Company NameFencourt Printers Limited
Company StatusDissolved
Company Number00975103
CategoryPrivate Limited Company
Incorporation Date19 March 1970(54 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameNeil Martin Jolley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1999(29 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Willets Rise
Shenley Church End
Milton Keynes
MK5 6JW
Director NameRichard Philip Brame
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(31 years after company formation)
Appointment Duration23 years, 1 month
RoleManaging Director
Correspondence Address3 Westcourt Place
Worthing
West Sussex
BN14 7DH
Director NameIan Gary Moore
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(31 years after company formation)
Appointment Duration23 years, 1 month
RoleProduction Director
Correspondence Address6 Weavers Ring
Angmering
Littlehampton
West Sussex
BN16 4AJ
Secretary NameNeil Martin Jolley
NationalityBritish
StatusCurrent
Appointed13 October 2003(33 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Willets Rise
Shenley Church End
Milton Keynes
MK5 6JW
Director NameMr Charles Neville Lowe
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(21 years after company formation)
Appointment Duration5 years (resigned 31 March 1996)
RoleInsurance Company Executive
Correspondence Address10 Offington Gardens
Worthing
West Sussex
BN14 9AT
Director NameRex Albert Barberis
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(21 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1991)
RoleInsurance Company Executive
Correspondence AddressBrambles Finches Lane
West Chiltington
Pulborough
West Sussex
RH20 2PX
Director NameMr Terence Harvey Bishop
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(21 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 1996)
RoleInsurance Company Executive
Correspondence AddressTimbers Hempstead Road
Uckfield
East Sussex
TN22 1DZ
Secretary NameMrs Lavinia Gay Watson
NationalityBritish
StatusResigned
Appointed14 March 1991(21 years after company formation)
Appointment Duration7 years, 11 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address6 Eartham Cottages
Eartham
Chichester
West Sussex
PO18 0LS
Director NameWilliam Stanway
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(21 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1995)
RoleInsurance Company Executive
Correspondence AddressRest Harrow Gorse Lane
High Salvington
Worthing
West Sussex
BN13 3BX
Director NameJudith Ann Kellie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(21 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 January 1999)
RoleInsurance Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThakeham Lee
High Bar Lane, Thakeham
Pulborough
West Sussex
RH20 3EH
Director NameMr Richard Philip Brame
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(22 years after company formation)
Appointment Duration7 years, 7 months (resigned 02 November 1999)
RoleCompany Executive
Correspondence Address43 Poulters Lane
Worthing
West Sussex
BN14 7ST
Director NameSir Robert Arthur McCrindle
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(22 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1994)
RoleBusiness Consultant
Correspondence Address26 Ashburnham Gardens
Upminster
Essex
RM14 1XA
Director NameMr David Andrew Torrance
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(24 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 1998)
RoleInsurance Company Executive
Country of ResidenceEngland
Correspondence Address117 Lansdowne Road
London
W11 2LF
Director NameWayne Lewis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(25 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1998)
RoleInsurance Compant Executive
Correspondence AddressWarwick Lodge Stane Street
Slinfold
Horsham
West Sussex
RH13 0QX
Director NameMr Robert Alexander Marr
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 1998)
RoleInsurance Company Executive
Correspondence AddressBrookwood Monkmead Lane
West Chiltington
West Sussex
RH20 2NH
Director NameMs Bridget Fiona McIntyre
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(28 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 October 1999)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressPoplar Farm Thwaite Road
Thorndon
Eye
Suffolk
IP23 7JJ
Director NameMr Patrick Joseph Robert Snowball
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(28 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 November 1999)
RoleInsurance Compny Official
Correspondence AddressThe Old Rectory
Longham
East Dereham
Norfolk
NR19 2RG
Director NameMichael Thomas Anstee
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(28 years, 11 months after company formation)
Appointment Duration3 months (resigned 28 May 1999)
RoleInsurance Co Executive
Country of ResidenceEngland
Correspondence Address12 Seaview Avenue
East Preston
Littlehampton
West Sussex
BN16 1PP
Director NameMr Robin Lloyd Spencer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(28 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 November 1999)
RoleInsurance Co Offieial
Country of ResidenceUnited Kingdom
Correspondence Address78 Unthank Road
Norwich
Norfolk
NR2 2RW
Secretary NameDavid Ernest Parker
NationalityBritish
StatusResigned
Appointed26 February 1999(28 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 November 1999)
RoleCompany Director
Correspondence Address4 Orchard Bank
Drayton
Norwich
Norfolk
NR8 6RN
Secretary NameMr Ian Zant Boer
NationalityBritish
StatusResigned
Appointed02 November 1999(29 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Little Court
Farthingstone
Northamptonshire
NN12 8HE

Location

Registered AddressPricewaterhouse Coopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£2,818,303
Gross Profit£509,263
Net Worth£549,863
Cash£90,862
Current Liabilities£754,417

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 February 2007Dissolved (1 page)
16 November 2006Administrator's progress report (8 pages)
16 November 2006Administrator's progress report (8 pages)
16 November 2006Administrator's progress report (7 pages)
1 November 2006Notice of move from Administration to Dissolution (8 pages)
9 June 2006Notice of extension of period of Administration (8 pages)
18 May 2006Notice of extension of period of Administration (1 page)
28 November 2005Administrator's progress report (7 pages)
19 September 2005Statement of affairs (15 pages)
13 July 2005Statement of administrator's proposal (25 pages)
27 May 2005Registered office changed on 27/05/05 from: stratford road wolverton milton keynes buckinghamshire MK12 5LX (1 page)
20 May 2005Appointment of an administrator (1 page)
12 April 2005Return made up to 14/03/05; full list of members (7 pages)
6 July 2004Full accounts made up to 30 September 2003 (18 pages)
26 April 2004Return made up to 14/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
28 May 2003Full accounts made up to 30 September 2002 (17 pages)
23 March 2003Return made up to 14/03/03; full list of members (7 pages)
29 January 2003Secretary's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
14 June 2002Full accounts made up to 30 September 2001 (15 pages)
21 May 2002Return made up to 14/03/02; full list of members (7 pages)
11 January 2002Full accounts made up to 30 September 2000 (15 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
17 May 2001Full accounts made up to 30 September 1999 (14 pages)
25 April 2001Return made up to 14/03/01; full list of members (6 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
21 March 2000Return made up to 14/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Registered office changed on 25/11/99 from: 8 surrey street norwich norfolk NR1 3ST (1 page)
25 November 1999Memorandum and Articles of Association (13 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 November 1999Declaration of assistance for shares acquisition (9 pages)
3 November 1999Director resigned (1 page)
1 August 1999Full accounts made up to 31 December 1998 (17 pages)
8 June 1999Director resigned (1 page)
8 June 1999Registered office changed on 08/06/99 from: the warren warren road worthing west sussex BN14 9QD (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Return made up to 14/03/99; full list of members (8 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Location - directors service contracts and memoranda (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
10 December 1998New director appointed (2 pages)
8 December 1998Auditor's resignation (1 page)
3 December 1998New director appointed (2 pages)
30 November 1998Director resigned (1 page)
24 April 1998Full accounts made up to 31 December 1997 (13 pages)
24 April 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1997Registered office changed on 29/12/97 from: 13 fenchurch avenue london EC3M 5BT (3 pages)
27 July 1997Full accounts made up to 31 December 1996 (13 pages)
16 April 1997Return made up to 14/03/97; no change of members (6 pages)
5 November 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
22 July 1996Full accounts made up to 31 December 1995 (15 pages)
26 April 1996Director resigned (1 page)
17 April 1996Return made up to 14/03/96; no change of members (8 pages)
16 October 1995Director resigned (2 pages)
13 July 1995Full accounts made up to 31 December 1994 (16 pages)
21 March 1995Return made up to 14/03/95; full list of members (10 pages)
7 March 1995New director appointed (2 pages)