Company NameFoilwing Limited
Company StatusDissolved
Company Number03921637
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Mills
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(3 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (closed 17 August 2004)
RoleCompany Director
Correspondence AddressNorth Lodge
Tilburstow Hill Road
Godstone
Surrey
RH9 8LY
Secretary NamePatricia Ann Mills
NationalityBritish
StatusClosed
Appointed02 March 2000(3 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (closed 17 August 2004)
RoleSecretary
Correspondence AddressNorth Lodge, Tilburstow House
Tilburstow Hill Road, South Godstone
Godstone
Surrey
RH9 8LY
Director NameChristopher Mills
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(4 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 February 2001)
RoleCompany Director
Correspondence Address77 Church Street
Staines
Middlesex
TW18 4XS
Director NameMark Weaver
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(4 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 February 2001)
RoleCompany Director
Correspondence Address74 Church Street
Staines
Middlesex
TW18 4XR
Secretary NameChristopher Mills
NationalityBritish
StatusResigned
Appointed08 March 2000(4 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 February 2001)
RoleCompany Director
Correspondence Address77 Church Street
Staines
Middlesex
TW18 4XS
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressC/O John Hyde
Hyde House, 19 Station Road
Addlestone
Surrey
KT15 2AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
11 March 2004Return made up to 08/02/04; full list of members (6 pages)
14 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
1 September 2003Return made up to 08/02/03; full list of members (6 pages)
7 May 2003Return made up to 08/02/02; full list of members (6 pages)
5 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
11 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
25 April 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 February 2001Registered office changed on 27/02/01 from: 43 east street havercroft west yorkshire WF4 2HA (1 page)
28 January 2001Registered office changed on 28/01/01 from: 43 east street havercroft west yorkshire WF4 2HA (1 page)
28 January 2001Registered office changed on 28/01/01 from: c/o john a hyde & co hyde house 19 station road addlestone surrey KT15 2AL (1 page)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Registered office changed on 15/03/00 from: 55 po box 7 spa road london SE16 3QQ (1 page)
15 March 2000New secretary appointed (2 pages)