Company NameFoldback Limited
Company StatusDissolved
Company Number02016452
CategoryPrivate Limited Company
Incorporation Date2 May 1986(38 years ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Robert Hilton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration31 years, 1 month (closed 08 February 2022)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address69 Manhattan House 401 Witan Gate
Milton Keynes
Buckinghamshire
MK9 2BQ
Secretary NameMr Herbert Hilton
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Correspondence Address32 Church Road
Smithills
Bolton
Lancashire
BL1 6HE

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Mr Mark Robert Hilton
99.00%
Ordinary
1 at £1Mr Herbert Hilton
1.00%
Ordinary

Financials

Year2014
Net Worth£786
Cash£407
Current Liabilities£5,721

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2021First Gazette notice for voluntary strike-off (1 page)
15 November 2021Application to strike the company off the register (1 page)
15 October 2021Total exemption full accounts made up to 30 September 2021 (11 pages)
5 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
2 November 2020Change of details for Mr Mark Robert Hilton as a person with significant control on 2 November 2020 (2 pages)
2 November 2020Director's details changed for Mr Mark Robert Hilton on 2 November 2020 (2 pages)
19 October 2020Total exemption full accounts made up to 30 September 2020 (12 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
24 October 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
21 November 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
16 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 November 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
8 November 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
8 February 2017Termination of appointment of Herbert Hilton as a secretary on 30 September 2010 (1 page)
8 February 2017Termination of appointment of Herbert Hilton as a secretary on 30 September 2010 (1 page)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
16 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 January 2011Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 13 January 2011 (1 page)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 13 January 2011 (1 page)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr Mark Robert Hilton on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Mr Mark Robert Hilton on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Mr Mark Robert Hilton on 1 December 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 January 2009Registered office changed on 13/01/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
13 January 2009Location of debenture register (1 page)
13 January 2009Location of register of members (1 page)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Registered office changed on 13/01/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
13 January 2009Location of debenture register (1 page)
13 January 2009Location of register of members (1 page)
29 October 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 June 2006Registered office changed on 22/06/06 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
22 June 2006Registered office changed on 22/06/06 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
1 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
1 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
21 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 January 2005Return made up to 31/12/04; full list of members (6 pages)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
24 January 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
24 January 2003Return made up to 31/12/02; full list of members (6 pages)
24 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
20 January 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
12 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
12 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 March 2001Registered office changed on 19/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (2 pages)
19 March 2001Registered office changed on 19/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (2 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
17 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
18 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
18 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
19 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
31 December 1997Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 1997Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1997Registered office changed on 09/09/97 from: 12A avenue road leigh on sea essex SS9 1AX (1 page)
9 September 1997Registered office changed on 09/09/97 from: 12A avenue road leigh on sea essex SS9 1AX (1 page)
14 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
14 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
2 February 1997Return made up to 31/12/96; full list of members (6 pages)
2 February 1997Return made up to 31/12/96; full list of members (6 pages)
8 March 1996Accounts for a small company made up to 30 September 1995 (4 pages)
8 March 1996Accounts for a small company made up to 30 September 1995 (4 pages)
8 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)