Company NameFollis Limited
Company StatusDissolved
Company Number02259284
CategoryPrivate Limited Company
Incorporation Date17 May 1988(35 years, 10 months ago)
Dissolution Date16 January 2024 (2 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Ezra Royde
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(24 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 16 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Northumberland Street
Salford
M7 4DQ
Director NameMr Isaac Tunk
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Dunsmure Road
London
N16 5PP
Secretary NameEva Tunk
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Dunsmure Road
London
N16 5PP
Director NameEva Tunk
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(8 years, 9 months after company formation)
Appointment Duration15 years, 12 months (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Dunsmure Road
London
N16 5PP
Secretary NameMr Isaac Tunk
NationalityBritish
StatusResigned
Appointed12 February 1997(8 years, 9 months after company formation)
Appointment Duration15 years, 12 months (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Dunsmure Road
London
N16 5PP

Contact

Telephone0161 7957577
Telephone regionManchester

Location

Registered Address27 Stanley Road
Salford
M7 4FR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Gabriel Tunk
50.00%
Ordinary
1 at £1Rochel Tunk
50.00%
Ordinary

Financials

Year2014
Net Worth£93,524
Cash£3,231
Current Liabilities£25,707

Accounts

Latest Accounts31 October 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 October

Charges

29 August 1988Delivered on: 9 August 1988
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the personal bond.
Particulars: Shop at 17 hopetown street, bathgate, west lothian scotland bounded on th northwest by hopetown street which extends 17 feet or thereby and being the subjects described by reference in disposition tandem shoes holdings PLC with consent of charterhall PLC in favour follis limited dated 4TH and recorded g r s 29TH august 1988.
Outstanding

Filing History

16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
17 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
26 November 2019Withdrawal of a person with significant control statement on 26 November 2019 (2 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
16 July 2018Notification of Michael Ezra Royde as a person with significant control on 1 June 2018 (2 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 February 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
21 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(3 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 February 2013Termination of appointment of Isaac Tunk as a secretary (1 page)
7 February 2013Termination of appointment of Eva Tunk as a director (1 page)
7 February 2013Appointment of Mr Michael Ezra Royde as a director (2 pages)
7 February 2013Termination of appointment of Isaac Tunk as a secretary (1 page)
7 February 2013Appointment of Mr Michael Ezra Royde as a director (2 pages)
7 February 2013Termination of appointment of Eva Tunk as a director (1 page)
16 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
16 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
14 April 2011Registered office address changed from 25 Chapel Brow Leyland Lancs PR25 3NH on 14 April 2011 (1 page)
14 April 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
14 April 2011Registered office address changed from 25 Chapel Brow Leyland Lancs PR25 3NH on 14 April 2011 (1 page)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Eva Tunk on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Eva Tunk on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Eva Tunk on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 March 2009Return made up to 16/12/08; full list of members (3 pages)
18 March 2009Return made up to 16/12/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Return made up to 16/12/07; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Return made up to 16/12/07; full list of members (3 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
26 February 2007Return made up to 16/12/06; full list of members (6 pages)
26 February 2007Return made up to 16/12/06; full list of members (6 pages)
8 November 2006Registered office changed on 08/11/06 from: 41 northumberland street salford M7 4DQ (1 page)
8 November 2006Registered office changed on 08/11/06 from: 41 northumberland street salford M7 4DQ (1 page)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 March 2006Return made up to 16/12/05; full list of members (6 pages)
27 March 2006Return made up to 16/12/05; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 December 2004Return made up to 16/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/12/04
(6 pages)
24 December 2004Return made up to 16/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/12/04
(6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 January 2004Return made up to 16/12/03; full list of members (6 pages)
8 January 2004Return made up to 16/12/03; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
7 January 2003Return made up to 16/12/02; full list of members (6 pages)
7 January 2003Return made up to 16/12/02; full list of members (6 pages)
18 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
18 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
15 January 2002Return made up to 16/12/01; full list of members (6 pages)
15 January 2002Return made up to 16/12/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 October 2000 (3 pages)
5 June 2001Accounts for a small company made up to 31 October 2000 (3 pages)
8 January 2001Return made up to 16/12/00; full list of members (6 pages)
8 January 2001Return made up to 16/12/00; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
20 December 1999Return made up to 16/12/99; full list of members (6 pages)
20 December 1999Return made up to 16/12/99; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 31 October 1998 (3 pages)
11 June 1999Accounts for a small company made up to 31 October 1998 (3 pages)
12 January 1999Return made up to 16/12/98; no change of members (4 pages)
12 January 1999Return made up to 16/12/98; no change of members (4 pages)
5 June 1998Accounts for a small company made up to 31 October 1997 (3 pages)
5 June 1998Accounts for a small company made up to 31 October 1997 (3 pages)
9 January 1998Return made up to 16/12/97; no change of members (4 pages)
9 January 1998Return made up to 16/12/97; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 31 October 1996 (3 pages)
23 July 1997Accounts for a small company made up to 31 October 1996 (3 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
31 December 1996Return made up to 16/12/96; full list of members (6 pages)
31 December 1996Return made up to 16/12/96; full list of members (6 pages)
30 May 1996Accounts for a small company made up to 31 October 1995 (4 pages)
30 May 1996Accounts for a small company made up to 31 October 1995 (4 pages)
30 January 1996Return made up to 16/12/95; change of members (6 pages)
30 January 1996Return made up to 16/12/95; change of members (6 pages)
27 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
27 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 February 1994Return made up to 16/12/93; full list of members (4 pages)
28 January 1991Return made up to 31/12/90; full list of members (7 pages)