Company NameWharfdale Limited
Company StatusDissolved
Company Number02424999
CategoryPrivate Limited Company
Incorporation Date21 September 1989(34 years, 7 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)
Previous NameRephoto Litho Limited

Business Activity

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

Directors

Director NameAnthony Martin Breen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(2 years after company formation)
Appointment Duration10 years, 8 months (closed 21 May 2002)
RoleManaging Director
Correspondence Address62 Longlands Road
Sidcup
Kent
DA15 7LR
Secretary NameTracy Dawn Breen
NationalityBritish
StatusClosed
Appointed21 September 1992(3 years after company formation)
Appointment Duration9 years, 8 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address62 Longlands Road
Sidcup
Kent
DA15 7LR
Director NamePeter Anthony Edwards
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years after company formation)
Appointment Duration1 week, 4 days (resigned 02 October 1991)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Holmwood Avenue
Sanderstead
South Croydon
Surrey
CR2 9HZ
Secretary NameSheila Nancy Spooner
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years after company formation)
Appointment Duration1 year (resigned 21 September 1992)
RoleCompany Director
Correspondence Address55 Hill Close
Chislehurst
Kent
BR7 6HZ

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£382,367
Cash£380,037
Current Liabilities£274,314

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

21 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2002First Gazette notice for compulsory strike-off (1 page)
12 June 2001Strike-off action suspended (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
9 January 2001Registered office changed on 09/01/01 from: kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page)
6 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
29 October 1999Return made up to 21/09/99; no change of members
  • 363(287) ‐ Registered office changed on 29/10/99
(4 pages)
11 June 1999Company name changed rephoto litho LIMITED\certificate issued on 14/06/99 (2 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
7 October 1997Return made up to 21/09/97; full list of members (6 pages)
17 September 1996Return made up to 21/09/96; no change of members (4 pages)
15 July 1996Accounts for a small company made up to 29 February 1996 (5 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (7 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
20 September 1995Return made up to 21/09/95; no change of members (4 pages)