Company NameFoundry Products Limited
DirectorsJohn Stanley Hool and Philip Edward Moore
Company StatusDissolved
Company Number03402039
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Previous NameFirmprofit Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NamePhilip Edward Moore
NationalityBritish
StatusCurrent
Appointed01 February 1999(1 year, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address2 College Farm Close
Paddingham
Wolverhampton
MV6 7WA
Director NameJohn Stanley Hool
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(6 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address95 Woodfield Road
Shrewsbury
Salop
SY3 8HU
Wales
Director NamePhilip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(7 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address2 College Farm Close
Paddingham
Wolverhampton
MV6 7WA
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed01 March 2005(7 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameMr David Ratcliffe Holborow
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(5 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1999)
RoleHuman Resources Director
Correspondence Address9 Killis Lane
Holbrook
Derbyshire
DE56 0LS
Secretary NameMr Edouard Chartier
NationalityFrench
StatusResigned
Appointed16 July 1997(5 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address9 Riseholme Avenue
Wollaton
Nottingham
Nottinghamshire
NG8 2TE
Director NamePascal Queru
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed08 August 1997(4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2001)
RoleChief Executive
Correspondence Address8 Rue Charles Baudelaire
54140 Jarville
Nancy
France
Director NameChristian Streiff
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed15 September 1997(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2001)
RolePresident Directeur General Of
Correspondence Address15 Rue Hermite
Nancy
54000
France
Director NameEdouard Chartier
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 February 1999(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 June 2004)
RoleFinance Director
Correspondence Address70 Avenue Anatole France
Nancy
54000
France
Director NameMr John Paul Hubbard
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 September 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Heathers Cripton Lane
Ashover
Chesterfield
Derbyshire
S45 0AW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 December 2006Dissolved (1 page)
26 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
26 September 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Registered office changed on 15/05/06 from: lows lane stanton by dale ilkeston derbyshire DE7 4QU (1 page)
11 May 2006Declaration of solvency (3 pages)
11 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2006Appointment of a voluntary liquidator (1 page)
18 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
18 July 2005Return made up to 11/07/05; full list of members (3 pages)
28 June 2005Secretary's particulars changed (1 page)
16 May 2005Auditor's resignation (1 page)
18 March 2005New secretary appointed (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
30 July 2004Return made up to 11/07/04; full list of members (7 pages)
7 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 August 2003Return made up to 11/07/03; full list of members (7 pages)
11 June 2003Full accounts made up to 31 December 2002 (13 pages)
21 October 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 October 2002Certificate of reduction of issued capital (1 page)
18 October 2002Reduction of iss capital and minute (oc) (3 pages)
1 August 2002Full accounts made up to 31 December 2001 (12 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
28 July 2001Full accounts made up to 31 December 2000 (17 pages)
16 July 2001Return made up to 11/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2000Full accounts made up to 31 December 1999 (17 pages)
17 October 2000New director appointed (2 pages)
9 October 2000Registered office changed on 09/10/00 from: sinclair works ketley telford shropshire TF1 4AD (1 page)
20 July 2000Return made up to 11/07/00; full list of members (7 pages)
23 July 1999Return made up to 11/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1999Full accounts made up to 31 December 1998 (20 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
21 October 1998Auditor's resignation (1 page)
29 July 1998Return made up to 11/07/98; full list of members (6 pages)
3 November 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
14 October 1997Registered office changed on 14/10/97 from: lows lane stanton by dale ilkeston derbyshire DE7 4QU (1 page)
14 October 1997Nc inc already adjusted 30/09/97 (1 page)
14 October 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
14 October 1997Ad 06/10/97--------- £ si 31999999@1=31999999 £ ic 1/32000000 (2 pages)
29 September 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: 12 york place leeds LS1 2DS (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Secretary resigned (1 page)
23 July 1997Company name changed firmprofit LIMITED\certificate issued on 24/07/97 (2 pages)
11 July 1997Incorporation (14 pages)