Company NameMEI Foong Worsted Mill Limited
Company StatusDissolved
Company Number00499396
CategoryPrivate Limited Company
Incorporation Date13 September 1951(72 years, 7 months ago)
Dissolution Date5 December 2000 (23 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(46 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 05 December 2000)
RoleGroup Legal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(47 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2000)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(47 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2000)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMr Richard James Kiedish
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(39 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 July 1993)
RoleSales & Marketing Director
Correspondence Address15 Broadmeadows
Darlington
County Durham
DL3 8SP
Director NameThomas Anthony Waites
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(39 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Lane
Middleton St George
Darlington
County Durham
DL2 1DD
Secretary NamePaul Everett Whitaker
NationalityBritish
StatusResigned
Appointed07 July 1991(39 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 South Terrace
Staindrop
Darlington
County Durham
DL2 3LB
Director NameMr Christopher Arthur Carlisle
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(41 years, 9 months after company formation)
Appointment Duration2 months (resigned 30 July 1993)
RoleFinance Director
Correspondence Address5 Hornby Close
Hurworth
Darlington
County Durham
DL2 2EL
Director NameBrenda Booth
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(41 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(41 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameMs Victoria Anne Llewellyn
NationalityBritish
StatusResigned
Appointed30 July 1993(41 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 January 1994)
RoleCompany Director
Correspondence Address48 Ellen Wilkinson Crescent
Manchester
M12 4JU
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed21 January 1994(42 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(44 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(46 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB

Location

Registered AddressPO Box 31
Lees Street
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2000First Gazette notice for voluntary strike-off (1 page)
30 June 2000Application for striking-off (2 pages)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
5 July 1999Return made up to 01/07/99; full list of members (7 pages)
28 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
27 May 1999New secretary appointed (2 pages)
25 May 1999New director appointed (2 pages)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (3 pages)
24 August 1998Return made up to 01/07/98; change of members (8 pages)
18 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
2 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
11 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 July 1997Return made up to 01/07/97; full list of members (7 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996New director appointed (1 page)
22 February 1996Director resigned (2 pages)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
7 July 1995Return made up to 07/07/95; full list of members (12 pages)