Company NameUnited Foils Limited
Company StatusDissolved
Company Number02059864
CategoryPrivate Limited Company
Incorporation Date30 September 1986(37 years, 7 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDennis James Holt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1992(5 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 23 November 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelph Farm Edge Lane
Entwistle
Bolton
Lancashire
BL7 0NQ
Director NameMr Michael John Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(5 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 23 November 1999)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHaddenham Hall
Haddenham
Aylesbury
Buckinghamshire
HP17 8AB
Secretary NameEdward John Richards
NationalityBritish
StatusClosed
Appointed29 September 1998(12 years after company formation)
Appointment Duration1 year, 1 month (closed 23 November 1999)
RoleCompany Director
Correspondence Address4 Lees Road
Bramhall
Cheshire
SK7 1BT
Director NameMr Raymond Joseph Mansour
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address6 Copse Hill
Purley
Surrey
CR8 4LH
Secretary NameAlan Sentance
NationalityBritish
StatusResigned
Appointed02 February 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence Address16 Fitzwilliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Director NameMichael Charles William Ferrand
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 April 1997)
RoleChief Executive
Correspondence Address2 Rue Claude Monet
Domont
95330
Director NameAlan Sentance
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1996)
RoleSecretary
Correspondence Address16 Fitzwilliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Secretary NameMr Trevor Keith Johnston
NationalityBritish
StatusResigned
Appointed31 March 1996(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameAssociated Packaging Industries Limited (Corporation)
StatusResigned
Appointed18 February 1998(11 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 September 1998)
Correspondence AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7NU

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7NU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts3 October 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
22 June 1999Application for striking-off (1 page)
1 March 1999Return made up to 02/02/99; full list of members (5 pages)
12 February 1999Full accounts made up to 3 October 1998 (8 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
24 July 1998Full accounts made up to 4 October 1997 (5 pages)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Memorandum and Articles of Association (8 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/03/98
(1 page)
3 March 1998Location of register of members (1 page)
3 March 1998Return made up to 02/02/98; full list of members (6 pages)
13 June 1997Return made up to 02/02/97; full list of members (6 pages)
13 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
6 April 1997Full accounts made up to 28 September 1996 (5 pages)
15 April 1996Secretary resigned (1 page)
15 April 1996New secretary appointed (1 page)
27 February 1996Return made up to 02/02/96; full list of members (6 pages)
19 February 1996Full accounts made up to 30 September 1995 (6 pages)