Company NameWaterlow Publishers Limited
DirectorsElizabeth Maureen Brannagan and MCC Directors Limited
Company StatusDissolved
Company Number00370671
CategoryPrivate Limited Company
Incorporation Date15 November 1941(82 years, 6 months ago)

Business Activity

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

Directors

Director NameElizabeth Maureen Brannagan
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(50 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusCurrent
Appointed05 September 1995(53 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMCC Directors Limited (Corporation)
StatusCurrent
Appointed29 November 1994(53 years after company formation)
Appointment Duration29 years, 5 months
Correspondence Address35 St Thomas Street
London
SE1 9SN
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(49 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 June 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakhill Drive
Welwyn
Hertfordshire
AL6 9NW
Director NameIan Robert Maxwell
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(49 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 November 1991)
RolePublisher
Correspondence AddressHeadington Hill Hall
Oxford
Director NameKevin Francis Herbert Maxwell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(49 years, 10 months after company formation)
Appointment Duration2 months (resigned 03 December 1991)
RolePublisher/Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(49 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 December 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed28 September 1991(49 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 November 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameRonald George Codrington
NationalityBritish
StatusResigned
Appointed14 November 1991(50 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH
Secretary NameSusan Mary Lysionek
NationalityBritish
StatusResigned
Appointed04 November 1992(51 years after company formation)
Appointment Duration5 days (resigned 09 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingales
Compton
Surrey
GU3 1DT

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 December 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
12 May 1997Liquidators statement of receipts and payments (5 pages)
23 October 1996Liquidators statement of receipts and payments (5 pages)
13 October 1995Appointment of a voluntary liquidator (2 pages)
13 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 September 1995New secretary appointed (2 pages)