Company NameUnited Foils International (Sales) Limited
Company StatusDissolved
Company Number02219403
CategoryPrivate Limited Company
Incorporation Date9 February 1988(36 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameAndrew Turner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2007(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Sussex Road
Petersfield
Hampshire
GU31 4LB
Director NameMr Lawrence Brownlee
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(3 years, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 21 February 1992)
RoleCompany Director
Correspondence Address9 St Mungos
Lanark
Lanarkshire
ML11 9AD
Scotland
Director NameMr Raymond Joseph Mansour
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address6 Copse Hill
Purley
Surrey
CR8 4LH
Director NameMr Juan Porto
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 1993)
RoleCompany Director
Correspondence Address1072 Briar Way
Fort Lee New Jersey 07024
Foreign
Secretary NameAlan Sentance
NationalityBritish
StatusResigned
Appointed02 February 1992(3 years, 11 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(5 years, 5 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(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1996)
RoleSecretary
Correspondence Address16 Fitzwilliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Director NameMr Michael John Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaddenham Hall
Haddenham
Aylesbury
Buckinghamshire
HP17 8AB
Secretary NameMr Trevor Keith Johnston
NationalityBritish
StatusResigned
Appointed31 March 1996(8 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameDennis James Holt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(8 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelph Farm Edge Lane
Entwistle
Bolton
Lancashire
BL7 0NQ
Secretary NameEdward John Richards
NationalityBritish
StatusResigned
Appointed29 September 1998(10 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address4 Lees Road
Bramhall
Cheshire
SK7 1BT
Director NameDerek Ashley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2004)
RoleCompany Director
Correspondence Address41 Parkgate Crescent
Hadley Wood
Barnet
Hertfordshire
EN4 0NW
Director NameDavid Andrew Walton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(13 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressSand Hills London Road
Hartley Wintney
Hook
Hampshire
RG27 8HY
Director NameMr Simon Paul Plant
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 The Circuit
Wilmslow
Cheshire
SK9 6DA
Director NameAndrew Robertson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(19 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 March 2008)
RoleChartered Accountant
Correspondence AddressRumbolds Farm
Plaistow
West Sussex
RH14 0PZ
Secretary NameAssociated Packaging Industries Limited (Corporation)
StatusResigned
Appointed31 January 1997(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 1998)
Correspondence AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7NU

Location

Registered AddressSecond Avenue
Poynton Industrial Est Poynton
Stockport
Cheshire
SK12 1ND
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Return made up to 02/02/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (1 page)
7 May 2008Appointment terminated secretary edward richards (1 page)
7 May 2008Appointment terminated director simon plant (1 page)
26 March 2008Appointment terminated director andrew robertson (1 page)
7 February 2008Return made up to 02/02/08; full list of members (3 pages)
23 December 2007New director appointed (3 pages)
13 November 2007Director resigned (1 page)
8 June 2007New director appointed (3 pages)
5 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
29 March 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
6 February 2007Return made up to 02/02/07; full list of members (3 pages)
19 January 2007Director's particulars changed (1 page)
26 July 2006Full accounts made up to 30 September 2005 (9 pages)
27 February 2006Return made up to 02/02/06; full list of members (3 pages)
6 April 2005Full accounts made up to 30 September 2004 (9 pages)
31 March 2005Return made up to 02/02/05; full list of members (3 pages)
2 November 2004New director appointed (3 pages)
5 July 2004Director resigned (1 page)
2 March 2004Return made up to 02/02/04; full list of members (5 pages)
25 February 2004Location of register of members (1 page)
24 February 2004Full accounts made up to 30 September 2003 (7 pages)
12 November 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
2 July 2003Full accounts made up to 30 September 2002 (8 pages)
27 February 2003Return made up to 02/02/03; full list of members (5 pages)
2 August 2002Director's particulars changed (1 page)
26 July 2002Full accounts made up to 30 September 2001 (7 pages)
19 February 2002Return made up to 02/02/02; full list of members (5 pages)
18 January 2002Director resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: silk house park green macclesfield cheshire SK11 7NU (1 page)
18 January 2002New director appointed (3 pages)
17 January 2002Location of register of members (1 page)
26 March 2001New director appointed (3 pages)
27 February 2001Return made up to 02/02/01; full list of members (5 pages)
19 July 2000Director resigned (1 page)
12 May 2000Full accounts made up to 3 October 1999 (9 pages)
15 March 2000Return made up to 02/02/00; full list of members (5 pages)
22 July 1999Full accounts made up to 3 October 1998 (11 pages)
1 March 1999Return made up to 02/02/99; full list of members (5 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
20 July 1998Full accounts made up to 4 October 1997 (13 pages)
25 February 1998Location of register of members (1 page)
25 February 1998Return made up to 02/02/98; full list of members (6 pages)
4 June 1997Director resigned (1 page)
15 April 1997Full accounts made up to 28 September 1996 (13 pages)
11 March 1997Return made up to 02/02/97; full list of members (8 pages)
28 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/01/97
(1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
14 April 1996New secretary appointed (1 page)
14 April 1996Secretary resigned;director resigned (1 page)
27 February 1996Return made up to 02/02/96; full list of members (6 pages)
26 February 1996Full accounts made up to 30 September 1995 (13 pages)
6 June 1995Full accounts made up to 1 October 1994 (12 pages)