Company NameFoilings Limited
DirectorsMaurice Sidney Kirkland and Murial Barbara Kirkland
Company StatusDissolved
Company Number01798504
CategoryPrivate Limited Company
Incorporation Date8 March 1984(40 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMaurice Sidney Kirkland
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RolePrinter
Correspondence Address5 Perry Way
Headley
Bordon
Hampshire
GU35 8NE
Director NameMurial Barbara Kirkland
NationalityBritish
StatusCurrent
Appointed19 June 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleAdmin Assistant
Correspondence Address5 Perry Way
Headley
Bordon
Hampshire
GU35 8NE
Secretary NameMurial Barbara Kirkland
NationalityBritish
StatusCurrent
Appointed19 June 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address5 Perry Way
Headley
Bordon
Hampshire
GU35 8NE
Director NameMignion Measures
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 1993)
RoleCompany Director
Correspondence Address116b Reigate Road
Ewell
Surrey
KT17 3BX

Location

Registered AddressGallagher & Co
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 April 2000Dissolved (1 page)
6 January 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
11 November 1999Liquidators statement of receipts and payments (5 pages)
23 April 1999Liquidators statement of receipts and payments (5 pages)
4 November 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
22 April 1997Liquidators statement of receipts and payments (5 pages)
25 April 1996Notice of Constitution of Liquidation Committee (2 pages)
23 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 1996Appointment of a voluntary liquidator (1 page)
1 April 1996Registered office changed on 01/04/96 from: UNIT2 250 sellincourt road london SW17 9SB (1 page)
11 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)