Company NameFolding Specialists Limited
DirectorsJosephine Weller and Michael Weller
Company StatusDissolved
Company Number01030908
CategoryPrivate Limited Company
Incorporation Date12 November 1971(52 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJosephine Weller
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressThe Manor House
Ardleigh
Colchester
Essex
CO7 7RT
Director NameMr Michael Weller
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressThe Manor House
Ardleigh
Colchester
Essex
CO7 7RT
Secretary NameMr Michael Weller
NationalityBritish
StatusCurrent
Appointed20 June 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressThe Manor House
Ardleigh
Colchester
Essex
CO7 7RT

Location

Registered AddressC/O Vernon Wright & Co
40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Net Worth£95,990
Cash£1,162
Current Liabilities£120,887

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 September 2006Dissolved (1 page)
8 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
10 April 2006Liquidators statement of receipts and payments (5 pages)
20 October 2005Liquidators statement of receipts and payments (5 pages)
15 April 2005Liquidators statement of receipts and payments (5 pages)
26 October 2004Liquidators statement of receipts and payments (5 pages)
19 April 2004Liquidators statement of receipts and payments (5 pages)
7 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2003Statement of affairs (7 pages)
7 April 2003Appointment of a voluntary liquidator (1 page)
17 March 2003Registered office changed on 17/03/03 from: beehive lane chelmsford essex CM2 9TE (1 page)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 July 2001Return made up to 20/06/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 July 2000Return made up to 20/06/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 July 1999Return made up to 20/06/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 November 1998Return made up to 20/06/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
4 July 1997Return made up to 20/06/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
19 June 1996Return made up to 20/06/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
27 June 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1995Accounts for a small company made up to 31 March 1994 (12 pages)
29 June 1994Return made up to 20/06/94; no change of members (4 pages)
11 February 1994Full accounts made up to 31 March 1993 (10 pages)
30 June 1993Return made up to 20/06/93; full list of members (5 pages)
4 February 1993Full accounts made up to 31 March 1992 (10 pages)
8 January 1992Return made up to 20/06/90; no change of members (6 pages)
5 January 1992Full accounts made up to 31 March 1991 (12 pages)
17 June 1991Return made up to 20/06/91; no change of members (6 pages)
17 June 1991Full accounts made up to 31 March 1990 (12 pages)
6 July 1990Full accounts made up to 31 March 1989 (15 pages)
7 June 1990Declaration of satisfaction of mortgage/charge (1 page)
6 November 1989Director resigned;new director appointed (4 pages)
31 October 1989Particulars of mortgage/charge (3 pages)
23 March 1989Accounts for a small company made up to 31 March 1988 (5 pages)
20 November 1987Return made up to 10/07/87; full list of members (7 pages)
20 November 1987Accounts made up to 31 March 1987 (5 pages)
12 August 1986Particulars of mortgage/charge (3 pages)
30 May 1986Accounts for a small company made up to 31 October 1983 (11 pages)
30 May 1986Accounts for a dormant company made up to 28 February 1985 (5 pages)
30 May 1986Return made up to 17/04/86; full list of members (4 pages)
30 May 1986Return made up to 31/12/85; full list of members (4 pages)