Company NameWordpower Printing Limited
DirectorSteven Andrew Boon
Company StatusDissolved
Company Number02689218
CategoryPrivate Limited Company
Incorporation Date19 February 1992(32 years, 2 months ago)

Business Activity

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

Directors

Director NameSteven Andrew Boon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1994(2 years, 2 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address171 Greys Road
Henley Upon Thames
Oxfordshire
RG9 1TE
Secretary NameKatherine Ann Calderwood
NationalityBritish
StatusCurrent
Appointed12 May 1994(2 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressMidsummer Cottage
Priory Bank
Great Milton
Oxfordshire
OX44 7PD
Director NameMr Terrence Arthur Prickett
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Willow Tree Close
Ickenham
Uxbridge
Middlesex
UB10 8RD
Director NameJulian Marc Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(same day as company formation)
RoleTypesetter
Correspondence Address116 Malvern Way
Croxley Green
Hertfordshire
WD3 3QD
Secretary NameMr Terrence Arthur Prickett
NationalityBritish
StatusResigned
Appointed19 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Willow Tree Close
Ickenham
Uxbridge
Middlesex
UB10 8RD
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed19 February 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

27 January 1999Dissolved (1 page)
27 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 1997Statement of affairs (6 pages)
16 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 1997Appointment of a voluntary liquidator (1 page)
29 May 1997Registered office changed on 29/05/97 from: 73-75 gammons lane watford hertfordshire WD2 5HU (1 page)
7 April 1996Return made up to 19/02/96; full list of members (5 pages)
7 April 1996Registered office changed on 07/04/96 from: 109 blackfriars road SE1 8HW (1 page)
28 December 1995Accounts made up to 28 February 1995 (9 pages)