Company NameWhalleyway Limited
Company StatusDissolved
Company Number00538343
CategoryPrivate Limited Company
Incorporation Date22 September 1954(69 years, 6 months ago)
Dissolution Date9 April 1996 (27 years, 12 months ago)
Previous NameCaxton Publishing Company, Limited(The)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Tristram Emler
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(36 years, 12 months after company formation)
Appointment Duration4 years, 7 months (closed 09 April 1996)
RoleCompany Director
Correspondence Address24 Titchwell Road
London
SW18 3LW
Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusClosed
Appointed05 August 1993(38 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 09 April 1996)
RoleCompany Director
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameEdward John Hornett
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(36 years, 12 months after company formation)
Appointment Duration3 years (resigned 04 October 1994)
RoleCompany Director
Correspondence Address16 Links Avenue
Gidea Park
Romford
Essex
RM2 6ND
Secretary NameKenneth Paul Brown
NationalityBritish
StatusResigned
Appointed12 September 1991(36 years, 12 months after company formation)
Appointment Duration3 years (resigned 10 October 1994)
RoleCompany Director
Correspondence Address389 Whalebone Lane North
Romford
Essex
RM6 6RH

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 1994 (30 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 December 1995First Gazette notice for voluntary strike-off (2 pages)
8 November 1995Application for striking-off (1 page)
20 September 1995Return made up to 14/09/95; no change of members (6 pages)
3 August 1995Company name changed caxton publishing company, limit ed(the)\certificate issued on 04/08/95 (4 pages)