Company NameFiggie Packaging Systems Limited
Company StatusDissolved
Company Number01832399
CategoryPrivate Limited Company
Incorporation Date13 July 1984(39 years, 10 months ago)
Dissolution Date14 December 1999 (24 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameVittorio Colombo
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityItalian
StatusClosed
Appointed07 February 1995(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 14 December 1999)
RoleCompany Director
Correspondence AddressVia Alberoni 20
Piacenza
29100
Director NameCarlo Petrin
Date of BirthOctober 1930 (Born 93 years ago)
NationalityItalian
StatusClosed
Appointed07 February 1995(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 14 December 1999)
RoleCompany Director
Correspondence AddressVia Petrarca 7
Parma
43100
Secretary NameDerek Buckle West
NationalityBritish
StatusClosed
Appointed07 February 1995(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 14 December 1999)
RoleCompany Director
Correspondence Address11 Ashdown Road
Epsom
Surrey
KT17 3PL
Director NameMr John W Murray
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1991(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 1993)
RoleExecutive
Correspondence Address100 Virginia Centre Parkway
Richmond
Virginia
Irish
Director NameLuther Arthur Harthun
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1991(7 years after company formation)
Appointment Duration3 years, 6 months (resigned 07 February 1995)
RoleLawyer
Correspondence Address7260 Hillbrook Lane South
Novelty Ohio 44072
Usa
Director NameMr Harry Edward Figgie Jnr
Date of BirthOctober 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1991(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 1993)
RoleExecutive
Correspondence Address10 Hunting Ridge Road
Mankin Sabot
Virginia 23103
United States
Secretary NameMr Gunaratnam Sakunthar Raj
NationalityBritish
StatusResigned
Appointed26 July 1991(7 years after company formation)
Appointment Duration3 years, 6 months (resigned 07 February 1995)
RoleCompany Director
Correspondence Address10 Woodward Close
Winnersh Farm
Wokingham
Berkshire
RG11 5NW
Director NameMr Richard Arlen Barkley
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1992(8 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 October 1993)
RoleCompany Director
Correspondence Address2911 Turnberry Road
St Charles I1
Cane County
60174
Director NameMr Raymond John Roberts
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckington
Church Street Rudgwick
Horsham
West Sussex
RH12 3EF
Director NameMr George Freeman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 1995)
RoleVice President Sales & Marketi
Correspondence Address3 Finnick Glen
Alloway
Ayr
KA7 4RF
Scotland
Secretary NameRobert David Vilsack
NationalityAmerican
StatusResigned
Appointed13 March 1993(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 1995)
RoleLawyer
Correspondence Address9709 Foxhill Trail
Concord
Ohio 44060
United States
Secretary NameJames Michael Schulte
NationalityAmerican
StatusResigned
Appointed13 March 1993(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 1995)
RoleBusinessman
Correspondence Address1055 Hametown Road
Copley
Ohio
44321
Secretary NameLuther Arthur Harthun
NationalityAmerican
StatusResigned
Appointed13 March 1993(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 1995)
RoleLawyer
Correspondence Address7260 Hillbrook Lane South
Novelty Ohio 44072
Usa
Secretary NameCheri Ann Costello
NationalityBritish
StatusResigned
Appointed13 March 1993(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 1995)
RoleLegal Assistant
Correspondence Address8478 Seaton Place
Mentor Ohio 44060
Usa
Secretary NameJames Leonard Byer
NationalityBritish
StatusResigned
Appointed13 March 1993(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 1995)
RoleBusinessman
Correspondence Address31900 Farm Drive
Solon
Ohio
44139
Director NameWilliam Kriss
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1993(9 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 January 1994)
RoleBusiness Executive
Correspondence Address2575 Bradford Lane
Brookfield Wisconsin 53045-1702
Usa
Foreign
Director NameMr Marco Heinrich Kaufmann
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityWest German
StatusResigned
Appointed15 January 1994(9 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 January 1995)
RoleBusiness Executive
Correspondence Address127 Delaney Circle
Summerville Sc 29485
United States
Secretary NameClive Smith
NationalityBritish
StatusResigned
Appointed07 February 1995(10 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 07 February 1995)
RoleCompany Director
Correspondence Address119 Doeford Close
Culcheth
Cheshire
WA3 4DP

Location

Registered Address28 Chase Road
Park Royal
London
NW10 6QN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
16 July 1999Auditor's resignation (1 page)
12 July 1999Application for striking-off (1 page)
13 November 1998Return made up to 22/10/98; no change of members (4 pages)
20 March 1998Accounts made up to 31 December 1997 (9 pages)
6 November 1997Return made up to 22/10/97; full list of members (6 pages)
16 April 1997Accounts made up to 31 December 1996 (12 pages)
19 December 1996Return made up to 22/10/96; no change of members (4 pages)
10 September 1996Accounts made up to 31 December 1995 (17 pages)
29 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1996Accounts made up to 31 December 1994 (17 pages)
13 November 1995Return made up to 22/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995Secretary resigned;new director appointed (2 pages)
5 July 1995New director appointed (2 pages)