Company NameHisaki Limited
DirectorsJohn Michael Pryke and Peter Michael Wright
Company StatusDissolved
Company Number00419618
CategoryPrivate Limited Company
Incorporation Date18 September 1946(77 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr John Michael Pryke
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(45 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPilings House Grundisburgh Road
Clopton
Woodbridge
Suffolk
IP13 6QB
Director NamePeter Michael Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(45 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director - Sbp
Correspondence Address29 Gainsborough Road
Colchester
Essex
CO3 4QW
Secretary NameJohn Sandiford
NationalityBritish
StatusCurrent
Appointed29 July 1992(45 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressHorizons
Church Road
Wreningham
Norwich
NR16 1BA
Secretary NamePhilip Mussellwhite
NationalityBritish
StatusResigned
Appointed01 June 1992(45 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 July 1992)
RoleCompany Director
Correspondence AddressLow Farm
Eyke
Woodbridge
Suffolk
IP12 2QF

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 March 1999Dissolved (1 page)
3 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 1998Liquidators statement of receipts and payments (5 pages)
15 December 1997Liquidators statement of receipts and payments (5 pages)
24 June 1997Liquidators statement of receipts and payments (5 pages)
18 June 1996Liquidators statement of receipts and payments (5 pages)
11 April 1996Certificate of specific penalty (1 page)
28 December 1995Liquidators statement of receipts and payments (6 pages)
19 June 1995Liquidators statement of receipts and payments (6 pages)
2 July 1992Return made up to 01/06/92; no change of members (5 pages)