Company NameM.J. Foils Limited
Company StatusDissolved
Company Number04174912
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years ago)
Dissolution Date21 February 2006 (18 years, 1 month ago)
Previous NameAppleview Ltd

Business Activity

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

Directors

Director NameLynn Frain
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(2 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address172 Davyhulme Road
Davyhulme Urmston
Manchester
M41 8QD
Director NameMichael John Frain
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(2 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address172 Davyhulme Road
Davyhulme Urmston
Manchester
M41 8QD
Secretary NameLynn Frain
NationalityBritish
StatusClosed
Appointed22 March 2001(2 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address172 Davyhulme Road
Davyhulme Urmston
Manchester
M41 8QD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThe Village 6 Littlers Point
Second Avenue
Trafford Park
Manchester
M17 1LT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
5 July 2004Return made up to 07/03/04; full list of members (7 pages)
7 May 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
30 May 2002Return made up to 07/03/02; full list of members (6 pages)
20 April 2001New secretary appointed;new director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: arkwright house parsonage gardens manchester M3 2LF (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
23 March 2001Company name changed appleview LTD\certificate issued on 23/03/01 (2 pages)
7 March 2001Incorporation (12 pages)