WHITE FOLLY LIMITED

Register to unlock more data on OkredoRegister

WHITE FOLLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03480074

Incorporation date

11/12/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

57 Collins Lane, Hursley, Hampshire SO21 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1997)
dot icon27/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2011
First Gazette notice for voluntary strike-off
dot icon02/03/2011
Application to strike the company off the register
dot icon11/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-04-05
dot icon12/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon12/12/2009
Director's details changed for Susan Ann Maw on 2009-12-12
dot icon12/12/2009
Director's details changed for John Maw on 2009-12-12
dot icon06/07/2009
Total exemption full accounts made up to 2009-04-05
dot icon25/12/2008
Return made up to 07/12/08; full list of members
dot icon06/07/2008
Director and Secretary's Change of Particulars / susan maw / 23/06/2008 / HouseName/Number was: , now: 57; Street was: 2 plum tree cottages, now: collins lane; Area was: houghton, now: ; Post Town was: stockbridge, now: hursley; Post Code was: SO20 6LL, now: SO21 2JX
dot icon06/07/2008
Director's Change of Particulars / john maw / 23/06/2008 / HouseName/Number was: , now: 57; Street was: 2 plum tree cottages, now: collins lane; Area was: houghton, now: ; Post Town was: stockbridge, now: hursley; Post Code was: SO20 6LL, now: SO21 2JX
dot icon06/07/2008
Registered office changed on 07/07/2008 from 2 plum tree cottages houghton stockbridge hampshire SO20 6LL
dot icon24/06/2008
Total exemption full accounts made up to 2008-04-05
dot icon30/12/2007
Return made up to 07/12/07; full list of members
dot icon07/10/2007
Director's particulars changed
dot icon07/10/2007
Secretary's particulars changed;director's particulars changed
dot icon07/10/2007
Registered office changed on 08/10/07 from: 12 castlegate mews prestbury cheshire SK10 4BP
dot icon17/06/2007
Total exemption full accounts made up to 2007-04-05
dot icon07/01/2007
Return made up to 07/12/06; full list of members
dot icon31/07/2006
Total exemption full accounts made up to 2006-04-05
dot icon08/01/2006
Return made up to 07/12/05; full list of members
dot icon25/10/2005
Total exemption full accounts made up to 2005-04-05
dot icon13/09/2005
Director's particulars changed
dot icon31/08/2005
Secretary's particulars changed;director's particulars changed
dot icon31/08/2005
Registered office changed on 01/09/05 from: 12 long acre walk pannal harrogate north yorkshire HG3 1RG
dot icon20/04/2005
Director's particulars changed
dot icon20/04/2005
Secretary's particulars changed;director's particulars changed
dot icon20/04/2005
Registered office changed on 21/04/05 from: 94 shrigley road bollington macclesfield cheshire SK10 5RD
dot icon22/12/2004
Return made up to 07/12/04; full list of members
dot icon07/09/2004
Total exemption full accounts made up to 2004-04-05
dot icon22/12/2003
Return made up to 07/12/03; full list of members
dot icon13/10/2003
Total exemption full accounts made up to 2003-04-05
dot icon11/12/2002
Return made up to 07/12/02; full list of members
dot icon14/11/2002
Total exemption full accounts made up to 2002-04-05
dot icon01/01/2002
Return made up to 12/12/01; full list of members
dot icon13/09/2001
Total exemption full accounts made up to 2001-04-05
dot icon02/01/2001
Return made up to 12/12/00; full list of members
dot icon02/01/2001
Secretary's particulars changed;director's particulars changed
dot icon09/07/2000
Full accounts made up to 2000-04-05
dot icon09/07/2000
Accounting reference date shortened from 31/12/00 to 05/04/00
dot icon16/05/2000
Registered office changed on 17/05/00 from: white folly view 4 oliver close bollington macclesfield cheshire SK10 5JS
dot icon24/04/2000
Accounts for a small company made up to 1999-12-31
dot icon21/12/1999
Return made up to 12/12/99; full list of members
dot icon05/09/1999
New director appointed
dot icon31/05/1999
Accounts for a small company made up to 1998-12-31
dot icon22/12/1998
Return made up to 12/12/98; full list of members
dot icon01/10/1998
Secretary's particulars changed
dot icon05/01/1998
Ad 12/12/97--------- £ si 8@1=8 £ ic 2/10
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Registered office changed on 06/01/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD
dot icon05/01/1998
Secretary resigned
dot icon05/01/1998
Director resigned
dot icon05/01/1998
New secretary appointed
dot icon05/01/1998
New director appointed
dot icon11/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/04/2010
dot iconLast change occurred
04/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
04/04/2010
dot iconNext account date
04/04/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAVENPORT CREDIT LIMITED
Nominee Director
11/12/1997 - 11/12/1997
403
Maw, Susan Ann
Director
31/05/1999 - Present
3
Maw, John Edward
Director
11/12/1997 - Present
6
Vibrans, Philip Charles
Nominee Secretary
11/12/1997 - 11/12/1997
107
Maw, Susan Ann
Secretary
11/12/1997 - Present
-

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 WHITE FOLLY LIMITED

WHITE FOLLY LIMITED is an(a) Dissolved company incorporated on 11/12/1997 with the registered office located at 57 Collins Lane, Hursley, Hampshire SO21 2JX. 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 WHITE FOLLY LIMITED?

toggle

WHITE FOLLY LIMITED is currently Dissolved. It was registered on 11/12/1997 and dissolved on 27/06/2011.

Where is WHITE FOLLY LIMITED located?

toggle

WHITE FOLLY LIMITED is registered at 57 Collins Lane, Hursley, Hampshire SO21 2JX.

What does WHITE FOLLY LIMITED do?

toggle

WHITE FOLLY LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for WHITE FOLLY LIMITED?

toggle

The latest filing was on 27/06/2011: Final Gazette dissolved via voluntary strike-off.