Company NameBook Wise Service Limited
Company StatusDissolved
Company Number00109529
CategoryPrivate Limited Company
Incorporation Date7 May 1910(114 years ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRib Directors 1 Limited (Corporation)
StatusClosed
Appointed31 December 1992(82 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 09 May 2000)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRib Directors 2 Limited (Corporation)
StatusClosed
Appointed31 December 1992(82 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 09 May 2000)
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRib Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 1992(82 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 09 May 2000)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NamePeter Ernest Cheeseman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(81 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNew House Farm
Eastling
Faversham
Kent
ME13 0BN
Director NameMr Willoughby Mark St John Radcliffe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(81 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Secretary NameMr Willoughby Mark St John Radcliffe
NationalityBritish
StatusResigned
Appointed31 July 1991(81 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX

Location

Registered AddressC/O Reed Elsevier Uk Limited
25 Victoria Street
London
SW1H 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
8 December 1999Application for striking-off (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 August 1999Return made up to 31/07/99; no change of members (6 pages)
18 August 1999Director's particulars changed (1 page)
17 August 1999Secretary's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
9 March 1999Registered office changed on 09/03/99 from: michelin house 81 fulham road london SW3 6RB (1 page)
4 September 1998Return made up to 31/07/98; full list of members (7 pages)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 August 1997Return made up to 31/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 September 1996Return made up to 31/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 August 1995Return made up to 31/07/95; full list of members (6 pages)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)