Company NameFolderlucky
Company StatusDissolved
Company Number00187307
CategoryPrivate Unlimited Company
Incorporation Date23 January 1923(101 years, 4 months ago)
Previous NameSignode

Business Activity

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

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(80 years after company formation)
Appointment Duration21 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(80 years after company formation)
Appointment Duration21 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(80 years after company formation)
Appointment Duration21 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusCurrent
Appointed01 February 2003(80 years after company formation)
Appointment Duration21 years, 3 months
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameGunter Anton Berlin
Date of BirthMarch 1932 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed25 May 1991(68 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1997)
RoleInternational Vice President
Correspondence Address800 Bay Drive No 3
Niceville Florida 32578
Foreign
Director NameEugene Francis Murphy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(68 years, 4 months after company formation)
Appointment Duration12 years (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressAlbertlaan 14
Tervurren
3080
Belgium
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(68 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 February 2003)
RoleFinancial Director
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Secretary NameClive Michael Douglas Probert
NationalityBritish
StatusResigned
Appointed25 May 1991(68 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameJohn Glenn Powers
Date of BirthNovember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1992(69 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 May 1993)
RolePresident
Correspondence Address3980 Gregory Drive
Northbrook
Illinois
60062
Director NameHugh Joseph Zentmyer
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1992(69 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 September 2003)
RoleCompany Vice President
Correspondence Address1605 Churchill
Green Oaks
Illinois
Usa
60048
Director NameThomas Arwyn Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(78 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2003)
RoleAccountant
Correspondence Address35 Clos Glanlliw
Pontlliw
Swansea
West Glamorgan
SA4 9DW
Wales

Location

Registered AddressClements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,173,000

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
15 March 2004Application for striking-off (1 page)
10 December 2003Company name changed signode\certificate issued on 10/12/03 (2 pages)
24 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2003Certificate of re-registration from Limited to Unlimited (2 pages)
18 November 2003Re-registration of Memorandum and Articles (12 pages)
18 November 2003Application for reregistration from LTD to UNLTD (2 pages)
18 November 2003Declaration of assent for reregistration to UNLTD (1 page)
18 November 2003Members' assent for rereg from LTD to UNLTD (1 page)
18 November 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 November 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Return made up to 25/05/03; full list of members (10 pages)
11 April 2003Director's particulars changed (1 page)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: queensway, fforestfach, swansea, SA5 4ED (1 page)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003Director resigned (1 page)
10 September 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
28 June 2002Return made up to 25/05/02; full list of members (9 pages)
23 August 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
2 July 2001Return made up to 25/05/01; full list of members (8 pages)
4 April 2001New director appointed (2 pages)
30 June 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
26 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
25 June 1999Return made up to 25/05/99; full list of members (6 pages)
2 July 1998Return made up to 25/05/98; no change of members (5 pages)
2 July 1998Director's particulars changed (1 page)
20 April 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
26 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1997Director resigned (1 page)
31 July 1997Full accounts made up to 30 November 1996 (8 pages)
5 June 1997Return made up to 25/05/97; no change of members
  • 363(287) ‐ Registered office changed on 05/06/97
(4 pages)
24 June 1996Return made up to 25/05/96; full list of members (6 pages)
27 September 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
25 June 1992Full accounts made up to 30 November 1991 (8 pages)
9 December 1991Certificate of re-registration from Public Limited Company to Private (1 page)
3 July 1989Full accounts made up to 30 November 1988 (13 pages)
23 January 1923Incorporation (19 pages)