Company NameFolbro Development Assets (A) Limited
Company StatusDissolved
Company Number02598741
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)
Dissolution Date13 April 1999 (25 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameClive Richard Folley
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1992(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 13 April 1999)
RoleProprietor Of Wedding Centre
Correspondence AddressBelmor Munday Dean Lane
Marlow
Buckinghamshire
SL7 3BU
Director NameWilliam Henry Edward Folley
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1992(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 13 April 1999)
RoleCompany Director
Correspondence AddressThe Cottage
Hurley
Berks
SL6 5LT
Secretary NameClive Richard Folley
NationalityBritish
StatusClosed
Appointed13 May 1992(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 13 April 1999)
RoleCompany Director
Correspondence AddressBelmor Munday Dean Lane
Marlow
Buckinghamshire
SL7 3BU
Director NameAnn Carina Folley
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1993(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 13 April 1999)
RoleWidow
Correspondence AddressDeep Meadows
105 Heath End Road
Flackwell Heath
Buckinghamshire
HP10 9ES
Director NameMr Brian Leslie Worth
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Cottage
Tiltups End Horsley
Stroud
Glos
GL6 0QE
Wales
Secretary NameJohn Busby
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address174 Silverdale Road
Earley
Reading
Berkshire
RG6 2LY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address41 Welbeck Street
London
W1M 8HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
11 November 1998Application for striking-off (1 page)
20 May 1998Full accounts made up to 31 March 1998 (10 pages)
28 April 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 May 1997Return made up to 28/03/97; full list of members (8 pages)
16 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 April 1997Ad 02/04/97--------- £ si 810568@1=810568 £ ic 2/810570 (2 pages)
4 June 1996Return made up to 28/03/96; no change of members (7 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
26 September 1995Return made up to 28/03/95; no change of members (12 pages)