Company NameFolkworks
Company StatusDissolved
Company Number02320750
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 November 1988(35 years, 5 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Gall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(3 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 17 December 2002)
RoleMuseum Keeper
Correspondence Address4 Urpeth Villas
Beamish
Stanley
County Durham
DH9 6RP
Director NameMr John McElroy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(3 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 17 December 2002)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address40 Cromer Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6UJ
Director NameMiss Madelaine Edith Prior
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(3 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 17 December 2002)
RoleMusician/Writer
Country of ResidenceEngland
Correspondence AddressThe Steppings
Roweltown
Carlisle
Cumbria
CA6 6PW
Director NameJoyce Gwendolen Quin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(3 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 17 December 2002)
RoleMember Of Parliament
Correspondence Address9 Albert Drive
Low Fell
Gateshead
Tyne & Wear
NE9 6EH
Secretary NameMs Rosamund Rigby
NationalityBritish
StatusClosed
Appointed14 July 1992(3 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 17 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Garesfield
Rowlands Gill
Tyne & Wear
NE39 1LX
Director NameSusan Bradburn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1994(5 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 17 December 2002)
RolePrincipal Education Welfare Of
Correspondence AddressBurnt Crook Cottage
Faugh Heads Nook
Carlisle
Cumbria
CA4 9BS
Director NameProf Howard Lindsay Goodall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(8 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 17 December 2002)
RoleComposer
Correspondence Address27 Rossetti Garden Mansions
Flood Street
London
SW3 5QX
Director NamePatrick Portnell Eavis
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(8 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 17 December 2002)
RoleHeadteacher
Correspondence AddressMornington Wylam Wood Road
Wylam
Northumberland
NE41 8HX
Director NameMr Paul Stuart Adams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 17 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Banklands
Workington
Cumbria
CA14 3EW
Director NameBrian Richard Peter Forbes-Turner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 15 July 1997)
RoleManaging Director
Correspondence AddressHighbury Main Road
Stocksfield
Northumberland
NE43 7DU
Director NameMr Mike Harding
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(3 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 April 2000)
RoleEntertainer
Correspondence AddressMoonraker Productions
4 Tunnel End
Preston On The Hill
Cheshire
WA4 4JX
Director NameAnthony David Sandford
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 1994)
RoleMedia Consultant
Correspondence AddressWoodland Heights Hillside Road
Rothbury
Morpeth
Northumberland
NE65 7PT
Director NameJeffrey Alastair Snow
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1994)
RoleArts Administrator
Correspondence Address7 Cambridge Street
Saltburn By The Sea
Cleveland
TS12 1LD
Director NameAdrian Dunlop Hopley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 1996)
RoleHeadteacher
Correspondence AddressPoplar Cottage
Glaisdale
Whitby
North Yorkshire
YO21 2PZ
Director NameMr David William Midgley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT

Contact

Websitefolkworks.com/

Location

Registered Address69 Westgate Road
Newcastle Upon Tyne
NE1 1SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£37,532
Cash£28,834
Current Liabilities£105,115

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
23 July 2002Application for striking-off (2 pages)
27 February 2002Full accounts made up to 31 March 2001 (13 pages)
18 July 2001Annual return made up to 14/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 May 2001Resolutions
  • RES13 ‐ Agreement 22/04/01
(1 page)
27 March 2001New director appointed (2 pages)
31 July 2000Annual return made up to 14/07/00 (5 pages)
31 July 2000Full accounts made up to 31 March 2000 (13 pages)
8 May 2000Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Annual return made up to 14/07/99 (6 pages)
6 August 1999Full accounts made up to 31 March 1999 (12 pages)
26 August 1998Full accounts made up to 31 March 1998 (11 pages)
24 June 1998New director appointed (3 pages)
20 August 1997Full accounts made up to 31 March 1997 (12 pages)
23 July 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
5 August 1996Full accounts made up to 31 March 1996 (10 pages)
16 July 1996Annual return made up to 14/07/96 (6 pages)
14 August 1995Annual return made up to 14/07/95 (6 pages)