Company NameWaterside Press Limited
DirectorsCarl Leslie Perkins and Roger Bush
Company StatusDissolved
Company Number02534679
CategoryPrivate Limited Company
Incorporation Date28 August 1990(33 years, 8 months ago)

Business Activity

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

Directors

Secretary NameJames Henry Nicholson
NationalityBritish
StatusCurrent
Appointed26 June 1992(1 year, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressLittle Callipers
The Common
Chipperfield
Hertfordshire
WD4 9BW
Director NameCarl Leslie Perkins
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1993(3 years, 2 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Chairman
Correspondence AddressOld Swan House
The Common
Chipperfield
Hertfordshire
WD4 9BY
Director NameRoger Bush
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(4 years, 5 months after company formation)
Appointment Duration29 years, 2 months
RolePrinter
Correspondence Address12 Sands Farm Drive
Burnham
Buckinghamshire
SL1 7LD
Director NameRobin Anthony Brooke
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 1994)
RolePrinter
Correspondence Address63 Marshals Drive
St Albans
Hertfordshire
AL1 4RD
Director NameJohn Holmes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 1994)
RolePrinter
Correspondence Address17 Layston Park
Royston
Hertfordshire
SG8 9DJ
Director NameArthur Stanley Newby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 1994)
RoleSalesman
Correspondence Address65 Rib Vale
Bengeo
Hertford
Hertfordshire
SG14 3LE
Director NameJames Henry Nicholson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 1995)
RoleCompany Director
Correspondence AddressLittle Callipers
The Common
Chipperfield
Hertfordshire
WD4 9BW

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 August 1997Dissolved (1 page)
1 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 1997Liquidators statement of receipts and payments (8 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
1 November 1996Liquidators statement of receipts and payments (5 pages)
29 April 1996Liquidators statement of receipts and payments (5 pages)
25 May 1995Notice of discharge of Administration Order (8 pages)
25 May 1995Administrator's abstract of receipts and payments (2 pages)
11 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 April 1995Appointment of a voluntary liquidator (2 pages)
6 April 1995Appointment of a voluntary liquidator (2 pages)
6 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 April 1995Notice of discharge of Administration Order (8 pages)
24 March 1995Administrator's abstract of receipts and payments (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)