Company NameFolk Entertainments Limited
Company StatusDissolved
Company Number02469335
CategoryPrivate Limited Company
Incorporation Date12 February 1990(34 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameBarry Lyndon Jones
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1993(3 years, 5 months after company formation)
Appointment Duration27 years, 2 months (closed 29 September 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address53 Queens Road
Thames Ditton
Surrey
KT7 0QY
Secretary NameBarry Lyndon Jones
NationalityBritish
StatusClosed
Appointed03 August 1993(3 years, 5 months after company formation)
Appointment Duration27 years, 2 months (closed 29 September 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address53 Queens Road
Thames Ditton
Surrey
KT7 0QY
Director NameMs Suzanne Kylie Abigail Jones
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(13 years, 11 months after company formation)
Appointment Duration16 years, 8 months (closed 29 September 2020)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address20 Shirley Avenue
Old Coulsdon
Surrey
CR5 1QU
Director NameMr Derek Leedal Jones
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 1993)
RoleAccountant
Correspondence Address62 Beechwood Road
South Croydon
Surrey
CR2 0AA
Director NameMrs Pamela June Jones
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 1993)
RoleSales Administrator
Correspondence Address62 Beechwood Road
South Croydon
Surrey
CR2 0AA
Secretary NameMrs Pamela June Jones
NationalityBritish
StatusResigned
Appointed12 February 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 1993)
RoleCompany Director
Correspondence Address62 Beechwood Road
South Croydon
Surrey
CR2 0AA
Director NameMr Christopher Ashley Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(3 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 July 2003)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address11 Vernon Walk
Tadworth
Surrey
KT20 5QP
Director NameMr Leighton Rhys Jones
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(3 years, 5 months after company formation)
Appointment Duration17 years (resigned 27 August 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunters Gate
High Street
Nutfield
Surrey
RH1 4HT

Contact

Websitebarnandlinedanceagency.com

Location

Registered Address20 Shirley Avenue
Old Coulsdon
Surrey
CR5 1QU
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1D.l. Jones
95.00%
Ordinary
5 at £1P.j. Jones
5.00%
Ordinary

Financials

Year2014
Net Worth£6,012
Cash£6,151
Current Liabilities£400

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
13 March 2020Application to strike the company off the register (3 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
18 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
27 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Termination of appointment of Leighton Jones as a director (1 page)
27 August 2010Termination of appointment of Leighton Jones as a director (1 page)
14 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
14 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
14 February 2010Director's details changed for Ms Suzanne Kylie Abigail Jones on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Ms Suzanne Kylie Abigail Jones on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Ms Suzanne Kylie Abigail Jones on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2009Return made up to 12/02/09; full list of members (4 pages)
23 February 2009Return made up to 12/02/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 February 2007Return made up to 12/02/07; full list of members (3 pages)
14 February 2007Return made up to 12/02/07; full list of members (3 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 February 2006Return made up to 12/02/06; full list of members (3 pages)
19 February 2006Return made up to 12/02/06; full list of members (3 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 September 2004Registered office changed on 01/09/04 from: 62 beechwood road south croydon CR2 0AA (1 page)
1 September 2004Registered office changed on 01/09/04 from: 62 beechwood road south croydon CR2 0AA (1 page)
20 February 2004Return made up to 12/02/04; full list of members (7 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Return made up to 12/02/04; full list of members (7 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 March 2002Return made up to 12/02/02; full list of members (7 pages)
1 March 2002Return made up to 12/02/02; full list of members (7 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 February 2001Return made up to 12/02/01; full list of members (7 pages)
22 February 2001Return made up to 12/02/01; full list of members (7 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 February 2000Return made up to 12/02/00; full list of members (7 pages)
22 February 2000Return made up to 12/02/00; full list of members (7 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 February 1999Return made up to 12/02/99; full list of members (6 pages)
24 February 1999Return made up to 12/02/99; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 February 1998Return made up to 12/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1998Return made up to 12/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 February 1996Return made up to 12/02/96; full list of members (6 pages)
25 February 1996Return made up to 12/02/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)