Company NameWheaton Publishers Ltd
DirectorsElizabeth Maureen Brannagan and Richard Edward Cockton
Company StatusDissolved
Company Number00549190
CategoryPrivate Limited Company
Incorporation Date13 May 1955(69 years ago)

Business Activity

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

Directors

Director NameElizabeth Maureen Brannagan
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1993(37 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusCurrent
Appointed13 January 1993(37 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMr Richard Edward Cockton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1994(39 years, 1 month after company formation)
Appointment Duration29 years, 11 months
RoleChartered Accountant
Correspondence Address78 Cotton Avenue
Westcott Park Acton
London
W3 6YF
Director NameIan David Hickson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(36 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlebe House 28 High Street
Great Linford
Milton Keynes
Buckinghamshire
MK14 5AX
Director NameKevin Francis Herbert Maxwell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(36 years, 4 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(36 years, 4 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(36 years, 4 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(36 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH

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 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 February 2001Dissolved (1 page)
15 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
23 February 2000Liquidators statement of receipts and payments (5 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Liquidators statement of receipts and payments (5 pages)
28 July 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
24 July 1997Liquidators statement of receipts and payments (5 pages)
31 January 1997Liquidators statement of receipts and payments (8 pages)
16 July 1996Liquidators statement of receipts and payments (5 pages)
9 February 1996Liquidators statement of receipts and payments (5 pages)
2 August 1995Liquidators statement of receipts and payments (10 pages)