Company NameFolio Ceramics Limited
DirectorsIan Harper and Alice Louise Gibbons
Company StatusDissolved
Company Number03123780
CategoryPrivate Limited Company
Incorporation Date8 November 1995(28 years, 5 months ago)
Previous NameTarrypary Limited

Business Activity

Section CManufacturing
SIC 2621Manufacture of ceramic household etc. goods
SIC 23410Manufacture of ceramic household and ornamental articles

Directors

Director NameIan Harper
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1995(same day as company formation)
RoleDesigner
Correspondence Address103 Newcastle Road
Stone
Staffordshire
ST15 8LD
Director NameAlice Louise Gibbons
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1997(1 year, 3 months after company formation)
Appointment Duration27 years, 2 months
RoleSecretary
Correspondence Address103 Newcastle Road
Stone
Staffordshire
ST15 8LD
Secretary NameAlice Louise Gibbons
NationalityBritish
StatusCurrent
Appointed14 February 1997(1 year, 3 months after company formation)
Appointment Duration27 years, 2 months
RoleSecretary
Correspondence Address103 Newcastle Road
Stone
Staffordshire
ST15 8LD
Director NamePamela Johns
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 The Willows
Yarnfield
Staffordshire
ST15 0TD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NamePamela Johns
NationalityBritish
StatusResigned
Appointed08 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 The Willows
Yarnfield
Staffordshire
ST15 0TD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressAbacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

11 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2000Liquidators statement of receipts and payments (6 pages)
7 October 1999Liquidators statement of receipts and payments (6 pages)
11 September 1998Statement of affairs (8 pages)
11 September 1998Appointment of a voluntary liquidator (1 page)
11 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 1998Registered office changed on 28/08/98 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
2 December 1997Return made up to 08/11/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Return made up to 08/11/96; full list of members (8 pages)
24 February 1997Secretary resigned;director resigned (1 page)
8 November 1996Accounting reference date extended from 31/10/96 to 30/11/96 (1 page)
9 January 1996Particulars of mortgage/charge (3 pages)
7 December 1995Accounting reference date notified as 31/12 (1 page)
7 December 1995Registered office changed on 07/12/95 from: 16 st john street london EC1M 4AY (1 page)
7 December 1995Secretary resigned (2 pages)
7 December 1995New secretary appointed;new director appointed (2 pages)
7 December 1995Director resigned (2 pages)
29 November 1995Company name changed tarrypary LIMITED\certificate issued on 30/11/95 (4 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 November 1995Incorporation (28 pages)