Company NameFermark (1960) Limited
Company StatusDissolved
Company Number00671703
CategoryPrivate Limited Company
Incorporation Date4 October 1960(63 years, 7 months ago)
Dissolution Date14 July 2010 (13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMrs Ilonka Klein
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(30 years, 4 months after company formation)
Appointment Duration19 years, 5 months (closed 14 July 2010)
RoleManufacturer
Correspondence Address17 Salisbury House
57 Gordon Avenue
Stanmore
Middlesex
HA7 3QR
Director NameMr Julius Peter Klein
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(30 years, 4 months after company formation)
Appointment Duration19 years, 5 months (closed 14 July 2010)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address43 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2LH
Director NameMrs Patricia Klein
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(30 years, 4 months after company formation)
Appointment Duration19 years, 5 months (closed 14 July 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address43 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2LH
Secretary NameMr Julius Peter Klein
NationalityBritish
StatusClosed
Appointed14 February 1991(30 years, 4 months after company formation)
Appointment Duration19 years, 5 months (closed 14 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2LH
Director NameJeanette Angelica Cook
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1993(32 years, 8 months after company formation)
Appointment Duration17 years, 1 month (closed 14 July 2010)
RoleDesigner
Correspondence Address46 Folly Fields
Wheathampstead
St. Albans
Hertfordshire
AL4 8HL
Director NameSteven Melvin Cox
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1993(32 years, 8 months after company formation)
Appointment Duration17 years, 1 month (closed 14 July 2010)
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Silverweed
Eaton Socon St Neots
Huntingdon
Cambridgeshire
PE19 4AZ
Director NameMelanie Lily Kaye
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(35 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 14 July 2010)
RoleCommercial Executive
Correspondence Address21 Stroudwater Park
St Georges Avenue
Weybridge
Surrey
KT13 0DT
Director NameMr Peter Thomas Girdler
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(30 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 September 1998)
RoleProduction Manager
Correspondence Address24 Bell Acre
Letchworth
Hertfordshire
SG6 2BS

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£18,461,000
Gross Profit£2,620,000
Net Worth£1,524,000
Cash£1,000
Current Liabilities£5,312,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

14 July 2010Final Gazette dissolved following liquidation (1 page)
14 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
14 April 2010Liquidators statement of receipts and payments to 29 March 2010 (5 pages)
14 April 2010Liquidators' statement of receipts and payments to 29 March 2010 (5 pages)
14 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
17 February 2010Liquidators' statement of receipts and payments to 2 February 2010 (5 pages)
17 February 2010Liquidators statement of receipts and payments to 2 February 2010 (5 pages)
17 February 2010Liquidators statement of receipts and payments to 2 February 2010 (5 pages)
20 August 2009Liquidators statement of receipts and payments to 2 August 2009 (5 pages)
20 August 2009Liquidators' statement of receipts and payments to 2 August 2009 (5 pages)
20 August 2009Liquidators statement of receipts and payments to 2 August 2009 (5 pages)
28 March 2009Liquidators statement of receipts and payments (5 pages)
28 March 2009Liquidators' statement of receipts and payments (5 pages)
12 February 2009Liquidators statement of receipts and payments to 2 February 2009 (5 pages)
12 February 2009Liquidators' statement of receipts and payments to 2 February 2009 (5 pages)
20 February 2008Liquidators' statement of receipts and payments (5 pages)
20 February 2008Liquidators statement of receipts and payments (5 pages)
15 August 2007Liquidators statement of receipts and payments (5 pages)
15 August 2007Liquidators' statement of receipts and payments (5 pages)
19 February 2007Liquidators' statement of receipts and payments (5 pages)
19 February 2007Liquidators statement of receipts and payments (5 pages)
6 September 2006S/S cert:-release of liquidator (1 page)
6 September 2006S/S cert:-release of liquidator (1 page)
4 September 2006Liquidators' statement of receipts and payments (5 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
13 February 2006Liquidators statement of receipts and payments (5 pages)
13 February 2006Liquidators' statement of receipts and payments (5 pages)
12 August 2005Liquidators' statement of receipts and payments (5 pages)
12 August 2005Liquidators statement of receipts and payments (5 pages)
8 February 2005Liquidators statement of receipts and payments (5 pages)
8 February 2005Liquidators' statement of receipts and payments (5 pages)
26 August 2004Liquidators statement of receipts and payments (5 pages)
26 August 2004Liquidators' statement of receipts and payments (5 pages)
13 February 2004Liquidators' statement of receipts and payments (6 pages)
13 February 2004Liquidators statement of receipts and payments (6 pages)
20 March 2003Notice of Constitution of Liquidation Committee (2 pages)
20 March 2003Notice of Constitution of Liquidation Committee (2 pages)
26 February 2003Statement of affairs (27 pages)
26 February 2003Statement of affairs (27 pages)
19 February 2003Registered office changed on 19/02/03 from: blackhorse road letchworth herts SG6 1HD (1 page)
19 February 2003Registered office changed on 19/02/03 from: blackhorse road letchworth herts SG6 1HD (1 page)
14 February 2003Appointment of a voluntary liquidator (1 page)
14 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2003Appointment of a voluntary liquidator (1 page)
20 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2002Return made up to 14/02/02; full list of members (8 pages)
19 February 2002Full accounts made up to 3 November 2001 (18 pages)
19 February 2002Full accounts made up to 3 November 2001 (18 pages)
19 February 2002Full accounts made up to 3 November 2001 (18 pages)
29 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
28 March 2001Full accounts made up to 28 October 2000 (18 pages)
28 March 2001Full accounts made up to 28 October 2000 (18 pages)
21 February 2001Return made up to 14/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 February 2001Return made up to 14/02/01; full list of members (8 pages)
17 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2000Full accounts made up to 30 October 1999 (19 pages)
28 February 2000Full accounts made up to 30 October 1999 (19 pages)
22 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2000Return made up to 14/02/00; full list of members (8 pages)
14 April 1999Full accounts made up to 31 October 1998 (19 pages)
14 April 1999Full accounts made up to 31 October 1998 (19 pages)
24 February 1999Return made up to 14/02/99; full list of members (8 pages)
24 February 1999Return made up to 14/02/99; full list of members (8 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
13 March 1998Full accounts made up to 1 November 1997 (19 pages)
13 March 1998Full accounts made up to 1 November 1997 (19 pages)
13 March 1998Full accounts made up to 1 November 1997 (19 pages)
3 March 1998Declaration of satisfaction of mortgage/charge (1 page)
3 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Return made up to 14/02/98; no change of members (6 pages)
19 February 1998Return made up to 14/02/98; no change of members (6 pages)
16 April 1997Full accounts made up to 2 November 1996 (22 pages)
16 April 1997Full accounts made up to 2 November 1996 (22 pages)
16 April 1997Full accounts made up to 2 November 1996 (22 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1997Return made up to 14/02/97; no change of members (6 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
5 June 1996New director appointed (2 pages)
12 March 1996Full accounts made up to 28 October 1995 (19 pages)
12 March 1996Full accounts made up to 28 October 1995 (19 pages)
10 March 1995Return made up to 14/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1995Return made up to 14/02/95; no change of members (6 pages)
7 February 1995Full accounts made up to 29 October 1994 (18 pages)
7 February 1995Full accounts made up to 29 October 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 March 1994Full accounts made up to 30 October 1993 (19 pages)
7 March 1994Full accounts made up to 30 October 1993 (19 pages)
19 April 1988Wd 16/03/88 ad 26/02/88--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages)
19 April 1988Wd 16/03/88 ad 26/02/88--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages)
26 July 1973Annual return made up to 24/07/73 (4 pages)
26 July 1973Annual return made up to 24/07/73 (4 pages)