Company NameWaterside Press Web Offset Oxford Limited
Company StatusDissolved
Company Number02854373
CategoryPrivate Limited Company
Incorporation Date17 September 1993(30 years, 6 months ago)
Dissolution Date6 October 1998 (25 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Patrick Welch
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1994(5 months after company formation)
Appointment Duration4 years, 7 months (closed 06 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobblers Cottage
Plechey
Chelmsford
Essex
CM3 1HG
Secretary NameAngus Mark Geoffrey Fletcher
NationalityBritish
StatusClosed
Appointed17 October 1997(4 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 06 October 1998)
RoleCompany Director
Correspondence AddressSpade House Duck Street
Little Easton
Dunmow
Essex
CM6 2JG
Director NameMr James Ian Steel
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1994(5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Cottage
High Rougham
Bury St Edmunds
Suffolk
IP30 9LN
Secretary NameMr James Ian Steel
NationalityBritish
StatusResigned
Appointed20 February 1994(5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Cottage
High Rougham
Bury St Edmunds
Suffolk
IP30 9LN
Secretary NameJohn Finlayson
NationalityBritish
StatusResigned
Appointed01 June 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address3 Wychperry Road
Haywards Heath
West Sussex
RH17 1HJ
Director NameBWL Directors Limited (Corporation)
StatusResigned
Appointed17 September 1993(same day as company formation)
Correspondence Address20-32 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBWL Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1993(same day as company formation)
Correspondence Address20-32 Museum Street
Ipswich
Suffolk
IP1 1HZ

Location

Registered Address38-46 Harmer Street
Gravesend
Kent
DA12 2AX
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1996Return made up to 17/09/96; no change of members (6 pages)
29 April 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
31 October 1995Return made up to 17/09/95; full list of members (12 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
1 August 1995Registered office changed on 01/08/95 from: 8 baker street london W1 (1 page)
21 July 1995Return made up to 17/09/94; full list of members (12 pages)