Company NamePWL Records Limited
Company StatusDissolved
Company Number01488671
CategoryPrivate Limited Company
Incorporation Date1 April 1980(44 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter Alan Waterman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1980(same day as company formation)
RoleRecord Producer
Country of ResidenceEngland
Correspondence AddressBlack Jane Farm Newton Lane
Newton By Daresbury
Warrington
Cheshire
WA4 4JA
Secretary NameHelen Jane Dann
NationalityBritish
StatusClosed
Appointed02 January 2001(20 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Green Street Duxford
Cambridge
Cambridgeshire
CB2 4RG
Director NameMr David Raymond Howells
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 1994)
RoleRecord Executive
Country of ResidenceEngland
Correspondence Address17 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Secretary NameMr David Raymond Howells
NationalityBritish
StatusResigned
Appointed06 December 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Secretary NameJames Brodie Grigor
NationalityBritish
StatusResigned
Appointed05 July 1994(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 1997)
RoleCS
Correspondence Address10 The Haydens
Tonbridge
Kent
TN9 1NS
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed14 August 1997(17 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 2001)
Correspondence AddressC/O 8 Baker Street
London
W1M 1DH

Location

Registered AddressThe Open Studio
County Hall Belvedere Road
London
SE1 7PB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,124,182
Current Liabilities£2,124,544

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
14 February 2008Application for striking-off (1 page)
23 November 2006Location of register of members (1 page)
23 November 2006Return made up to 19/11/06; full list of members (2 pages)
19 December 2005Registered office changed on 19/12/05 from: 222-224 borough high street london SE1 1JX (1 page)
7 December 2005Full accounts made up to 31 January 2005 (11 pages)
30 November 2005Return made up to 19/11/05; full list of members (2 pages)
20 December 2004Return made up to 19/11/04; full list of members (6 pages)
11 August 2004Full accounts made up to 31 January 2004 (12 pages)
3 March 2004Full accounts made up to 31 January 2003 (11 pages)
13 January 2004Auditor's resignation (1 page)
9 December 2003Return made up to 19/11/03; full list of members (6 pages)
5 February 2003Full accounts made up to 31 January 2002 (11 pages)
21 January 2003Return made up to 19/11/02; full list of members (6 pages)
11 January 2002Return made up to 19/11/01; full list of members (6 pages)
22 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
15 May 2001Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
24 November 2000Return made up to 19/11/00; full list of members
  • 363(287) ‐ Registered office changed on 24/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 2000Full accounts made up to 31 July 1999 (10 pages)
21 February 2000Return made up to 19/11/99; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Registered office changed on 12/01/00 from: 4-7 vineyard sanctuary street borough london SE1 1QL (1 page)
24 March 1999Full accounts made up to 31 July 1998 (10 pages)
25 November 1998Return made up to 19/11/98; full list of members (6 pages)
13 May 1998Full accounts made up to 31 July 1997 (9 pages)
28 January 1998Return made up to 06/12/97; full list of members (6 pages)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 October 1997Particulars of mortgage/charge (3 pages)
1 September 1997Return made up to 06/12/96; no change of members (6 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
27 August 1997Full accounts made up to 31 July 1996 (9 pages)
1 November 1996Full accounts made up to 28 February 1995 (9 pages)
8 August 1996Full accounts made up to 28 February 1994 (10 pages)
2 March 1996Accounting reference date extended from 28/02 to 31/07 (1 page)
11 July 1994Full accounts made up to 28 February 1993 (10 pages)
18 January 1994Return made up to 06/12/93; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 June 1993Return made up to 06/12/92; no change of members (6 pages)
16 February 1992Full accounts made up to 28 February 1990 (13 pages)
1 February 1992Return made up to 06/12/91; full list of members (7 pages)
12 September 1990Accounts for a small company made up to 31 December 1988 (4 pages)
14 July 1989Accounts for a small company made up to 31 December 1987 (4 pages)