Company NameW P Publications Limited
Company StatusDissolved
Company Number01223428
CategoryPrivate Limited Company
Incorporation Date18 August 1975(48 years, 8 months ago)

Business Activity

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

Directors

Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(18 years, 1 month after company formation)
Appointment Duration30 years, 7 months
RoleChartered Accountant
Correspondence Address4 The Dene
Sevenoaks
Kent
TN13 1PB
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(18 years, 1 month after company formation)
Appointment Duration30 years, 7 months
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(18 years, 1 month after company formation)
Appointment Duration30 years, 7 months
RoleSecretary
Correspondence Address75 Ondine Road
London
SE15 4EA
Secretary NameAngela Russell
NationalityBritish
StatusCurrent
Appointed30 September 1993(18 years, 1 month after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address75 Ondine Road
London
SE15 4EA
Director NameMr Percival John Bradshaw
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(16 years, 7 months after company formation)
Appointment Duration1 month (resigned 30 April 1992)
RoleManaging Director
Correspondence AddressTudors 156 Cowdry Park Road
Little Common
Bexhill-On-Sea
East Sussex
Director NameMr Laurence Edward Burgess
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(16 years, 7 months after company formation)
Appointment Duration1 week (resigned 06 April 1992)
RoleChartered Accountant
Correspondence Address31 Wrestwood Avenue
Eastbourne
East Sussex
BN22 0HA
Secretary NameMichael Basil James
NationalityBritish
StatusResigned
Appointed30 March 1992(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address9 Elizabeth Cottages
The Glebe
Great Missenden
Buckinghamshire
HP16 9DN
Director NameMichael Basil James
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 September 1993)
RoleSecretary
Correspondence Address9 Elizabeth Cottages
The Glebe
Great Missenden
Buckinghamshire
HP16 9DN
Secretary NameMr Jeremy Hugh Griffiths
NationalityBritish
StatusResigned
Appointed03 March 1993(17 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 March 1993)
RoleFinance Director
Correspondence AddressLinton Studio 35 Steeles Road
London
NW3 4RG
Director NameMr Jeremy Hugh Griffiths
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(17 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 September 1993)
RoleFinance Director
Correspondence AddressLinton Studio 35 Steeles Road
London
NW3 4RG
Director NameMr Roger Ridley-Thomas
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(17 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressCopse Hill House
Flaunden Lane
Bovingdon
Hertfordshire
HP3 0PA

Location

Registered AddressFirst Floor The Quadrangle
180 Wardour Street
London
W1A 4YG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 1996Dissolved (1 page)
26 January 1996Liquidators statement of receipts and payments (5 pages)
26 January 1996Return of final meeting in a members' voluntary winding up (3 pages)
21 November 1995Liquidators statement of receipts and payments (10 pages)
9 May 1995Liquidators statement of receipts and payments (10 pages)