Company NameWordplex Information Systems Limited
Company StatusDissolved
Company Number01260553
CategoryPrivate Limited Company
Incorporation Date27 May 1976(47 years, 11 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameThor Asbjorn Halvorsen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityNorwegian
StatusClosed
Appointed05 July 2000(24 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 03 October 2006)
RoleManager
Correspondence AddressKurlandsv.2b
Lovenstad N-2006
Norway
Secretary NameMr Patrick Ford
NationalityBritish
StatusClosed
Appointed01 September 2003(27 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 03 October 2006)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressLeybourne Lodge
Combe Lane, Wormley
Godalming
Surrey
GU8 5TP
Director NameRichard Wayne Ferre
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(15 years, 8 months after company formation)
Appointment Duration7 months (resigned 02 September 1992)
RoleCompany Director
Correspondence AddressNorthcote Pine Avenue
Camberley
Surrey
GU15 2LY
Director NameRussell Colin Robinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 1994)
RoleCompany Director
Correspondence Address26 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HJ
Secretary NameRussell Colin Robinson
NationalityBritish
StatusResigned
Appointed31 January 1992(15 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressThe Paddocks Lodge Road
Hurst
Berkshire
RG10 0EG
Director NameMr Clive Ronald Higgins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed02 September 1992(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosehill Farm
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2HH
Director NameTor Alfheim
Date of BirthJuly 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed07 July 1994(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address1 Solvangveien
Oslo 1
Foreign
Norway
Director NameDag Hylin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed20 October 1995(19 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 July 2000)
RoleCompany Director
Correspondence AddressBekkelagsveien 18b
Oslo
1177
Secretary NameKaram Vir Chawla
NationalityBritish
StatusResigned
Appointed02 December 1997(21 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 February 1998)
RoleCompany Director
Correspondence Address1 Bedford Court
Harrowdene Road
Wembley
Middlesex
HA0 2JL
Secretary NameMr John Coventry Burdett
NationalityBritish
StatusResigned
Appointed10 February 1998(21 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 October 1998)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NR
Secretary NameMr Patrick Ford
NationalityBritish
StatusResigned
Appointed02 October 1998(22 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeybourne Lodge
Combe Lane, Wormley
Godalming
Surrey
GU8 5TP
Secretary NameSimon Godson Ling
NationalityBritish
StatusResigned
Appointed16 December 1998(22 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2003)
RoleBusiness Executive
Correspondence Address11 Springfield Road
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3QR

Location

Registered AddressFirst Floor
40 Bernard Street
London
WC1N 1LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£489,000
Current Liabilities£489,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
25 April 2006Return made up to 31/03/06; full list of members (6 pages)
12 April 2005Return made up to 31/03/05; full list of members (6 pages)
29 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 July 2004Full accounts made up to 31 December 2002 (10 pages)
7 April 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 January 2004Ad 17/12/03--------- £ si [email protected]=59038 £ ic 5174643/5233681 (2 pages)
15 October 2003Registered office changed on 15/10/03 from: benham valence newbury berkshire RG20 8LU (1 page)
15 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 September 2003New secretary appointed (1 page)
8 September 2003Secretary resigned (1 page)
24 April 2003Full accounts made up to 31 December 2001 (9 pages)
7 April 2003Return made up to 31/03/03; full list of members (6 pages)
13 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 August 2002Aud res - section 394 (1 page)
26 April 2002Return made up to 31/03/02; full list of members (6 pages)
4 March 2002Full accounts made up to 31 December 2000 (9 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
23 April 2001Return made up to 31/03/01; no change of members (6 pages)
3 August 2000Full accounts made up to 31 December 1999 (77 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
26 May 2000Amended full group accounts made up to 31 December 1996 (16 pages)
7 April 2000Return made up to 31/03/00; no change of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
19 October 1999Full accounts made up to 31 December 1997 (10 pages)
7 April 1999Return made up to 31/03/99; full list of members (7 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
3 November 1998Return made up to 31/01/98; no change of members (4 pages)
20 April 1998Return made up to 31/03/98; no change of members (5 pages)
25 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned (1 page)
31 October 1997Full group accounts made up to 31 December 1996 (14 pages)
12 May 1997Secretary's particulars changed (1 page)
11 February 1997Return made up to 31/01/97; no change of members
  • 363(287) ‐ Registered office changed on 11/02/97
(4 pages)
17 April 1996Full group accounts made up to 31 December 1995 (16 pages)
14 February 1996Return made up to 31/01/96; full list of members (6 pages)
5 February 1996Full group accounts made up to 31 December 1994 (16 pages)
29 December 1995Director resigned;new director appointed (2 pages)
25 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
30 January 1995Full accounts made up to 31 December 1993 (16 pages)
11 April 1992Declaration of satisfaction of mortgage/charge (1 page)
3 March 1992Full group accounts made up to 31 December 1991 (19 pages)
20 September 1988Declaration of satisfaction of mortgage/charge (1 page)
29 June 1987Particulars of mortgage/charge (4 pages)