Company NameFol123 Limited
Company StatusDissolved
Company Number06128287
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date10 April 2017 (7 years ago)
Previous NamesShirley Sweet Limited and Falcon Overseas Limited

Business Activity

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

Directors

Director NameMrs Marianne Alison Jackson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old Orchard
Howe Green
Chelmsford
Essex
CM2 7TX
Director NameShirley Helen Sweet
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Great Mascalls Cottages West Hanningfield Road
Great Baddow
Essex
CM2 7TA
Secretary NameShirley Helen Sweet
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleOffice Manager
Correspondence Address2 Great Mascalls Cottages West Hanningfield Road
Great Baddow
Essex
CM2 7TA
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£28,370
Cash£28,551
Current Liabilities£133,769

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Next Accounts Due30 November 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

10 April 2017Final Gazette dissolved following liquidation (1 page)
10 January 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
12 October 2016Liquidators' statement of receipts and payments to 5 August 2016 (11 pages)
13 October 2015Liquidators statement of receipts and payments to 5 August 2015 (17 pages)
13 October 2015Liquidators' statement of receipts and payments to 5 August 2015 (17 pages)
13 October 2015Liquidators statement of receipts and payments to 5 August 2015 (17 pages)
18 September 2015Change of name notice (2 pages)
18 September 2015Company name changed falcon overseas LIMITED\certificate issued on 18/09/15
  • RES15 ‐ Change company name resolution on 2015-08-25
(3 pages)
4 November 2014Statement of affairs with form 4.19 (7 pages)
8 September 2014Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 8 September 2014 (2 pages)
19 August 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Secretary's details changed for Shirley Helen Sweet on 9 July 2014 (1 page)
9 July 2014Director's details changed for Shirley Helen Sweet on 9 July 2014 (2 pages)
9 July 2014Secretary's details changed for Shirley Helen Sweet on 9 July 2014 (1 page)
9 July 2014Director's details changed for Shirley Helen Sweet on 9 July 2014 (2 pages)
8 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
9 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
19 March 2013Director's details changed for Shirley Helen Sweet on 19 March 2013 (2 pages)
19 March 2013Secretary's details changed for Shirley Helen Sweet on 19 March 2013 (2 pages)
8 January 2013Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG United Kingdom on 8 January 2013 (1 page)
17 August 2012Total exemption full accounts made up to 29 February 2012 (20 pages)
5 March 2012Secretary's details changed for Shirley Helen Sweet on 1 January 2012 (1 page)
5 March 2012Director's details changed for Shirley Helen Sweet on 1 January 2012 (2 pages)
5 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for Shirley Helen Sweet on 1 January 2012 (2 pages)
5 March 2012Secretary's details changed for Shirley Helen Sweet on 1 January 2012 (1 page)
5 March 2012Director's details changed for Mrs Marianne Alison Jackson on 1 January 2012 (2 pages)
5 March 2012Director's details changed for Mrs Marianne Alison Jackson on 1 January 2012 (2 pages)
29 February 2012Registered office address changed from Grovedell House, 15 Knightswick Road, Canvey Island Essex SS8 9PA on 29 February 2012 (1 page)
28 June 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
28 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
13 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 April 2009Director and secretary's change of particulars / shirley sweet / 22/04/2009 (1 page)
2 March 2009Return made up to 26/02/09; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 March 2008Return made up to 26/02/08; full list of members (3 pages)
23 May 2007Company name changed shirley sweet LIMITED\certificate issued on 23/05/07 (2 pages)
4 May 2007Director's particulars changed (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New director appointed (1 page)
26 February 2007Registered office changed on 26/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
26 February 2007Incorporation (14 pages)
26 February 2007New director appointed (1 page)
26 February 2007Director resigned (1 page)