Company NameWidestripe (UK) Limited
DirectorsDavid Marco Perna and Carolyn Anne Yaxley
Company StatusDissolved
Company Number02633184
CategoryPrivate Limited Company
Incorporation Date29 July 1991(32 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr David Marco Perna
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address105 Park Road
Peterborough
Cambridgeshire
PE1 2TR
Director NameCarolyn Anne Yaxley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 6 105 Park Road
Peterborough
Cambridgeshire
PE1 2TR
Secretary NameMr David Marco Perna
NationalityBritish
StatusCurrent
Appointed29 July 1991(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address105 Park Road
Peterborough
Cambridgeshire
PE1 2TR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 July 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 July 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address305 Parramatta
The Butlers Wharf Building
Tower Bridge
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

11 October 2000Dissolved (1 page)
11 July 2000Return of final meeting in a creditors' voluntary winding up (7 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
18 March 1999Statement of affairs (9 pages)
18 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1999Appointment of a voluntary liquidator (1 page)
5 March 1999Registered office changed on 05/03/99 from: stephenson smart & co stephenson house 15 church walk peterborough PE1 2TP (1 page)
30 November 1998Accounts for a small company made up to 31 July 1997 (7 pages)
7 October 1998Return made up to 29/07/98; full list of members (6 pages)
29 July 1997Return made up to 29/07/97; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 31 July 1996 (8 pages)
13 August 1996Accounts for a small company made up to 31 July 1995 (7 pages)
13 August 1996Return made up to 29/07/96; no change of members (4 pages)
20 September 1995Return made up to 29/07/95; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 31 July 1994 (4 pages)