Company NameFinesse Design & Print Limited
DirectorsIan James Douglas and Mark Andrew Douglas
Company StatusDissolved
Company Number02607274
CategoryPrivate Limited Company
Incorporation Date2 May 1991(33 years ago)

Business Activity

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

Directors

Director NameIan James Douglas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(same day as company formation)
RolePrinter
Correspondence AddressThe Hedge Rows Hall Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6DN
Director NameMark Andrew Douglas
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RolePrinter
Correspondence Address28 Garnetts
Takeley
Bishops Stortford
Hertfordshire
CM22 6RL
Secretary NameIan James Douglas
NationalityBritish
StatusCurrent
Appointed18 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RolePrinter
Correspondence AddressThe Hedge Rows Hall Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6DN
Director NameMartin Victor Fielding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(same day as company formation)
RolePrinter
Correspondence Address20 Hitch Common Road
Newport
Saffron Walden
Essex
CB11 3QS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJane Fielding
NationalityBritish
StatusResigned
Appointed02 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address20 Hitch Common Road
Newport
Saffron Walden
Essex
CB11 3QS
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address19a High Street
Hoddesdon
Hertfordshire
EN11 8SX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

11 August 1998Dissolved (1 page)
11 May 1998Completion of winding up (1 page)
7 November 1997Order of court to wind up (1 page)
27 October 1997Court order notice of winding up (1 page)
22 July 1997Registered office changed on 22/07/97 from: 9 raynham close raynham road ind estate bishops stortford herts CM23 5PJ (1 page)
25 June 1997Return made up to 02/05/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 31 May 1996 (10 pages)
13 May 1996Return made up to 02/05/96; no change of members (4 pages)
21 April 1996Registered office changed on 21/04/96 from: 18 southmill trading centre southmill road bishop stortford herts CM23 3DY (1 page)
29 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
23 March 1996Particulars of mortgage/charge (3 pages)