Company NamePwslp Realisations Limited
Company StatusDissolved
Company Number02986858
CategoryPrivate Limited Company
Incorporation Date4 November 1994(29 years, 6 months ago)
Dissolution Date24 April 2001 (23 years ago)
Previous NamePillans And Wilson Specialist Litho Printers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Alan Christopher Hilder
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 24 April 2001)
RoleCompany Director
Correspondence Address34 Ridgeway
Hayes
Bromley
Kent
BR2 7DE
Director NameMr Gary Knights
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 24 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hutleys 59 Church Street
Coggeshall
Colchester
Essex
CO6 1TY
Secretary NameMark Alan Christopher Hilder
NationalityBritish
StatusClosed
Appointed15 March 1999(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 24 April 2001)
RoleCompany Director
Correspondence Address34 Ridgeway
Hayes
Bromley
Kent
BR2 7DE
Director NameMr Alan Peter Drury
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(1 week, 4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 August 1995)
RoleChartered Accountant
Correspondence Address9 Larkspur Close
Bishops Stortford
Hertfordshire
CM23 4LL
Director NameAlan Thomas Johnstone
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(1 week, 4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 August 1995)
RoleCompany Director
Correspondence AddressChurch Farm
Valley Road Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LB
Secretary NameMichael Henry Carr Sutherland
NationalityBritish
StatusResigned
Appointed15 November 1994(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 22 January 1997)
RoleCompany Director
Correspondence Address8 Bellevue Road
London
SW13 0BJ
Director NameMr John Paul Curran
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathearn 29 Courthill
Bearsden
Glasgow
G61 3SN
Scotland
Director NameRobert James Hodgson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hunting Lodge
Wadhurst Park
Wadhurst
East Sussex
TN5 6NT
Secretary NameMr John Paul Curran
NationalityBritish
StatusResigned
Appointed22 January 1997(2 years, 2 months after company formation)
Appointment Duration1 month (resigned 24 February 1997)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStrathearn 29 Courthill
Bearsden
Glasgow
G61 3SN
Scotland
Director NameMathew Jolyon Gilliat-Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(2 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 June 1997)
RoleCompany Director
Correspondence Address6 Burland Road
Battersea
London
SW11 6SA
Secretary NameMathew Jolyon Gilliat-Smith
NationalityBritish
StatusResigned
Appointed24 February 1997(2 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 June 1997)
RoleCompany Director
Correspondence Address6 Burland Road
Battersea
London
SW11 6SA
Director NameMr Philip James Rowland
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Waters Place
London
SW15 1LH
Secretary NameMr Philip James Rowland
NationalityBritish
StatusResigned
Appointed03 June 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Waters Place
London
SW15 1LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Bonhill Street
London
EC2A 4DH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts1 January 1998 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2001First Gazette notice for compulsory strike-off (1 page)
27 June 2000Strike-off action suspended (1 page)
6 June 2000First Gazette notice for compulsory strike-off (1 page)
13 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/12/98
(1 page)
24 November 1998Return made up to 04/11/98; no change of members (4 pages)
24 August 1998Full accounts made up to 1 January 1998 (8 pages)
31 July 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 June 1998Auditor's resignation (1 page)
17 February 1998Full accounts made up to 31 December 1996 (7 pages)
15 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/01/98
(1 page)
2 November 1997Return made up to 04/11/97; full list of members (6 pages)
8 July 1997Secretary resigned;director resigned (1 page)
8 July 1997New secretary appointed;new director appointed (2 pages)
11 March 1997Auditor's resignation (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned (1 page)
29 November 1996Return made up to 04/11/96; no change of members (4 pages)
23 July 1996Full accounts made up to 31 December 1995 (5 pages)
4 April 1996Company name changed greenaways print services limite d\certificate issued on 02/04/96 (2 pages)
20 November 1995Return made up to 04/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
17 August 1995Director resigned;new director appointed (6 pages)
17 August 1995Director resigned;new director appointed (6 pages)
25 July 1995Director's particulars changed (2 pages)
22 June 1995Company name changed itemready LIMITED\certificate issued on 23/06/95 (4 pages)
20 June 1995Accounting reference date shortened from 30/01 to 30/09 (1 page)