Company NameWACE Print Group Limited
Company StatusDissolved
Company Number01436065
CategoryPrivate Limited Company
Incorporation Date10 July 1979(44 years, 9 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous NamesSizeport Limited and Brandprint Limited

Business Activity

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

Directors

Director NameFred Drasner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed10 June 1999(19 years, 11 months after company formation)
Appointment Duration23 years, 1 month (closed 12 July 2022)
RoleCeo Applied Graphics Technolog
Correspondence AddressWaldorf Towers
100 East 50th Street Apt 32h
New York
10022
Director NameMartin Krall
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed10 June 1999(19 years, 11 months after company formation)
Appointment Duration23 years, 1 month (closed 12 July 2022)
RoleEvp Applied Graphics
Correspondence Address785 Fifth Avenue
New York
10022
Usa
Director NameLouis Salamone Jnr
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed10 June 1999(19 years, 11 months after company formation)
Appointment Duration23 years, 1 month (closed 12 July 2022)
RoleCompany Director
Correspondence Address221 Woods End
New Jersey
Basking Ridge
07920
Director NamePaul William Stonebridge
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1999(20 years, 1 month after company formation)
Appointment Duration22 years, 11 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Drivers End
Codicote
Hertfordshire
SG4 8TR
Secretary NameGarry Grant Noble
NationalityBritish
StatusClosed
Appointed27 August 1999(20 years, 1 month after company formation)
Appointment Duration22 years, 10 months (closed 12 July 2022)
RoleCompany Director
Correspondence AddressInvermore
High Road, Fobbing
Stanford Le Hope
Essex
SS17 9HT
Director NameMr Christopher John Alan Watson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 1996)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressThe River House
Victoria Road Quenington
Cirencester
Gloucestershire
GL7 5BW
Wales
Director NamePeter John Vacher
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(13 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressGilbourne Farm Sutton Road
Drayton
Abingdon
Oxfordshire
OX14 4HA
Director NameFrans Herman Ten Bos
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address38 Addison Avenue
London
W11 4QP
Director NameMr Stephen Ronald Puckett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(13 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 August 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
The Kings Drive Burhill Park
Walton On Thames
Surrey
KT12 4BA
Director NameMr Christopher David Gerard King
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(13 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 November 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address71 Alleyn Park
London
SE21 8AT
Director NameIan William Hewson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(13 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 April 1996)
RoleCompany Director
Correspondence AddressChaplains House Ashby Road
Ravenstone
Coalville
Leicestershire
LE67 2AA
Director NameMr Brian Dudley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(13 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 September 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Heverswood
Brasted Chart
Kent
TN16 1LS
Director NameMr David Johnston Clark
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 October 1994)
RolePrinter
Correspondence AddressBroomcroft
Irvine Road
Largs
Ayrshire
KA30 8EY
Scotland
Director NameMr Michael Christopher Burns
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 1994)
RoleCompany Director
Correspondence Address12 Orchard Close
Knightsbridge Court Winterbourne
Bristol
BS17 5BZ
Secretary NameLawrence Edward Post
NationalityBritish
StatusResigned
Appointed05 October 1992(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleCompany Director
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ
Director NameLawrence Edward Post
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1994)
RoleSecretary
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ
Director NameSheila Harrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(15 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 June 1999)
RoleCs/Legal Advisor
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL
Secretary NameChristina Margaret Cannon
NationalityBritish
StatusResigned
Appointed31 October 1994(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address25 Truro Crescent
Rayleigh
Essex
SS6 9RU
Secretary NameSheila Harrison
NationalityBritish
StatusResigned
Appointed20 May 1996(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 1997)
RoleCompany Director
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL
Secretary NameEleanor Kate Irving
NationalityBritish
StatusResigned
Appointed12 September 1997(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN

Location

Registered AddressWace House
Shepherdess Walk
London
N1 7LH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 2020Restoration by order of the court (2 pages)
4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
2 November 1999Application for striking-off (1 page)
20 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
19 February 1999Secretary's particulars changed (1 page)
3 November 1998Return made up to 05/10/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
27 October 1997Return made up to 05/10/97; full list of members (6 pages)
30 October 1996Return made up to 05/10/96; full list of members (6 pages)
4 July 1996Full accounts made up to 31 December 1995 (9 pages)
29 May 1996Secretary resigned (1 page)
29 May 1996New secretary appointed (1 page)
16 May 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
11 March 1996Director's particulars changed (1 page)
17 November 1995Return made up to 05/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1995Accounting reference date extended from 30/06 to 31/12 (1 page)