Company NameWandlegraphics Holdings Limited
Company StatusDissolved
Company Number02104711
CategoryPrivate Limited Company
Incorporation Date2 March 1987(37 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas John Harris
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RolePrinter
Correspondence AddressHitherfield Brasted Lane
Knockholt
Sevenoaks
Kent
TN14 7PJ
Director NameDavid Charles Salter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Correspondence Address26 Leyfield
Worcester Park
Surrey
KT4 7LS
Director NameMichael Keith Tomlinson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleManager
Correspondence Address15 Lilley Drive
Kingswood
Tadworth
Surrey
KT20 6JA
Director NameMr Anthony Terence Wallace
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleProofer
Correspondence AddressThe Lodge Tye Cottage
Hartfield
East Grinstead
Sussex
TN7 4JR
Secretary NameMichael Keith Tomlinson
NationalityBritish
StatusCurrent
Appointed17 September 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address15 Lilley Drive
Kingswood
Tadworth
Surrey
KT20 6JA
Director NameRobert Alan Harvey
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1992(5 years after company formation)
Appointment Duration32 years, 1 month
RoleSalesman
Correspondence Address43 The Glade
Stoneleigh
Epsom
Surrey
KT17 2HL
Director NameMichael John Joyce
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1992(5 years after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Correspondence AddressLighwinds
Tumblewood Road
Banstead
Surrey
Sm7
Director NameMr Alan David Adams
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 1993)
RoleRetoucher
Correspondence AddressFiddlers Wood Blackberry Road
Felcourt
East Grinstead
West Sussex
RH19 2LH

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 January 1998Dissolved (1 page)
17 October 1997Liquidators statement of receipts and payments (5 pages)
17 October 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
10 September 1997Liquidators statement of receipts and payments (5 pages)
18 April 1997Receiver ceasing to act (1 page)
20 February 1997Liquidators statement of receipts and payments (5 pages)
12 November 1996Registered office changed on 12/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page)
15 October 1996Receiver's abstract of receipts and payments (2 pages)
15 October 1996Receiver's abstract of receipts and payments (2 pages)
4 October 1996Receiver ceasing to act (1 page)
2 September 1996Liquidators statement of receipts and payments (5 pages)
5 September 1995Appointment of a voluntary liquidator (2 pages)
5 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 July 1995Registered office changed on 24/07/95 from: 234 southchurch road southend on sea essex SS1 2EG (1 page)