Company NameThe Foundation For Manufacturing And Industry
Company StatusDissolved
Company Number02806486
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 April 1993(31 years, 1 month ago)
Dissolution Date7 November 2000 (23 years, 5 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Douglas Francis McWilliams
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1993(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence Address18 Kent Terrace
London
NW1 4RP
Director NameJennifer Augustine Kirkpatrick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1993(6 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 07 November 2000)
RoleCompany Director
Correspondence AddressMavis Bank
Church Road Greatworth
Banbury
Oxfordshire
OX17 2DU
Director NameSir Francis McWilliams
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1993(7 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 07 November 2000)
RoleArbitrator
Correspondence Address85 North Road
Hythe
Kent
CT21 5ET
Director NameAlcon Charles Copisarow
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(1 year, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 07 November 2000)
RoleCompany Chairman
Correspondence Address25 Launceston Place
London
W8 5RN
Secretary NameMbe Elizabeth Anne Amos
NationalityBritish
StatusClosed
Appointed01 October 1994(1 year, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 07 November 2000)
RoleCompany Director
Correspondence Address53 Seymour Avenue
Ewell
Surrey
KT17 2RS
Director NameMr Walter Eric Duckworth
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1995(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 07 November 2000)
RoleChairman Bourneville Consultan
Correspondence AddressOrinda Church Lane
Stoke Poges
Slough
Berkshire
SL2 4PB
Director NameSir Michael John De Rougement Richardson
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1995(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 07 November 2000)
RoleBanker
Correspondence AddressButterstocks
Shipley
Horsham
West Sussex
RH13 8PE
Director NameSir George Trevor Holdsworth
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1995(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 07 November 2000)
RoleCompany Director
Correspondence Address50 Chelsea Square
London
SW3 6LH
Director NameMr Kenneth Galt Adams
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleRetired
Correspondence Address8 Datchet Road
Windsor
Berkshire
SL4 1QE
Director NameMr Norman Parker Bailey
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleRetired
Correspondence AddressWitchcraft Hill
Ashridge Park
Little Geddesden
Hertfordshire
HP4 1NT
Director NameDr Walter Alfred Eltis
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleCivil Servant
Correspondence AddressDanesway
Jarn Way, Barnes Hill
Oxford
OX1 5JF
Director NameJennifer Augustine Kirkpatrick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMavis Bank
Church Road Greatworth
Banbury
Oxfordshire
OX17 2DU
Director NameMark Hugh Joseph Radcliffe
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Malt House
Upton, Nr Andover
Andover
Hampshire
SP11 0JS
Secretary NameAlan Christopher Roberts
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Hollow Way Lane
Chesham Bois
Buckinghamshire
HP6 6DJ
Director NameJohn James Wilson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(7 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 March 1994)
RoleChairman
Correspondence AddressHeathlands
The Hatch Burghfield Village
Reading
Berks
RG3 3TH

Location

Registered Address24 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 July 2000First Gazette notice for voluntary strike-off (1 page)
6 June 2000Application for striking-off (2 pages)
26 April 1999Annual return made up to 02/04/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1999Registered office changed on 15/01/99 from: 134 buckingham palace rd london swiw 9SA (1 page)
12 January 1999Full accounts made up to 30 June 1998 (23 pages)
4 August 1998Annual return made up to 02/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
18 August 1997Full accounts made up to 31 December 1996 (25 pages)
7 May 1997Annual return made up to 02/04/97 (6 pages)
17 September 1996Full accounts made up to 31 December 1995 (24 pages)
28 April 1996Annual return made up to 02/04/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 1995New director appointed (6 pages)
7 June 1995Full accounts made up to 31 December 1994 (21 pages)
12 April 1995New director appointed (4 pages)
12 April 1995New director appointed (6 pages)
12 April 1995Annual return made up to 02/04/95 (4 pages)