Company NameUmenco Foundry Products Limited
Company StatusDissolved
Company Number01405494
CategoryPrivate Limited Company
Incorporation Date14 December 1978(45 years, 4 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Secretary NameJonathan Frederick Gadd
NationalityBritish
StatusClosed
Appointed01 October 1996(17 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 27 June 2000)
RoleCompany Director
Correspondence Address7 Caernarvon Way
Dudley
West Midlands
DY1 2TR
Director NameRobert Charles Southern
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(20 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (closed 27 June 2000)
RoleAc
Correspondence AddressHaydown Lodge
East Cholderton
Andover
Hampshire
SP11 8LR
Director NameJohn David Van Meter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed05 July 1999(20 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (closed 27 June 2000)
RolePresident
Correspondence Address8 Reston Place
London
SW7 5DY
Director NameMr Robert Erwin Gottlies
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1991(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 December 1994)
RoleExecutive
Correspondence Address6216 Memorial Drive
Dublin Ohio 43017
Foreign
Director NameAnthony Robert Gowlett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(12 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 March 1996)
RoleExecutive
Correspondence Address42 Buckingham Way
Wallington
Surrey
SM6 9LT
Director NameMr Alan Holden Gregory
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(12 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 April 1996)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressKoplea 9 Hafren Way
Stourport On Severn
Worcestershire
DY13 8SJ
Director NameMr Brian Ralph Wakeford
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1991(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 December 1994)
RoleExecutive
Correspondence Address5598 Preston Millway
Dublin Ohio 43017
Foreign
Secretary NameAnthony Robert Gowlett
NationalityBritish
StatusResigned
Appointed12 October 1991(12 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 March 1996)
RoleCompany Director
Correspondence Address42 Buckingham Way
Wallington
Surrey
SM6 9LT
Director NameGary Anthoney Cappeline
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1996)
RoleExecutive
Correspondence Address8240 Davington Drive
Dublin Ohio
Franklin
Irish
Director NameSimon Coupe
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 1999)
RoleChartered Accountant
Correspondence Address40 St Gabriels Manor
25 Cormont Road
London
SE5 9RA

Location

Registered Address110 Jermyn Street
London
SW1Y 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
26 January 2000Application for striking-off (1 page)
15 October 1999Return made up to 12/10/99; full list of members (6 pages)
30 July 1999Full accounts made up to 30 September 1998 (6 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
27 October 1998Return made up to 12/10/98; no change of members (4 pages)
28 July 1998Full accounts made up to 30 September 1997 (7 pages)
29 October 1997Return made up to 12/10/97; full list of members (6 pages)
22 July 1997Director resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: vale industrial estate stourport road kidderminster worcestershire DY11 7QP (1 page)
10 July 1997Full accounts made up to 30 September 1996 (6 pages)
3 July 1997New director appointed (2 pages)
28 February 1997Return made up to 12/10/96; no change of members (4 pages)
4 February 1997Director resigned (1 page)
23 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned;director resigned (1 page)
9 June 1996Full accounts made up to 30 September 1995 (6 pages)
23 November 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 June 1995Full accounts made up to 30 September 1994 (6 pages)
17 March 1994Full accounts made up to 30 September 1993 (6 pages)
11 October 1993Full accounts made up to 30 September 1992 (5 pages)
20 July 1992Full accounts made up to 30 September 1991 (5 pages)
27 August 1991Full accounts made up to 30 September 1990 (5 pages)
1 May 1991Full accounts made up to 30 September 1989 (5 pages)
27 October 1989Full accounts made up to 30 September 1988 (10 pages)
7 October 1987Accounts for a small company made up to 31 March 1987 (3 pages)