Company NameArmstrong Insulation Products (UK)
Company StatusDissolved
Company Number03114931
CategoryPrivate Unlimited Company
Incorporation Date17 October 1995(28 years, 6 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)
Previous NameArmstrong Insulation Products.

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMelanie Jayne Hewitson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2000(4 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (closed 14 November 2000)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address31 Deepwell Close
Isleworth
Middlesex
TW7 5EN
Director NameWilliam Mark Willis Jones
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2000(4 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (closed 14 November 2000)
RoleBarrister
Correspondence AddressFlat 25 Christchurch Heights
14 Chapel Road
Redhill
Surrey
RH1 1HH
Secretary NameWilliam Mark Willis Jones
NationalityBritish
StatusClosed
Appointed24 May 2000(4 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (closed 14 November 2000)
RoleBarrister
Correspondence AddressFlat 25 Christchurch Heights
14 Chapel Road
Redhill
Surrey
RH1 1HH
Director NameStuart Charles Abbott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleManager
Correspondence Address19 Foxglove Close
Wokingham
Berkshire
RG41 3NF
Director NameJames Floyd Mars
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleManager
Correspondence Address1115 Maretta Avenue
Lancaster
Pennsylvania Pa 17603
Usa
Director NameUlrich Joachim Weimer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleManager
Correspondence Address61 Roehampton Lane
London
SW15 5NE
Secretary NameStuart Charles Abbott
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleManager
Correspondence Address19 Foxglove Close
Wokingham
Berkshire
RG41 3NF
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressArmstrong House
38 Market Square
Uxbridge
UB8 1NG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2000First Gazette notice for voluntary strike-off (1 page)
15 June 2000Application for striking-off (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Secretary resigned;director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000Director resigned (1 page)
27 October 1999Return made up to 17/10/99; full list of members (7 pages)
1 June 1999Company name changed armstrong insulation products.\certificate issued on 01/06/99 (2 pages)
13 October 1998Return made up to 17/10/98; no change of members (4 pages)
23 October 1997Return made up to 17/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1997Director's particulars changed (1 page)
14 November 1996Company name changed armstrong insulation products wo rldwide\certificate issued on 15/11/96 (2 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Return made up to 30/09/96; full list of members (6 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New secretary appointed;new director appointed (2 pages)
31 October 1995New director appointed (2 pages)
20 October 1995Secretary resigned (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Registered office changed on 20/10/95 from: 17 city business centre lower road london SE16 1AA (1 page)
20 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
17 October 1995Incorporation (32 pages)