Company NameWishpark Limited
Company StatusDissolved
Company Number02144992
CategoryPrivate Limited Company
Incorporation Date6 July 1987(36 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Douglas McCloy
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(4 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleGeneral Manager
Correspondence Address6 Driffield Gardens
Tonbridge
Kent
TN9 2RE
Director NameMr Jon Ayrton Montgomery
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(4 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleProduction Director
Correspondence Address25 Haffenden Road
Tenterden
Kent
TN30 6QE
Director NameKerry Jayne Williamson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(4 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressOld Saddlers Cottage Canterbury Road
Boughton Aluph
Ashford
Kent
TN25 4EW
Secretary NameLynn Mears
NationalityBritish
StatusCurrent
Appointed01 September 1995(8 years, 1 month after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address14 Huntswood
Singleton
Ashford
Kent
TN23 4XN
Director NameMr Michael John Boulding
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(4 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2000)
RoleAdvertisement Director
Correspondence Address52 Cradlebridge Drive
Ashford
Kent
TN24 0LF
Director NameMr David John Garnham
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(4 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2000)
RoleAccountant
Correspondence AddressJardine Pilgrims Way
Boughton Aluph
Ashford
Kent
TN25 4JD
Secretary NameMr David John Garnham
NationalityBritish
StatusResigned
Appointed14 May 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressJardine Pilgrims Way
Boughton Aluph
Ashford
Kent
TN25 4JD

Location

Registered Address7th Floor Wettern House
56 Dingwall Road
Croydon
Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£293,093
Gross Profit£68,115
Net Worth-£187,885
Cash£56
Current Liabilities£212,324

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 September 2003Dissolved (1 page)
19 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2003Liquidators statement of receipts and payments (5 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
6 February 2002Liquidators statement of receipts and payments (5 pages)
2 February 2001Appointment of a voluntary liquidator (1 page)
25 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2001Statement of affairs (6 pages)
23 January 2001Registered office changed on 23/01/01 from: somerfield house wotton road ashford kent TN23 6LW (1 page)
11 October 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
13 June 2000Return made up to 14/05/00; full list of members (7 pages)
21 January 2000Full accounts made up to 31 March 1999 (12 pages)
26 May 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1999Full accounts made up to 31 March 1998 (12 pages)
21 May 1998Return made up to 14/05/98; full list of members (8 pages)
7 May 1998Registered office changed on 07/05/98 from: 9 tufton street ashford kent TN23 1QN (1 page)
29 December 1997Full accounts made up to 31 March 1997 (12 pages)
27 May 1997Return made up to 14/05/97; no change of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
30 May 1996Return made up to 14/05/96; no change of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
12 September 1995Secretary resigned;new secretary appointed (2 pages)
20 June 1995Return made up to 14/05/95; full list of members (8 pages)