Company NameFirst Feature Printing Limited
Company StatusDissolved
Company Number02640125
CategoryPrivate Limited Company
Incorporation Date22 August 1991(32 years, 8 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Frank Butcher
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(1 day after company formation)
Appointment Duration28 years, 7 months (closed 17 March 2020)
RoleCompany Director And Secretary
Correspondence Address18 Brookvale Road
Highfield
Southampton
Hampshire
SO17 1QP
Secretary NameRobert Frank Butcher
NationalityBritish
StatusClosed
Appointed23 August 1991(1 day after company formation)
Appointment Duration28 years, 7 months (closed 17 March 2020)
RoleCompany Director And Secretary
Correspondence Address18 Brookvale Road
Highfield
Southampton
Hampshire
SO17 1QP
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMary Kathleen Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 day after company formation)
Appointment Duration14 years (resigned 30 August 2005)
RoleCompany Director
Correspondence Address42 Winn Road
Southampton
Hampshire
SO17 1EQ

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

9 September 2005Director resigned (1 page)
2 July 1998Appointment of a liquidator (1 page)
11 August 1997Registered office changed on 11/08/97 from: stag gates house 63/64 the avenue southampton SO17 1XS (1 page)
8 August 1997Appointment of a liquidator (1 page)
13 May 1997Order of court to wind up (1 page)
30 April 1997Court order notice of winding up (1 page)
23 September 1996Return made up to 22/06/96; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 31 August 1994 (5 pages)
31 August 1995Return made up to 22/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)