Company NameFoam Components Limited
Company StatusDissolved
Company Number00954100
CategoryPrivate Limited Company
Incorporation Date13 May 1969(54 years, 11 months ago)
Dissolution Date26 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Graham Lloyd Maundrell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(38 years after company formation)
Appointment Duration2 years, 2 months (closed 26 July 2009)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Oldfield View
Hartley Wintney
Hook
Hampshire
RG27 8JH
Director NameMr Nicholas James Burley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(39 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 26 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorings 120 Common Lane
Culcheth
Warrington
Cheshire
WA3 4HN
Secretary NameVita Services Limited (Corporation)
StatusClosed
Appointed01 December 2005(36 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 26 July 2009)
Correspondence AddressOldham Road
Middleton
Manchester
M24 2DB
Director NameMr Laurence Harry Butterworth
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(22 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address1 Oaklands Park
Grasscroft
Oldham
OL4 4JY
Director NameMr Allen Sank
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(22 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address7 Bournwell Close
Cockfosters
Hertfordshire
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed02 May 1992(22 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address1a Ashlea Grove
Grotton
Oldham
OL4 4LE
Director NameKanakrai Ramanlal Bhatt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(25 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 April 2000)
RoleCompany Director
Correspondence AddressWhiteoaks
Chester Road Mere
Knutsford
Cheshire
WA16 6LG
Director NameAlan Richard Teague
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(25 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 October 2001)
RoleSecretary
Correspondence Address26 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Secretary NameAlan Richard Teague
NationalityBritish
StatusResigned
Appointed05 August 1996(27 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address26 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Director NameRichard Neil Coates
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(30 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2005)
RoleAccountant
Correspondence Address17 Goldsworthy Road
Flixton
Manchester
M41 8TY
Director NameMark Robert Stirzaker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(32 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusResigned
Appointed10 October 2001(32 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(36 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBelvedere Lodge
18 Highbury Road Wimbledon Village
London
SW19 7PR
Director NameHoward Elliott Harris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(36 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address15 Queen's Gate Gardens
London
SW7 5LY

Location

Registered AddressTimes Place
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
18 October 2008Appointment of a voluntary liquidator (1 page)
18 October 2008Declaration of solvency (3 pages)
18 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 September 2008Ad 11/09/08\gbp si [email protected]=15821\gbp ic 10000/25821\ (2 pages)
16 September 2008Nc inc already adjusted 11/09/08 (1 page)
16 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2008Director appointed nicholas james burley (3 pages)
6 May 2008Registered office changed on 06/05/2008 from oldham road middleton manchester M24 2DB (1 page)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
5 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 July 2007Director resigned (1 page)
22 May 2007New director appointed (3 pages)
17 November 2006Director resigned (1 page)
1 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 April 2006Return made up to 12/03/06; full list of members (7 pages)
22 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned;director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
30 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 April 2005Return made up to 12/03/05; full list of members (7 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 April 2004Return made up to 12/03/04; full list of members (7 pages)
30 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
23 April 2003Return made up to 12/03/03; full list of members (7 pages)
17 September 2002Secretary's particulars changed;director's particulars changed (1 page)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
27 March 2002Return made up to 12/03/02; full list of members (6 pages)
12 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001Secretary resigned;director resigned (1 page)
15 March 2001Return made up to 12/03/01; full list of members (6 pages)
8 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 April 2000Director resigned (1 page)
15 April 2000New director appointed (2 pages)
16 March 2000Return made up to 12/03/00; full list of members (6 pages)
5 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
16 March 1999Return made up to 12/03/99; full list of members (6 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
20 March 1998Return made up to 12/03/98; full list of members (6 pages)
20 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
3 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 April 1997Return made up to 12/03/97; full list of members (5 pages)
12 August 1996New secretary appointed (1 page)
12 August 1996Secretary resigned (1 page)
16 April 1996Director's particulars changed (1 page)
29 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
24 March 1996Return made up to 12/03/96; full list of members (6 pages)
16 March 1995Return made up to 12/03/95; full list of members (12 pages)
8 January 1979Articles of association (8 pages)
13 May 1969Certificate of incorporation (1 page)