Company NameWembley Printing Company Limited(The)
Company StatusDissolved
Company Number01475973
CategoryPrivate Limited Company
Incorporation Date29 January 1980(44 years, 3 months ago)
Dissolution Date18 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameThomas Peter Cook
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(24 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 18 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Secretary NameMrs Estelle Cook
StatusClosed
Appointed10 February 2009(29 years after company formation)
Appointment Duration10 years, 11 months (closed 18 January 2020)
RoleCompany Director
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMr Richard Frank Thwaites
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 08 April 2008)
RoleCompany Executive
Correspondence Address40 Malmes Croft
Hemel Hempstead
Hertfordshire
HP3 8QY
Secretary NameMs Ann Jessie Thwaites
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 08 April 2008)
RoleCompany Director
Correspondence Address40 Malmes Croft
Hemel Hempstead
Hertfordshire
HP3 8QY

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

63 at £1Mr Thomas Peter Cook
50.40%
Ordinary
62 at £1Mrs Estelle Cook
49.60%
Ordinary

Financials

Year2014
Net Worth£193,832
Cash£86,634
Current Liabilities£124,635

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

18 January 2020Final Gazette dissolved following liquidation (1 page)
18 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-12
(1 page)
18 October 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
20 December 2018Change of details for Mrs Estelle Cook as a person with significant control on 6 April 2016 (2 pages)
20 December 2018Director's details changed for Thomas Peter Cook on 6 April 2016 (2 pages)
20 December 2018Secretary's details changed for Mrs Estelle Cook on 6 April 2016 (1 page)
29 October 2018Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 29 October 2018 (2 pages)
26 October 2018Statement of affairs (9 pages)
26 October 2018Appointment of a voluntary liquidator (4 pages)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page)
4 August 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
4 August 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
17 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
5 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 125
(3 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 125
(3 pages)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 125
(3 pages)
20 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 125
(3 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 125
(3 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 125
(3 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
5 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
30 June 2011Director's details changed for Thomas Peter Cook on 31 October 2009 (2 pages)
30 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
30 June 2011Director's details changed for Thomas Peter Cook on 31 October 2009 (2 pages)
24 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 July 2009Return made up to 14/06/09; full list of members (4 pages)
15 July 2009Return made up to 14/06/09; full list of members (4 pages)
6 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 April 2009Secretary appointed mrs estelle cook (1 page)
1 April 2009Secretary appointed mrs estelle cook (1 page)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
2 December 2008Return made up to 14/06/08; full list of members (4 pages)
2 December 2008Return made up to 14/06/08; full list of members (4 pages)
25 November 2008Appointment terminated secretary ann thwaites (1 page)
25 November 2008Registered office changed on 25/11/2008 from maple house 53-55 woodside road amersham buckinghamshire HP6 6AA (1 page)
25 November 2008Appointment terminated director richard thwaites (1 page)
25 November 2008Appointment terminated director richard thwaites (1 page)
25 November 2008Registered office changed on 25/11/2008 from maple house 53-55 woodside road amersham buckinghamshire HP6 6AA (1 page)
25 November 2008Appointment terminated secretary ann thwaites (1 page)
25 February 2008Prev ext from 31/08/2007 to 29/02/2008 (1 page)
25 February 2008Prev ext from 31/08/2007 to 29/02/2008 (1 page)
22 June 2007Return made up to 14/06/07; full list of members (3 pages)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Return made up to 14/06/07; full list of members (3 pages)
5 February 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
5 February 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
5 July 2006Return made up to 14/06/03; full list of members (6 pages)
5 July 2006Return made up to 14/06/04; full list of members; amend (8 pages)
5 July 2006Return made up to 14/06/05; full list of members; amend (8 pages)
5 July 2006Return made up to 14/06/03; full list of members (6 pages)
4 July 2006Return made up to 14/06/06; full list of members (3 pages)
4 July 2006Return made up to 14/06/06; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 June 2005Return made up to 14/06/05; full list of members (3 pages)
21 June 2005Return made up to 14/06/05; full list of members (3 pages)
27 January 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
27 January 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
21 June 2004Return made up to 14/06/04; full list of members (8 pages)
21 June 2004Return made up to 14/06/04; full list of members (8 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
18 March 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
18 March 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
18 June 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 June 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
9 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
31 December 2002S-div 01/10/02 (1 page)
31 December 2002Ad 01/10/02--------- £ si 400@1=400 £ ic 100/500 (2 pages)
31 December 2002Ad 01/10/02--------- £ si 400@1=400 £ ic 100/500 (2 pages)
31 December 2002S-div 01/10/02 (1 page)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 August 2002Registered office changed on 06/08/02 from: 200 west end lane london NW6 1SG (1 page)
6 August 2002Registered office changed on 06/08/02 from: 200 west end lane london NW6 1SG (1 page)
24 June 2002Return made up to 25/06/02; full list of members (6 pages)
24 June 2002Return made up to 25/06/02; full list of members (6 pages)
13 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
13 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
8 July 2001Return made up to 25/06/01; full list of members (6 pages)
8 July 2001Return made up to 25/06/01; full list of members (6 pages)
14 May 2001Full accounts made up to 31 August 2000 (10 pages)
14 May 2001Full accounts made up to 31 August 2000 (10 pages)
10 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2000Full accounts made up to 31 August 1999 (10 pages)
29 June 2000Full accounts made up to 31 August 1999 (10 pages)
29 July 1999Return made up to 25/06/99; no change of members (4 pages)
29 July 1999Return made up to 25/06/99; no change of members (4 pages)
11 February 1999Registered office changed on 11/02/99 from: odeon house 146 college road harrow middlesex HA1 1BH (1 page)
11 February 1999Registered office changed on 11/02/99 from: odeon house 146 college road harrow middlesex HA1 1BH (1 page)
11 February 1999Full accounts made up to 31 August 1998 (10 pages)
11 February 1999Full accounts made up to 31 August 1998 (10 pages)
1 July 1998Return made up to 25/06/98; no change of members (4 pages)
1 July 1998Return made up to 25/06/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
14 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
26 June 1997Return made up to 25/06/97; full list of members (6 pages)
26 June 1997Return made up to 25/06/97; full list of members (6 pages)
15 January 1997Accounts for a small company made up to 31 August 1996 (3 pages)
15 January 1997Accounts for a small company made up to 31 August 1996 (3 pages)
28 June 1996Return made up to 25/06/96; no change of members (4 pages)
28 June 1996Return made up to 25/06/96; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 31 August 1995 (3 pages)
10 January 1996Accounts for a small company made up to 31 August 1995 (3 pages)
4 July 1995Return made up to 25/06/95; no change of members (4 pages)
4 July 1995Return made up to 25/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 October 1984Accounts made up to 31 August 1982 (4 pages)
20 October 1984Accounts made up to 31 August 1982 (4 pages)
29 January 1980Certificate of incorporation (1 page)
29 January 1980Certificate of incorporation (1 page)