Company NameFermaprint(Holdings)Limited
DirectorsChristopher Charles Lee Graves and Edna Millicent Graves
Company StatusDissolved
Company Number00357207
CategoryPrivate Limited Company
Incorporation Date16 October 1939(84 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Christopher Charles Lee Graves
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(51 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address90 Kennel Lane
Fetcham
Leatherhead
Surrey
KT22 9PW
Secretary NameMr Christopher Charles Lee Graves
NationalityBritish
StatusCurrent
Appointed30 November 1992(53 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RolePrinter
Correspondence Address90 Kennel Lane
Fetcham
Leatherhead
Surrey
KT22 9PW
Director NameMrs Edna Millicent Graves
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(54 years, 6 months after company formation)
Appointment Duration30 years, 1 month
RoleRetired
Correspondence AddressSandy Burrows
Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameMrs Penelope Jacqueline Maitland
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(51 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 January 1994)
RoleCompany Director
Correspondence Address16 Russell Road
Walton-On-Thames
Surrey
KT12 2JZ
Secretary NameMiss Violetta Kafourides
NationalityBritish
StatusResigned
Appointed31 December 1990(51 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address10 Norlington Road
Leytonstone
London
E11 4BG

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1992 (31 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

29 September 2001Dissolved (1 page)
29 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
2 October 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
15 March 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
17 March 1998Liquidators statement of receipts and payments (5 pages)
26 September 1997Liquidators statement of receipts and payments (5 pages)
13 March 1997Liquidators statement of receipts and payments (5 pages)
18 September 1996Liquidators statement of receipts and payments (5 pages)
29 February 1996Liquidators statement of receipts and payments (5 pages)
7 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 March 1995Appointment of a voluntary liquidator (2 pages)
10 February 1988Secretary resigned;new secretary appointed (3 pages)
16 October 1939Incorporation (25 pages)