Company NameFolio Print Finishers Limited
Company StatusDissolved
Company Number01976929
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 4 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Joan Mary Dauny
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1991(4 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address31 Jevington Way
Lee
London
SE12 9NF
Director NameMr Trevor Peter Dauny
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1991(4 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 26 August 2003)
RolePrint Finsiher
Correspondence Address31 Jevington Way
Lee
London
SE12 9NF
Director NameMrs Joan Maria Edwards
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1991(4 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address46 Hollingbourne Avenue
Bexley Heath
Kent
DA7 5ET
Director NameMr Kevin Gerard Edwards
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1991(4 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 26 August 2003)
RolePrint Finisher
Correspondence Address46 Hollingbourne Avenue
Bexley
Kent
Da7 5ett
Secretary NameMrs Joan Mary Dauny
NationalityBritish
StatusClosed
Appointed03 January 1991(4 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address31 Jevington Way
Lee
London
SE12 9NF
Director NameMr John Terence Brian Harman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(4 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 November 2001)
RolePrint Finisher
Correspondence Address49 Drudgeon Way
Bean
Dartford
Kent
DA2 8BJ
Director NameMrs Sandra Anne Harman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(4 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address49 Drudgeon Way
Bean
Dartford
Kent
DA2 8BJ

Location

Registered AddressUnit 4 Block 2
Woolwich Dockyard Industrial Est
Woolwich Church Street
SE18 5PQ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£302,796
Gross Profit£137,501
Net Worth-£2,632
Cash£12,936
Current Liabilities£49,557

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
8 April 2003Voluntary strike-off action has been suspended (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
13 February 2003Application for striking-off (1 page)
14 October 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
22 July 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
7 January 2002Return made up to 03/01/02; full list of members (8 pages)
26 November 2001Director resigned (1 page)
26 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
26 November 2001Director resigned (1 page)
15 January 2001Return made up to 03/01/01; full list of members (9 pages)
21 September 2000Full accounts made up to 31 March 2000 (11 pages)
23 December 1999Return made up to 03/01/00; full list of members (9 pages)
17 November 1999Full accounts made up to 31 March 1999 (11 pages)
19 January 1999Return made up to 03/01/99; full list of members (8 pages)
11 January 1999Full accounts made up to 31 March 1998 (11 pages)
11 January 1998Return made up to 03/01/98; no change of members (6 pages)
31 October 1997Full accounts made up to 31 March 1997 (11 pages)
23 January 1997Return made up to 03/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 December 1996Full accounts made up to 31 March 1996 (11 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
4 March 1996Return made up to 13/01/96; full list of members (8 pages)
28 September 1995Full accounts made up to 31 March 1995 (10 pages)