Company NameThe Fold School Limited
Company StatusDissolved
Company Number04843652
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date27 September 2014 (9 years, 6 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameBarbara Drake
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 St Helens Drive
Hangleton
Hove
East Sussex
BN3 8EA
Secretary NameMichael John Drake
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Saint Helens Drive
Hove
Sussex
BN3 8EA
Director NameCarolyn Joy Drake
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(2 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 27 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 New Church Road
Hove
East Sussex
BN3 2AB
Director NameMichael John Drake
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(2 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 27 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Saint Helens Drive
Hove
Sussex
BN3 8EA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressKsa Group Ltd C12 Marquise Way Marquis Court
Team Valley
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

10 at £1Mr Anthony Melville Drake
5.56%
Ordinary A
80 at £1Dr Carolyn Joy Drake
44.44%
Ordinary B
40 at £1Dr Carolyn Joy Drake
22.22%
Ordinary A
25 at £1Michael John Drake
13.89%
Ordinary A
25 at £1Mrs Barbara Drake
13.89%
Ordinary A

Financials

Year2014
Net Worth-£27,827
Cash£24,962
Current Liabilities£36,799

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 September 2014Final Gazette dissolved following liquidation (1 page)
27 September 2014Final Gazette dissolved following liquidation (1 page)
27 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
27 June 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
20 June 2013Liquidators' statement of receipts and payments to 29 March 2013 (7 pages)
20 June 2013Liquidators' statement of receipts and payments to 29 March 2013 (7 pages)
20 June 2013Liquidators statement of receipts and payments to 29 March 2013 (7 pages)
13 June 2012Liquidators' statement of receipts and payments to 29 March 2012 (8 pages)
13 June 2012Liquidators statement of receipts and payments to 29 March 2012 (8 pages)
13 June 2012Liquidators' statement of receipts and payments to 29 March 2012 (8 pages)
8 April 2011Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA on 8 April 2011 (1 page)
7 April 2011Statement of affairs with form 4.19 (8 pages)
7 April 2011Statement of affairs with form 4.19 (8 pages)
7 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2011Appointment of a voluntary liquidator (1 page)
7 April 2011Appointment of a voluntary liquidator (1 page)
27 August 2010Director's details changed for Carolyn Joy Drake on 24 July 2010 (2 pages)
27 August 2010Director's details changed for Barbara Drake on 24 July 2010 (2 pages)
27 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 180
(7 pages)
27 August 2010Director's details changed for Michael John Drake on 24 July 2010 (2 pages)
27 August 2010Director's details changed for Carolyn Joy Drake on 24 July 2010 (2 pages)
27 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 180
(7 pages)
27 August 2010Director's details changed for Barbara Drake on 24 July 2010 (2 pages)
27 August 2010Director's details changed for Michael John Drake on 24 July 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
11 September 2009Return made up to 24/07/09; full list of members (5 pages)
11 September 2009Return made up to 24/07/09; full list of members (5 pages)
29 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 August 2008Return made up to 24/07/08; full list of members (5 pages)
8 August 2008Return made up to 24/07/08; full list of members (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 August 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
30 August 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
20 August 2007Return made up to 24/07/07; full list of members (3 pages)
20 August 2007Return made up to 24/07/07; full list of members (3 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Return made up to 24/07/06; full list of members (3 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Return made up to 24/07/06; full list of members (3 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 September 2005Return made up to 24/07/05; full list of members (3 pages)
1 September 2005Return made up to 24/07/05; full list of members (3 pages)
12 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
12 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
18 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
7 July 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
30 October 2003Ad 24/07/03--------- £ si 179@1=179 £ ic 1/180 (2 pages)
30 October 2003Ad 24/07/03--------- £ si 179@1=179 £ ic 1/180 (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
24 July 2003Incorporation (16 pages)
24 July 2003Incorporation (16 pages)