Company NameU.S.C. Europe U.K. Limited
Company StatusDissolved
Company Number03183159
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years ago)
Previous NameSkipheath Limited

Business Activity

Section CManufacturing
SIC 2872Manufacture of light metal packaging
SIC 25920Manufacture of light metal packaging

Directors

Director NameTimothy Whitman Stonich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1996(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 1998)
RoleChief Fin Officer
Correspondence Address292 Sheridan Road
Winnertra
Illinois
Usa
60657
Director NameWilliam John Smith
Date of BirthJune 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1996(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1998)
RoleCanmaker
Correspondence Address214 Channel Lane
Mantoloking
New Jersey 08738
United States
Director NameLawrence Samuels
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1996(4 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 February 1997)
RoleLawyer
Correspondence Address1139 West Wellington
Chicago
Illinois
60657 Usa
Foreign
Secretary NamePeter Andres
NationalityAmerican
StatusResigned
Appointed15 August 1996(4 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 February 1997)
RoleCanmaker
Correspondence Address560 Butternut Trail
Frankfort
Illinois
60423 Usa
Foreign
Director NameAlan Rawlinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(10 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 January 1998)
RoleDirector Of Operations
Correspondence Address118 Parc Nant Celyn
Erfail Isaf
Glamorgan
CF38 1AA
Wales
Director NameBrian Parker
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 1997(10 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1998)
RoleAccountant
Correspondence AddressHillsdale Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PL
Secretary NameGordon Cassidy
NationalityBritish
StatusResigned
Appointed27 February 1997(10 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 29 February 2000)
RoleAccountant
Correspondence Address17 Abingdon Close 17 Abingdon Close
Woking
Surrey
GU21 3JD
Director NamePaul Wayne Jones
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1998(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 April 2003)
RoleChief Executive Officer
Correspondence Address12 Forest Gate Circle
Oak Brook
Illinois
60523
Director NameMr David Ronald Ford
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Sandy Lane
Cheltenham
Gloucestershire
GL53 9DG
Wales
Director NameMr Alan Gwyn Thomas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 2001)
RoleFinance Director
Correspondence AddressMoat View Nash Green
Leigh Sinton
Malvern
Worcestershire
WR13 5DR
Secretary NameNeil Anthony Powell
NationalityBritish
StatusResigned
Appointed29 February 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 April 2002)
RoleCompany Director
Correspondence Address49 Furzeland Drive
Neath
West Glamorgan
SA10 7UG
Wales
Director NameJohn Lee Workman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2001(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 April 2004)
RoleCompany Director
Correspondence Address870 Maryknoll Circle
Glen Ellyn
Il 60137
United States
Director NameFrancois Vissers
Date of BirthMay 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2002(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2004)
RoleGeneral Manager
Correspondence AddressFreesianberg 7
4708 Ce Roosendaal
Roosendaal
Noord-Brabant
Netherlands
Secretary NameLeslie George Harrison
NationalityBritish
StatusResigned
Appointed02 April 2002(5 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 February 2007)
RoleAccountant
Correspondence Address21 The Maples
Cirencester
Gloucestershire
GL7 1TQ
Wales
Director NameSandra Kaye Vollman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2003(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address903 Park Place
Western Springs
Illinois 60558
United States
Director NameGeorge Vail Bayly
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2004(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 2005)
RoleCEO
Country of ResidenceAmerica
Correspondence Address101 Pembroke Drive
Lake Forest
Illinois 60045
United States
Director NameMr Michael Morrison Dick
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 2005)
RoleUk Business Director
Country of ResidenceWales
Correspondence Address56 St Lawrence Park
Chepstow
Gwent
NP16 6DP
Wales
Director NamePaul Fox
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2007)
RoleOperations Director
Correspondence Address43 Mainway Alkington
Middleton
Manchester
Lancashire
M24 1LL
Director NameJochen Naujokat
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed05 December 2005(9 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2006)
RoleV P Finance
Correspondence Address230 S Adams Street
Westmont
Illinois 60559
United States
Director NameMichael Rajkovic
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2005(9 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2006)
RoleChief Financial Officer
Correspondence Address26632 Wall Street
Novi
Michigan 48374
United States
Director NameLeslie George Harrison
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(9 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 February 2007)
RoleAccountant
Correspondence Address21 The Maples
Cirencester
Gloucestershire
GL7 1TQ
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressC/O Mercer & Hole
International Press Centre
76 Shoe Lane London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 December 2007Dissolved (1 page)
25 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 2007Resignation of a liquidator (1 page)
30 July 2007Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2007Secretary resigned;director resigned (1 page)
19 February 2007Director resigned (1 page)
1 November 2006Appointment of a voluntary liquidator (1 page)
1 November 2006Statement of affairs (7 pages)
1 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2006Registered office changed on 16/10/06 from: dargon parc abercanaid merthyr tydfil mid glamorgan CF48 1PQ (1 page)
26 April 2006Return made up to 04/04/06; full list of members (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006New director appointed (2 pages)
24 January 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
29 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 October 2004Full accounts made up to 31 December 2003 (13 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (1 page)
13 April 2004Return made up to 04/04/04; full list of members (7 pages)
1 October 2003Full accounts made up to 31 December 2002 (18 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
10 April 2003Return made up to 04/04/03; full list of members (7 pages)
3 October 2002Director resigned (1 page)
17 August 2002Full accounts made up to 31 December 2001 (19 pages)
10 August 2002Resignation as auditors (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2002New secretary appointed (2 pages)
2 February 2002New director appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: apexes works scotts road southall middlesex UB2 5DM (1 page)
24 October 2001Full accounts made up to 31 December 2000 (14 pages)
22 August 2001New director appointed (2 pages)
17 April 2001Return made up to 04/04/01; full list of members (7 pages)
19 January 2001Full accounts made up to 31 December 1999 (15 pages)
16 June 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (15 pages)
7 April 1999Return made up to 04/04/99; no change of members (4 pages)
4 February 1999Full accounts made up to 31 December 1997 (16 pages)
2 February 1999New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 December 1996 (15 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
17 June 1997Return made up to 04/04/97; full list of members (6 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
29 January 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Ad 19/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 January 1997Registered office changed on 29/01/97 from: 20 old bailey london EC4M 7BH (1 page)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1996Director resigned (2 pages)
9 September 1996New secretary appointed (1 page)
9 September 1996Registered office changed on 09/09/96 from: aspect house 135/7 city road london EC1V 1JB (1 page)
9 September 1996Secretary resigned (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (1 page)
16 August 1996Company name changed skipheath LIMITED\certificate issued on 16/08/96 (2 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
4 April 1996Incorporation (17 pages)