Company NameFoldermatics Limited
Company StatusDissolved
Company Number04282917
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 7 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameShirley Jean Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 York Road
Gee Cross
Hyde
Cheshire
SK14 5JH
Director NameMr Michael Roy Naughton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2018(16 years, 9 months after company formation)
Appointment Duration3 years (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Secretary NameJulie Bennison
NationalityBritish
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Grosvenor Road
Hyde
Cheshire
SK14 5AB
Secretary NameMichael Roy Naughton
NationalityBritish
StatusResigned
Appointed11 March 2005(3 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 November 2015)
RoleCompany Director
Correspondence Address20 York Road
Gee Cross
Hyde
Cheshire
SK14 5JH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitefoldermatics.com
Telephone0161 3384999
Telephone regionManchester

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Shirley Jean Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£41,300
Cash£13,140
Current Liabilities£141,387

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

16 June 2016Delivered on: 23 June 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
16 December 2010Delivered on: 24 December 2010
Persons entitled: Venture Finance PLC Trading as Venture Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 October 2001Delivered on: 1 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 July 2021Final Gazette dissolved following liquidation (1 page)
13 April 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
17 April 2020Liquidators' statement of receipts and payments to 29 January 2020 (13 pages)
19 February 2019Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1nd to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 19 February 2019 (2 pages)
18 February 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
18 February 2019Statement of affairs (18 pages)
18 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-30
(1 page)
18 February 2019Appointment of a voluntary liquidator (3 pages)
10 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
28 June 2018Appointment of Mr Michael Roy Naughton as a director on 28 June 2018 (2 pages)
6 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
23 June 2016Registration of charge 042829170003, created on 16 June 2016 (9 pages)
23 June 2016Registration of charge 042829170003, created on 16 June 2016 (9 pages)
15 June 2016Satisfaction of charge 1 in full (4 pages)
15 June 2016Satisfaction of charge 1 in full (4 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 November 2015Termination of appointment of Michael Roy Naughton as a secretary on 18 November 2015 (1 page)
23 November 2015Termination of appointment of Michael Roy Naughton as a secretary on 18 November 2015 (1 page)
3 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 December 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
5 December 2011Registered office address changed from Unit 40 Cheethams Mill Industrial Park Park Street Stalybridge Cheshire SK15 2BT on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Unit 40 Cheethams Mill Industrial Park Park Street Stalybridge Cheshire SK15 2BT on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Unit 40 Cheethams Mill Industrial Park Park Street Stalybridge Cheshire SK15 2BT on 5 December 2011 (1 page)
5 December 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 October 2010Director's details changed for Shirley Jean Smith on 6 September 2010 (2 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Shirley Jean Smith on 6 September 2010 (2 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Shirley Jean Smith on 6 September 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 September 2009Return made up to 06/09/09; full list of members (3 pages)
17 September 2009Return made up to 06/09/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 March 2009Return made up to 06/09/08; full list of members (3 pages)
4 March 2009Return made up to 06/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Return made up to 06/09/07; full list of members (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Return made up to 06/09/07; full list of members (2 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 July 2007Secretary resigned;director resigned (1 page)
26 July 2007Secretary resigned;director resigned (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
25 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 September 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2006Return made up to 06/09/05; full list of members (7 pages)
20 February 2006Return made up to 06/09/05; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 July 2004Return made up to 06/09/03; full list of members (7 pages)
5 July 2004Return made up to 06/09/03; full list of members (7 pages)
15 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 November 2002Return made up to 06/09/02; full list of members (7 pages)
14 November 2002Return made up to 06/09/02; full list of members (7 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
27 September 2001Registered office changed on 27/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
27 September 2001New secretary appointed (2 pages)
27 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2001Secretary resigned (1 page)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Registered office changed on 27/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2001New director appointed (2 pages)
6 September 2001Incorporation (10 pages)
6 September 2001Incorporation (10 pages)