Company NameRexam Cast Films Limited
DirectorsBerkeley Nominees Ltd and Rexam UK Holdings Limited
Company StatusDissolved
Company Number01533246
CategoryPrivate Limited Company
Incorporation Date9 December 1980(43 years, 4 months ago)
Previous NameCast Film Products Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBerkeley Nominees Ltd (Corporation)
StatusCurrent
Appointed31 March 2002(21 years, 3 months after company formation)
Appointment Duration22 years, 1 month
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR
Director NameRexam UK Holdings Limited (Corporation)
StatusCurrent
Appointed31 March 2002(21 years, 3 months after company formation)
Appointment Duration22 years, 1 month
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR
Secretary NameB-R Secretariat Limited (Corporation)
StatusCurrent
Appointed31 March 2002(21 years, 3 months after company formation)
Appointment Duration22 years, 1 month
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR
Director NameKeith Mutlow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(10 years, 5 months after company formation)
Appointment Duration12 months (resigned 29 May 1992)
RoleFinancial Controller
Correspondence Address18 Oatfield Close
Three Elms
Hereford
Herefordshire
HR4 0RP
Wales
Director NameRichard James Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(10 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressPerry Close
Great Comberton
Pershore
Worcestershire
WR10 3DP
Secretary NameJohn Michael Melia
NationalityBritish
StatusResigned
Appointed03 June 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressFoxbrae
Bromsberrow Heath
Ledbury
Herefordshire
HR8 1PQ
Wales
Director NameMr John Dawson James
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(11 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2002)
RoleAccountant
Correspondence Address51 Alexandra Road
Malvern
Worcestershire
WR14 1HF
Director NameKerry Ann Diamond
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(14 years, 4 months after company formation)
Appointment Duration1 month (resigned 03 June 1995)
RoleAccountant
Correspondence Address9 Alderberry Road
Willow Bank Hawarden
Deeside
Clwyd
CH5 3JS
Wales
Secretary NameKerry Ann Diamond
NationalityBritish
StatusResigned
Appointed01 May 1995(14 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 February 2000)
RoleAccountant
Correspondence AddressEiddwen
2 The Maltings
Dormington
Herefordshire
HR1 4FA
Wales
Director NamePaul Edwin Glover
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address63 Peile Drive
Taunton
Somerset
TA2 7SZ
Director NameDelmond Allsopp Penney
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1999(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2002)
RoleSales Director
Correspondence Address2 Southall Avenue
Worcester
Worcestershire
WR3 7LR
Secretary NameMr Nigel Pritchard
NationalityBritish
StatusResigned
Appointed29 February 2000(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Vermuyden
Earith
Huntingdon
Cambridgeshire
PE28 3QP
Secretary NameMr John Dawson James
NationalityBritish
StatusResigned
Appointed11 June 2001(20 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2002)
RoleCompany Director
Correspondence Address51 Alexandra Road
Malvern
Worcestershire
WR14 1HF

Location

Registered AddressThird Floor
4 Millbank
London
SW1P 3XR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 November 2005Dissolved (1 page)
16 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 April 2005Appointment of a voluntary liquidator (1 page)
18 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2005Declaration of solvency (3 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
15 June 2004Return made up to 03/06/04; full list of members (8 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
26 June 2003Return made up to 03/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Secretary resigned (1 page)
22 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 August 2001Return made up to 03/06/01; full list of members (6 pages)
19 July 2000Amended accounts made up to 31 December 1999 (2 pages)
29 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 June 2000Return made up to 03/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2000Registered office changed on 07/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
12 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 June 1999Return made up to 03/06/99; full list of members (5 pages)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
18 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
25 June 1997Director's particulars changed (1 page)
25 June 1997Return made up to 03/06/97; full list of members (5 pages)
24 June 1997Director's particulars changed (1 page)
17 July 1996Secretary's particulars changed (1 page)
17 July 1996Director resigned (1 page)
17 July 1996New director appointed (2 pages)
18 June 1996Return made up to 03/06/96; full list of members (5 pages)
6 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
31 August 1995Company name changed cast film products LIMITED\certificate issued on 01/09/95 (4 pages)
19 June 1995Return made up to 03/06/95; full list of members (12 pages)
22 May 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
21 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)