About

Registered Number: 02104537
Date of Incorporation: 27/02/1987 (38 years and 1 month ago)
Company Status: Liquidation
Registered Address: Shaw House 2nd Floor, 3 Tunsgate, Guildford, GU1 3QT,

 

Folly Patterns Ltd was registered on 27 February 1987, it's status at Companies House is "Liquidation". The current directors of the organisation are listed as Porter, Tracy, Porter, Andrew, Wilkinson, Colin, Mills, Marion, Mills, Marion, Mills, Peter Russell in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Andrew 01 August 2007 - 1
WILKINSON, Colin 01 August 2007 - 1
MILLS, Marion N/A 31 May 1992 1
MILLS, Peter Russell N/A 30 May 2002 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Tracy 05 April 2019 - 1
MILLS, Marion 16 September 2002 28 February 2005 1

Filing History

Document Type Date
NDISC - N/A 04 June 2020
RESOLUTIONS - N/A 11 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2020
LIQ02 - N/A 11 May 2020
AD01 - Change of registered office address 29 April 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 03 September 2019
AP03 - Appointment of secretary 05 April 2019
TM02 - Termination of appointment of secretary 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 06 January 2006
353 - Register of members 06 January 2006
287 - Change in situation or address of Registered Office 02 September 2005
AA - Annual Accounts 28 June 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
287 - Change in situation or address of Registered Office 07 March 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 31 July 2003
AA - Annual Accounts 24 January 2003
363a - Annual Return 21 January 2003
RESOLUTIONS - N/A 06 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2003
123 - Notice of increase in nominal capital 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 06 July 2000
AA - Annual Accounts 29 January 2000
363s - Annual Return 30 December 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 18 June 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 17 June 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 20 February 1994
AA - Annual Accounts 01 June 1993
363s - Annual Return 25 January 1993
288 - N/A 04 November 1992
AA - Annual Accounts 30 September 1992
288 - N/A 30 June 1992
288 - N/A 30 June 1992
363s - Annual Return 31 January 1992
395 - Particulars of a mortgage or charge 16 January 1992
AA - Annual Accounts 06 September 1991
AA - Annual Accounts 21 February 1991
363a - Annual Return 04 February 1991
CERTNM - Change of name certificate 06 April 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 16 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1989
288 - N/A 07 July 1989
287 - Change in situation or address of Registered Office 07 July 1989
AA - Annual Accounts 30 November 1988
PUC 5 - N/A 15 November 1988
288 - N/A 14 November 1988
363 - Annual Return 14 November 1988
288 - N/A 24 June 1987
288 - N/A 24 June 1987
288 - N/A 24 June 1987
GAZ(U) - N/A 06 May 1987
287 - Change in situation or address of Registered Office 22 April 1987
CERTINC - N/A 27 February 1987

Mortgages & Charges

Description Date Status Charge by
Single debenture 14 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.