Company NameA Way With Words Limited
Company StatusDissolved
Company Number02601593
CategoryPrivate Limited Company
Incorporation Date16 April 1991(33 years ago)
Dissolution Date19 January 1999 (25 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameStephen Malcolm Taylor
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(same day as company formation)
RoleTechnical Writer
Correspondence AddressFlat B 55 Garratt Terrace
Tooting
London
SW17 0QE
Director NameMr Stephen Gerard Crispin Dyer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1991(4 months after company formation)
Appointment Duration7 years, 5 months (closed 19 January 1999)
RoleManaging Director
Correspondence Address13 Bowerdean Street
Fulham
London
SW6 3TN
Secretary NameMs Helen Anne Burton
NationalityEnglish
StatusClosed
Appointed27 May 1998(7 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (closed 19 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hertford Avenue
East Sheen
London
SW14 8EF
Secretary NameTeck Ann Kiang
NationalityBritish
StatusResigned
Appointed16 April 1991(same day as company formation)
RoleAssistant Financial Controller
Correspondence Address10 Celtic Road
Byfleet
West Byfleet
Surrey
KT14 7SU
Secretary NameVictor John Shirman
NationalityBritish
StatusResigned
Appointed31 December 1991(8 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 26 May 1998)
RoleAccountant
Correspondence Address56 Corney Road
Chiswick
London
W4 2RA
Director NameJames Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address373 Cambridge Heath Road
London
E2 9RA
Secretary NameCurtis Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address373 Cambridge Heath Road
London
E2 9RA

Location

Registered Address17 Hertford Avenue
East Sheen
London
SW14 8EF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

19 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
17 June 1998Director's particulars changed (1 page)
17 June 1998Registered office changed on 17/06/98 from: 56 corney road chiswick london W4 2RA (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998Secretary resigned (1 page)
9 July 1997Return made up to 16/04/97; no change of members (4 pages)
26 June 1997Accounts for a small company made up to 30 April 1996 (3 pages)
28 May 1996Return made up to 16/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
28 April 1995Accounts for a small company made up to 30 April 1994 (3 pages)