Company NameWoburn Books Limited
Company StatusDissolved
Company Number00933236
CategoryPrivate Limited Company
Incorporation Date4 June 1968(55 years, 11 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Director NameFrank Cass
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(23 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 26 September 2000)
RolePublisher
Correspondence Address22 Daleside Gardens
Chigwell
Essex
IG7 6PR
Director NameMr Michael Philip Zaidner
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(23 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 26 September 2000)
RolePublisher
Correspondence Address48 Traps Hill
Loughton
Essex
IG10 1TB
Secretary NameMr Michael Philip Zaidner
NationalityBritish
StatusClosed
Appointed31 March 1992(23 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 26 September 2000)
RoleCompany Director
Correspondence Address48 Traps Hill
Loughton
Essex
IG10 1TB
Director NameStewart Laurence Cass
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(27 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 26 September 2000)
RolePublisher
Correspondence Address18 Dukes Avenue
Edgware
Middlesex
HA8 7RX
Director NameAudrey Esme Cass
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(23 years, 10 months after company formation)
Appointment Duration8 years (resigned 03 April 2000)
RolePublisher
Correspondence Address22 Daleside Gardens
Chigwell
Essex
IG7 6PR
Director NameHayley Osen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(23 years, 10 months after company formation)
Appointment Duration8 years (resigned 03 April 2000)
RoleSecretary
Correspondence Address31 Brook Rise
Chigwell
Essex
IG7 6AP

Location

Registered AddressNewbury House
890-900 Eastern Avenue
Newbury Park Ilford
Essex
IG2 7HH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
25 April 2000Application for striking-off (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
24 March 2000Accounts made up to 31 December 1999 (1 page)
2 May 1999Return made up to 31/03/99; full list of members (8 pages)
29 March 1999Accounts made up to 31 December 1998 (1 page)
29 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
28 April 1998Return made up to 31/03/98; no change of members (6 pages)
1 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
1 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
9 April 1997Return made up to 31/03/97; no change of members (6 pages)
3 February 1997Amended accounts made up to 31 December 1995 (5 pages)
28 January 1997Accounts for a small company made up to 31 December 1995 (4 pages)
2 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
8 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 November 1995New director appointed (2 pages)
12 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
22 May 1995Return made up to 31/03/95; no change of members (4 pages)
4 June 1968Certificate of incorporation (1 page)