Company NameFolter Limited
Company StatusDissolved
Company Number04688222
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date6 April 2010 (14 years ago)
Previous NamesHuntingdon Limited and Roebuck Transport Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas James Boulton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(4 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 06 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeavers Vale Barn
The Street, Pebmarch
Halsted
Essex
CO9 2NH
Secretary NameBarrons Limited (Corporation)
StatusClosed
Appointed06 February 2006(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 06 April 2010)
Correspondence AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
10 December 2009Application to strike the company off the register (3 pages)
10 December 2009Application to strike the company off the register (3 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
6 March 2009Return made up to 06/03/09; full list of members (3 pages)
6 March 2009Return made up to 06/03/09; full list of members (3 pages)
1 October 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
1 October 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
8 March 2008Return made up to 06/03/08; full list of members (3 pages)
8 March 2008Return made up to 06/03/08; full list of members (3 pages)
27 February 2008Receiver's abstract of receipts and payments to 10 April 2008 (2 pages)
27 February 2008Receiver's abstract of receipts and payments to 10 April 2008 (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
5 February 2008Receiver ceasing to act (2 pages)
5 February 2008Receiver ceasing to act (2 pages)
1 December 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
1 December 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
16 May 2007Location of register of members (non legible) (1 page)
16 May 2007Location of register of members (non legible) (1 page)
3 May 2007Return made up to 06/03/07; full list of members (2 pages)
3 May 2007Return made up to 06/03/07; full list of members (2 pages)
18 April 2007Appointment of receiver/manager (1 page)
18 April 2007Appointment of receiver/manager (1 page)
3 April 2007Particulars of mortgage/charge (7 pages)
3 April 2007Particulars of mortgage/charge (7 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006Return made up to 06/03/06; full list of members (3 pages)
15 March 2006Return made up to 06/03/06; full list of members (3 pages)
15 March 2006New secretary appointed (2 pages)
21 February 2006Director's particulars changed (2 pages)
21 February 2006Director's particulars changed (2 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
23 May 2005Return made up to 06/03/05; full list of members (2 pages)
23 May 2005Return made up to 06/03/05; full list of members (2 pages)
30 September 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
30 September 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
22 June 2004Company name changed roebuck transport LIMITED\certificate issued on 22/06/04 (2 pages)
22 June 2004Company name changed roebuck transport LIMITED\certificate issued on 22/06/04 (2 pages)
1 April 2004Return made up to 06/03/04; full list of members (5 pages)
1 April 2004Return made up to 06/03/04; full list of members (5 pages)
16 September 2003Particulars of mortgage/charge (5 pages)
16 September 2003Particulars of mortgage/charge (5 pages)
7 September 2003Ad 01/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 September 2003Ad 01/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 August 2003New director appointed (4 pages)
23 August 2003New director appointed (4 pages)
23 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
27 June 2003Company name changed huntingdon LIMITED\certificate issued on 27/06/03 (2 pages)
27 June 2003Company name changed huntingdon LIMITED\certificate issued on 27/06/03 (2 pages)
20 June 2003Registered office changed on 20/06/03 from: somers mounts hill benenden kent TN17 4ET (1 page)
20 June 2003Registered office changed on 20/06/03 from: somers mounts hill benenden kent TN17 4ET (1 page)
20 June 2003Location of register of members (1 page)
20 June 2003Location of register of members (1 page)
6 March 2003Incorporation (13 pages)
6 March 2003Incorporation (13 pages)