Company NameWaterfront Press Limited
DirectorMalcolm George Davis
Company StatusDissolved
Company Number02976518
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 6 months ago)

Business Activity

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

Directors

Director NameMalcolm George Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1994(same day as company formation)
RolePrint
Correspondence Address77 Mayfield Road
London
E4 7JB
Secretary NameChristine June Davis
NationalityBritish
StatusCurrent
Appointed21 April 1997(2 years, 6 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address77 Mayfield Road
Chingford
London
E4 7JB
Director NameJacqueline Frances Harrison
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(same day as company formation)
RolePrint
Correspondence Address11a Peabody Buildings
Greenman Street
London
N1 8RT
Secretary NameJacqueline Frances Harrison
NationalityBritish
StatusResigned
Appointed07 October 1994(same day as company formation)
RolePrint
Correspondence Address11a Peabody Buildings
Greenman Street
London
N1 8RT

Location

Registered AddressMeridian House
62 Station Road
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£179,572
Gross Profit£60,288
Net Worth-£6,762
Cash£63
Current Liabilities£27,178

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 July 2003Dissolved (1 page)
14 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
27 January 2003Liquidators statement of receipts and payments (5 pages)
23 July 2002Liquidators statement of receipts and payments (5 pages)
26 February 2002Liquidators statement of receipts and payments (5 pages)
24 July 2001Liquidators statement of receipts and payments (4 pages)
24 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2000Statement of affairs (8 pages)
24 July 2000Appointment of a voluntary liquidator (1 page)
11 July 2000Registered office changed on 11/07/00 from: 17-21 parr street london middlesex N1 7EN (1 page)
28 January 2000Amended accounts made up to 30 June 1999 (6 pages)
10 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
2 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
2 November 1998Return made up to 07/10/98; full list of members (6 pages)
12 September 1998Amended accounts made up to 30 June 1996 (5 pages)
12 September 1998Amended accounts made up to 30 June 1995 (3 pages)
12 June 1998Full accounts made up to 30 June 1997 (5 pages)
29 May 1998Return made up to 07/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 May 1998Return made up to 07/10/95; full list of members; amend (6 pages)
21 April 1998Registered office changed on 21/04/98 from: eagle house eagle wharf road london N1 7EH (1 page)
26 June 1997Accounts for a small company made up to 30 June 1996 (2 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997Secretary resigned (1 page)
26 October 1996Return made up to 07/10/96; full list of members (6 pages)
30 May 1996Accounts for a small company made up to 30 June 1995 (2 pages)
1 May 1996Registered office changed on 01/05/96 from: eagle house eagle wharf road london N1 7EH (1 page)
13 October 1995Return made up to 07/10/95; full list of members (6 pages)