Company NameFold-A-Bin Limited
Company StatusDissolved
Company Number01539586
CategoryPrivate Limited Company
Incorporation Date19 January 1981(43 years, 3 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHarry William Hoy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1992(11 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 22 November 2005)
RolePackaging Designer
Correspondence Address8 Leydene House
Hyden Farm Lane, East Meon
Petersfield
Hampshire
GU32 1HF
Secretary NameHarry William Hoy
NationalityBritish
StatusClosed
Appointed30 May 1995(14 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address8 Leydene House
Hyden Farm Lane, East Meon
Petersfield
Hampshire
GU32 1HF
Director NameClifford James Northwood
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(20 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 22 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Dowsetts Lane
Ramsden Heath
Billericay
Essex
CM11 1HX
Secretary NameStephanie Ellen Rela Hoy
NationalityBritish
StatusResigned
Appointed06 July 1992(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 1995)
RoleCompany Director
Correspondence AddressChurch Barn
Hawling
Cheltenham
Gloucestershire
GL54 5TA
Wales

Location

Registered AddressOakley Lodge
83 Springfield Road
Chelmsford
Essex
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
24 June 2005Application for striking-off (1 page)
2 July 2004Return made up to 06/07/04; full list of members (7 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Return made up to 06/07/01; full list of members (7 pages)
7 August 2001Registered office changed on 07/08/01 from: 9 purdeys way purdeys industrial estate rochford essex SS4 1ND (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2000Return made up to 06/07/00; full list of members (7 pages)
24 August 1999Secretary's particulars changed;director's particulars changed (1 page)
15 July 1999Return made up to 06/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
25 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1998Return made up to 06/07/98; full list of members (6 pages)
23 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1997Return made up to 06/07/97; no change of members (4 pages)
10 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1996Return made up to 06/07/96; no change of members (4 pages)
24 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1995Registered office changed on 29/08/95 from: patricia way pysons road industrial estate broadstairs kent CT10 2LF (1 page)
21 July 1995Return made up to 06/07/95; full list of members (6 pages)
30 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)