNDERWRITING AGENCY LIMITED?

toggle

The latest filing was on 23/04/2013: Final Gazette dissolved via voluntary strike-off.