Company NameMetal Closures Foil Products Limited
Company StatusDissolved
Company Number00311308
CategoryPrivate Limited Company
Incorporation Date7 March 1936(88 years, 2 months ago)
Dissolution Date21 October 1997 (26 years, 6 months ago)

Business Activity

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

Directors

Director NameSimon Antony Peckham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(60 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 21 October 1997)
RoleSolicitor
Correspondence AddressWhite Cottage
9 Meadway
Oxshott
Surrey
KT22 0LZ
Secretary NameMr Simon Marshall Pearce
NationalityBritish
StatusClosed
Appointed01 November 1996(60 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 21 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX
Secretary NameDavid George Pettitt
NationalityBritish
StatusClosed
Appointed01 February 1997(60 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 21 October 1997)
RoleCompany Director
Correspondence Address2 Greenhill Road
Wylde Green
Sutton Coldfield
West Midlands
B72 1DS
Director NameMr John Harry Guest
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(56 years, 1 month after company formation)
Appointment Duration-1 years, 1 month (resigned 01 June 1991)
RoleCompany Director
Correspondence Address17 Falstone Road
Sutton Coldfield
West Midlands
B73 6PJ
Director NameMichael Joseph Mann
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(56 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 06 October 1995)
RoleManaging Director
Correspondence Address14 Horton Close
Sedgley
Dudley
West Midlands
DY3 3TL
Director NameMr Stanley Herbert Alfred Sheasby
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(56 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address20 Broomhill Lane
Great Barr
Birmingham
West Midlands
B43 5LD
Secretary NameMr Michael Barry Taylor
NationalityBritish
StatusResigned
Appointed10 April 1992(56 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 May 1993)
RoleCompany Director
Correspondence Address466 Stourport Road
Kidderminster
Worcestershire
DY11 7BD
Director NameSean William Kenny
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(57 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 1996)
RoleFinancial Director/Company Sec
Correspondence Address15 Northfield Road
Bury
Lancashire
BL9 6QD
Secretary NameSean William Kenny
NationalityBritish
StatusResigned
Appointed10 May 1993(57 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 1996)
RoleFinancial Director/Company Sec
Correspondence Address15 Northfield Road
Bury
Lancashire
BL9 6QD

Location

Registered Address39 Victoria Street
London
SW1H 0EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
20 May 1997Application for striking-off (1 page)
9 April 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned;director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
14 January 1997£ nc 75000/100000 01/11/96 (2 pages)
14 January 1997Ad 01/11/96--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages)
14 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1997Registered office changed on 14/01/97 from: P.O. Box 32 bromford lane west bromwich west midlands B70 7HY (1 page)
14 January 1997Secretary resigned (1 page)
14 January 1997New secretary appointed (2 pages)
25 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
25 May 1996Return made up to 24/04/96; full list of members (6 pages)
26 October 1995Director resigned (2 pages)
27 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
27 April 1995Return made up to 24/04/95; full list of members (6 pages)