Company NameEnvopak Metal Finishers Limited
Company StatusDissolved
Company Number01980021
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 3 months ago)
Dissolution Date16 December 1997 (26 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameStephen Black
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1995(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 16 December 1997)
RoleBusinessman
Correspondence AddressLes Vielles Terres
Havelet
St Peter Port
Guernsey
GY1 1AZ
Director NameIan Ralph Williams
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1995(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 16 December 1997)
RoleAccountant
Correspondence AddressLittledown Cottage
Vernham Dean
Andover
Hampshire
SP11 0EF
Director NameRaymond Houldsworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1996(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 16 December 1997)
RoleChartered Accountant
Correspondence Address26 York Road
Chingford
London
E4 8QN
Secretary NameRaymond Houldsworth
NationalityBritish
StatusClosed
Appointed19 March 1996(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 16 December 1997)
RoleChartered Accountant
Correspondence Address26 York Road
Chingford
London
E4 8QN
Director NameFrank Victor Douch
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 1995)
RoleProduction Director
Correspondence Address18 Chestnut Lane
Ashford
Kent
TN23 3LR
Director NameMr John McCoy
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(4 years, 11 months after company formation)
Appointment Duration8 months (resigned 02 September 1991)
RoleGroup Finance Director
Correspondence Address37 Pennington Place
Southborough
Tunbridge Wells
Kent
TN4 0AQ
Director NameDavid Lewin Sharp
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 1995)
RoleManaging Director
Correspondence AddressRosemary Cottage
153 Guildford Road West End
Woking
Surrey
GU21 9LS
Director NameMr Frank Henry Arthur
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 June 1995)
RoleInventor
Country of ResidenceEngland
Correspondence AddressWell Hill Cottage
Well Hill
Chelsfield
Kent
BR6 7RL
Director NameMr John McCoy
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(5 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 September 1991)
RoleFinance Director
Correspondence Address37 Pennington Place
Southborough
Tunbridge Wells
Kent
TN4 0AQ
Secretary NameMr Maurice George Piper
NationalityBritish
StatusResigned
Appointed16 June 1991(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 June 1995)
RoleCompany Director
Correspondence Address8 Chestnut Lane
Matfield
Tonbridge
Kent
TN12 7JL
Secretary NameIan Ralph Williams
NationalityBritish
StatusResigned
Appointed29 June 1995(9 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 1996)
RoleAccountant
Correspondence AddressLittledown Cottage
Vernham Dean
Andover
Hampshire
SP11 0EF

Location

Registered AddressPlanmail House
Edgington Way
Sidcup
Kent
DA14 5EF
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
26 August 1997First Gazette notice for voluntary strike-off (1 page)
14 July 1997Application for striking-off (1 page)
17 June 1997Return made up to 16/06/97; no change of members (4 pages)
10 October 1996Full accounts made up to 31 December 1995 (17 pages)
21 June 1996Return made up to 16/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 March 1996New secretary appointed;new director appointed (2 pages)
26 July 1995Declaration of assistance for shares acquisition (28 pages)
10 July 1995Full accounts made up to 31 December 1994 (14 pages)