Company NameFoilcraft Limited
Company StatusDissolved
Company Number03870133
CategoryPrivate Limited Company
Incorporation Date2 November 1999(24 years, 6 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham Leslie Gamby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(5 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 15 August 2006)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Director NameMr John Robert Asplin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(7 months after company formation)
Appointment Duration6 years, 2 months (closed 15 August 2006)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressBrocka
Lindale
Grange-Over-Sands
Cumbria
LA11 6LW
Secretary NameMr Graham Leslie Gamby
NationalityBritish
StatusClosed
Appointed13 March 2002(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 15 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Director NameMr John Robert Asplin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 weeks, 1 day after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 April 2000)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressBrocka
Lindale
Grange-Over-Sands
Cumbria
LA11 6LW
Secretary NameSharon Elizabeth Asplin
NationalityBritish
StatusResigned
Appointed01 December 1999(4 weeks, 1 day after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 April 2000)
RoleCo Secretary
Correspondence AddressBrocka
Lindale
Grange Over Sands
Cumbria
LA11 6RE
Secretary NameMrs Susan Doreen Gamby
NationalityBritish
StatusResigned
Appointed28 April 2000(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 March 2002)
RoleCompany Director
Correspondence AddressThe Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Director NameMrs Susan Doreen Gamby
NationalityBritish
StatusResigned
Appointed09 May 2000(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 13 March 2002)
RoleSecretary
Correspondence AddressThe Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressThe Stables Woodlands
Silver Street, Goffs Oak
Hertfordshire
EN7 5JD
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak

Financials

Year2014
Net Worth-£3,636
Current Liabilities£3,638

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
21 March 2006Application for striking-off (1 page)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 November 2004Return made up to 02/11/04; full list of members (7 pages)
17 January 2004Return made up to 02/11/03; full list of members (7 pages)
7 April 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 November 2002Return made up to 02/11/02; full list of members (8 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Director resigned (1 page)
28 November 2001Return made up to 02/11/01; full list of members (7 pages)
29 December 2000Return made up to 02/11/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
13 July 2000New director appointed (2 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Registered office changed on 20/06/00 from: 9-10 saint marys place shrewsbury salop SY1 1DZ (1 page)
12 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
13 December 1999Registered office changed on 13/12/99 from: po box 55 7 spa road london SE16 3QQ (1 page)
13 December 1999Director resigned (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999New director appointed (2 pages)
10 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1999Memorandum and Articles of Association (10 pages)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 December 1999£ nc 100/1000 01/12/99 (1 page)
2 November 1999Incorporation (15 pages)