Background WavePink WaveYellow Wave

API FOILS HOLDINGS LIMITED (02488951)

API FOILS HOLDINGS LIMITED (02488951) is a dissolved UK company. incorporated on 4 April 1990. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (17219) and 2 other business activities. API FOILS HOLDINGS LIMITED has been registered for 35 years. Current directors include FEJES JR, William Theodore, WOODWORTH, Douglas Bradford.

Company Number
02488951
Status
dissolved
Type
ltd
Incorporated
4 April 1990
Age
35 years
Address
Cc/O Ernst & Young Llp, Manchester, M2 3EY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
FEJES JR, William Theodore, WOODWORTH, Douglas Bradford
SIC Codes
17219, 22210, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

API FOILS HOLDINGS LIMITED

API FOILS HOLDINGS LIMITED is an dissolved company incorporated on 4 April 1990 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219) and 2 other business activities. API FOILS HOLDINGS LIMITED was registered 35 years ago.(SIC: 17219, 22210, 74990)

Status

dissolved

Active since 35 years ago

Company No

02488951

LTD Company

Age

35 Years

Incorporated 4 April 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 3 October 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 January 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

GEORGE M. WHILEY LIMITED
From: 11 July 1990To: 2 July 2003
WHILEY FOILS LIMITED
From: 2 July 1990To: 11 July 1990
TGP 272 LIMITED
From: 4 April 1990To: 2 July 1990
Contact
Address

Cc/O Ernst & Young Llp 2 St Peter's Square Manchester, M2 3EY,

Previous Addresses

Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1nd
From: 4 April 1990To: 10 February 2020
Timeline

26 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 13
Director Left
Nov 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Jan 15
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Oct 16
Loan Secured
Jun 17
Loan Secured
Nov 17
Funding Round
Jul 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Cleared
Nov 19
Director Left
Nov 19
Loan Cleared
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Cleared
Mar 20
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

FEJES JR, William Theodore

Active
2 St Peter's Square, ManchesterM2 3EY
Born March 1956
Director
Appointed 10 Oct 2019

WOODWORTH, Douglas Bradford

Active
2 St Peter's Square, ManchesterM2 3EY
Born March 1972
Director
Appointed 10 Oct 2019

BAKER, Wendy

Resigned
Poynton Industrial Estate, PoyntonSK12 1ND
Secretary
Appointed 05 Oct 2011
Resigned 31 Oct 2013

BAKER, Wendy

Resigned
Poynton Industrial Estate, StockportSK12 1ND
Secretary
Appointed 10 Aug 2011
Resigned 10 Aug 2011

CHADWICK, Claire

Resigned
Poynton Industrial Estate, StockportSK12 1ND
Secretary
Appointed 31 Oct 2013
Resigned 28 Jan 2020

JOHNSTON, Trevor Keith

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Secretary
Appointed 31 Mar 1996
Resigned 31 Jan 1997

RICHARDS, Edward John

Resigned
4 Lees Road, BramhallSK7 1BT
Secretary
Appointed 29 Sept 1998
Resigned 30 Apr 2008

SENTANCE, Alan

Resigned
16 Fitzwilliam Avenue, MacclesfieldSK11 0EJ
Secretary
Appointed N/A
Resigned 31 Mar 1996

ASSOCIATED PACKAGING INDUSTRIES LIMITED

Resigned
Silk House, MacclesfieldSK11 7NU
Corporate secretary
Appointed 31 Jan 1997
Resigned 29 Sept 1998

ASHLEY, Derek

Resigned
41 Parkgate Crescent, BarnetEN4 0NW
Born September 1960
Director
Appointed 08 Feb 2001
Resigned 27 May 2004

BAKER, Wendy

Resigned
Poynton Industrial Estate, PoyntonSK12 1ND
Born March 1968
Director
Appointed 05 Oct 2011
Resigned 31 Oct 2013

CHADWICK, Claire Marie

Resigned
Poynton Industrial Estate, StockportSK12 1ND
Born January 1982
Director
Appointed 31 Oct 2013
Resigned 11 Nov 2019

CHAPMAN, Peter

Resigned
Poynton Industrial Est Poynton, StockportSK12 1ND
Born September 1960
Director
Appointed 01 Feb 2014
Resigned 24 Jan 2020

HALL, Robert

Resigned
Second Avenue, StockportSK12 1ND
Born February 1971
Director
Appointed 18 Oct 2016
Resigned 29 Jan 2020

HOLT, Dennis James

Resigned
Delph Farm Edge Lane, BoltonBL7 0NQ
Born May 1944
Director
Appointed 15 Mar 1991
Resigned 03 Dec 2001

KIRIAKOPOULOS, Kostantinos Jim

Resigned
Poynton Industrial Estate, PoyntonSK12 1ND
Born January 1970
Director
Appointed 21 Sept 2015
Resigned 05 Aug 2019

MISSENDEN, Adrian Charles

Resigned
The Dial House 67 Ivy Road, MacclesfieldSK11 8QN
Born February 1944
Director
Appointed N/A
Resigned 12 Mar 1991

PLANT, Simon Paul

Resigned
45 The Circuit, WilmslowSK9 6DA
Born July 1969
Director
Appointed 08 Sept 2004
Resigned 30 Apr 2008

ROBERTSON, Andrew

Resigned
Rumbolds Farm, PlaistowRH14 0PZ
Born October 1957
Director
Appointed 15 May 2007
Resigned 20 Mar 2008

SENTANCE, Alan

Resigned
16 Fitzwilliam Avenue, MacclesfieldSK11 0EJ
Born December 1938
Director
Appointed N/A
Resigned 31 Mar 1996

SMITH, Christopher Ian Charles

Resigned
Poynton Industrial Estate, PoyntonSK12 1ND
Born November 1964
Director
Appointed 05 Oct 2011
Resigned 12 Dec 2014

SMITH, Michael John

Resigned
Haddenham Hall, AylesburyHP17 8AB
Born August 1946
Director
Appointed 31 Mar 1996
Resigned 11 Jul 2000

STANSBY, Jonathan

Resigned
Poynton Industrial Estate, PoyntonSK12 1ND
Born March 1956
Director
Appointed 05 Oct 2011
Resigned 01 Feb 2014

TURNER, Andrew

Resigned
Poynton Industrial Estate, StockportSK12 1ND
Born November 1962
Director
Appointed 09 Nov 2007
Resigned 14 Sept 2015

WALTON, David Andrew

Resigned
London Road, HookRG27 8HY
Born December 1965
Director
Appointed 03 Dec 2001
Resigned 18 Sept 2007

Persons with significant control

1

Poynton Industrial Est Poynton, StockportSK12 1ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Gazette Dissolved Liquidation
30 April 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
31 January 2023
AM23AM23
Liquidation In Administration Progress Report
1 September 2022
AM10AM10
Liquidation In Administration Appointment Of Administrator
22 August 2022
AM01AM01
Liquidation In Administration Removal Of Administrator From Office
11 July 2022
AM16AM16
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
11 July 2022
AM11AM11
Liquidation In Administration Proposals
10 March 2022
AM03AM03
Liquidation In Administration Progress Report
9 March 2022
AM10AM10
Liquidation In Administration Extension Of Period
2 February 2022
AM19AM19
Liquidation In Administration Progress Report
6 September 2021
AM10AM10
Liquidation In Administration Progress Report
29 March 2021
AM10AM10
Liquidation In Administration Extension Of Period
5 February 2021
AM19AM19
Liquidation In Administration Progress Report
18 September 2020
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
24 April 2020
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
24 April 2020
AM06AM06
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
6 February 2020
AM01AM01
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Change To A Person With Significant Control
28 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
31 October 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Resolution
8 September 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
8 September 2017
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
21 September 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Auditors Resignation Company
2 February 2016
AUDAUD
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 January 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
17 November 2015
AUDAUD
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
26 February 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
25 February 2015
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
19 March 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Termination Secretary Company
21 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Move Registers To Sail Company
4 February 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Sail Address Company With Old Address
4 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
6 July 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
6 July 2010
AD04Change of Accounting Records Location
Change Sail Address Company
11 June 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
29 March 2007
225Change of Accounting Reference Date
Legacy
6 February 2007
363aAnnual Return
Legacy
19 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
31 March 2005
363aAnnual Return
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
2 March 2004
363aAnnual Return
Legacy
25 February 2004
353353
Statement Of Affairs
3 December 2003
SASA
Legacy
3 December 2003
88(2)R88(2)R
Statement Of Affairs
3 December 2003
SASA
Legacy
3 December 2003
88(2)R88(2)R
Legacy
12 November 2003
288cChange of Particulars
Legacy
10 November 2003
395Particulars of Mortgage or Charge
Legacy
24 October 2003
123Notice of Increase in Nominal Capital
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
24 October 2003
RESOLUTIONSResolutions
Legacy
21 October 2003
288cChange of Particulars
Certificate Change Of Name Company
2 July 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
27 February 2003
363aAnnual Return
Legacy
2 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
19 February 2002
363aAnnual Return
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
287Change of Registered Office
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
353353
Legacy
26 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
27 February 2001
363aAnnual Return
Legacy
27 February 2001
363(353)363(353)
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
363aAnnual Return
Accounts With Accounts Type Full
16 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
1 March 1999
363aAnnual Return
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
25 February 1998
363aAnnual Return
Legacy
25 February 1998
353353
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Legacy
11 March 1997
363aAnnual Return
Legacy
28 February 1997
288aAppointment of Director or Secretary
Resolution
28 February 1997
RESOLUTIONSResolutions
Resolution
28 February 1997
RESOLUTIONSResolutions
Resolution
28 February 1997
RESOLUTIONSResolutions
Resolution
28 February 1997
RESOLUTIONSResolutions
Resolution
28 February 1997
RESOLUTIONSResolutions
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 June 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Legacy
19 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
27 March 1991
288288
Legacy
13 February 1991
363aAnnual Return
Memorandum Articles
25 July 1990
MAMA
Legacy
16 July 1990
88(2)R88(2)R
Legacy
16 July 1990
224224
Certificate Change Of Name Company
12 July 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 July 1990
MAMA
Legacy
2 July 1990
288288
Legacy
2 July 1990
287Change of Registered Office
Certificate Change Of Name Company
29 June 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 1990
NEWINCIncorporation