Company NameMr Foam (Middleton) Limited
DirectorsJeanne McAdoo and David Richardson
Company StatusDissolved
Company Number02723305
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMrs Jeanne McAdoo
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address2a West Crescent
Middleton
Manchester
Lancashire
M24 4DA
Director NameMr David Richardson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1992(same day as company formation)
RoleElectrician
Correspondence Address1 Temple Street
Middleton
Manchester
Lancashire
M24 2JG
Secretary NameMrs Jeanne McAdoo
NationalityBritish
StatusCurrent
Appointed16 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address2a West Crescent
Middleton
Manchester
Lancashire
M24 4DA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNeville Russell
Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

30 September 1997Dissolved (1 page)
30 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
20 January 1997Liquidators statement of receipts and payments (5 pages)
11 December 1995Appointment of a voluntary liquidator (2 pages)
11 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 November 1995Registered office changed on 21/11/95 from: 65/89, oxford street, manchester. M1 6HT. (1 page)
24 July 1995Return made up to 16/06/95; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)