Company NameWorld Business Publications Limited
DirectorsLawrence Lewis Cooklin and Thora Doris Mary Cooklin
Company StatusDissolved
Company Number01642271
CategoryPrivate Limited Company
Incorporation Date9 June 1982(41 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameLawrence Lewis Cooklin
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(8 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressSaffron Homewood Lane
Northaw
Potters Bar
Hertfordshire
EN6 4PP
Director NameThora Doris Mary Cooklin
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(8 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressSaffron Lodge
Homewood Lane
Northaw
Hertfordshire
EN6 4PP
Secretary NameThora Doris Mary Cooklin
NationalityBritish
StatusCurrent
Appointed28 December 1990(8 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressSaffron Lodge
Homewood Lane
Northaw
Hertfordshire
EN6 4PP

Location

Registered AddressApex House
Grand Arcade Tally Ho Corner
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 June 2001Dissolved (1 page)
28 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
28 November 2000Liquidators statement of receipts and payments (5 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
15 February 2000Liquidators statement of receipts and payments (16 pages)
16 November 1998Appointment of a voluntary liquidator (1 page)
12 November 1998Notice of vacation of office of voluntary liquidator (1 page)
18 May 1998Registered office changed on 18/05/98 from: flosam house 25 station road barnet hertfordshire EN5 1PH (1 page)
25 October 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 1996Appointment of a voluntary liquidator (1 page)
24 October 1996Registered office changed on 24/10/96 from: 4TH floor, britannia house, 960, high road, finchley, london, N12 9RY. (1 page)
21 October 1996Declaration of solvency (4 pages)
3 October 1996Full accounts made up to 31 December 1995 (6 pages)
1 March 1996Return made up to 29/12/95; no change of members (4 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 April 1995Return made up to 29/12/94; full list of members (6 pages)