Company NameThe Writer Limited
DirectorLawrence Lester
Company StatusDissolved
Company Number02298018
CategoryPrivate Limited Company
Incorporation Date20 September 1988(35 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameLawrence Lester
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(3 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address32 The Fairway
New Barnet
Hertfordshire
EN5 1HN
Secretary NameGayle Lynn Lester
NationalityBritish
StatusCurrent
Appointed28 April 1993(4 years, 7 months after company formation)
Appointment Duration30 years, 12 months
RoleCompany Director
Correspondence Address32 The Fairway
Barnet
Hertfordshire
EN5 1HN
Secretary NameMr Alan Keith Rouzel
NationalityBritish
StatusResigned
Appointed08 September 1994(5 years, 11 months after company formation)
Appointment Duration1 day (resigned 09 September 1994)
RoleSecretary
Correspondence Address103 Colindale Avenue
Colindale
London
NW9 5HB
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed20 September 1991(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 1993)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 October 1999Dissolved (2 pages)
29 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
14 June 1999Liquidators statement of receipts and payments (5 pages)
28 January 1999Liquidators statement of receipts and payments (5 pages)
17 June 1998Liquidators statement of receipts and payments (5 pages)
6 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 June 1997Appointment of a voluntary liquidator (2 pages)
6 June 1997Statement of affairs (19 pages)
19 May 1997Registered office changed on 19/05/97 from: 3 cavendish court, hawley hill, camberley, surrey GU17 9JD (1 page)
2 April 1997Registered office changed on 02/04/97 from: 2 bath place, rivington street, london, EC2A 3JJ (1 page)
9 November 1996Full accounts made up to 31 March 1995 (10 pages)
23 February 1996Return made up to 20/09/95; no change of members (4 pages)
16 November 1995Auditor's resignation (2 pages)
11 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)