Company NameWingpress Limited
DirectorMichael John Perks
Company StatusDissolved
Company Number02704998
CategoryPrivate Limited Company
Incorporation Date8 April 1992(32 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael John Perks
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(5 days after company formation)
Appointment Duration32 years
RoleComputer Systems Consultant
Correspondence Address24 Pleasant View Road
Crowborough
East Sussex
TN6 2UU
Secretary NameJanet Mary Perks
NationalityBritish
StatusCurrent
Appointed13 April 1992(5 days after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address24 Pleasant View Road
Crowborough
East Sussex
TN6 2UU
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£59,122
Current Liabilities£26,827

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

7 May 2007Dissolved (1 page)
7 February 2007Return of final meeting of creditors (1 page)
19 January 2004Registered office changed on 19/01/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page)
1 March 2001Registered office changed on 01/03/01 from: 6 raymond buildings gray's inn london WC1R 5BZ (1 page)
17 May 1999Appointment of a liquidator (1 page)
17 May 1999Registered office changed on 17/05/99 from: sussex house farningham road crowborough east sussex TN6 2JP (1 page)
1 March 1999Order of court to wind up (1 page)
9 February 1999Court order notice of winding up (1 page)
17 April 1997Return made up to 08/04/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
15 May 1996Return made up to 08/04/96; full list of members (6 pages)
7 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
6 June 1995Registered office changed on 06/06/95 from: sussex house farningham road jarvis brook crowborough east sussex TN6 2JP (1 page)
27 April 1995Return made up to 08/04/95; no change of members (4 pages)