Company NameWACE Corporate Print Limited
Company StatusDissolved
Company Number03679640
CategoryPrivate Limited Company
Incorporation Date7 December 1998(25 years, 4 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)
Previous NameGAC No. 137 Limited

Business Activity

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

Directors

Director NameAngus Steel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 27 March 2007)
RoleChartered Accountant
Correspondence AddressHome Farm
Hawkesbury Upton
South Gloucester
GL9 1AY
Wales
Director NameDavid Ferris
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 2002)
RoleFinance Director And Company S
Correspondence Address31 Coniston Road
Chippenham
Wiltshire
SN14 0PX
Director NameMark Lloyd
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(1 month, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 July 1999)
RoleManufacturing Director
Correspondence Address4 Lydiard Way
Trowbridge
Wiltshire
BA14 0UG
Director NamePeter Lucas
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2000)
RoleCommercial Director
Correspondence Address22 March Close
Swindon
SN2 3XU
Director NameDavid Edward Victor Palmer Jeffery
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 20 March 2007)
RoleMarketing Director
Correspondence AddressBramley Cottage 25 Watering Lane
Collingtree
Northampton
NN4 0NJ
Director NameMr Stephen Ronald Puckett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
The Kings Drive Burhill Park
Walton On Thames
Surrey
KT12 4BA
Secretary NameDavid Ferris
NationalityBritish
StatusResigned
Appointed19 January 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 2002)
RoleFinance Director And Company S
Correspondence Address31 Coniston Road
Chippenham
Wiltshire
SN14 0PX
Director NameMike Ernest Sage
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2003)
RoleProduction Director
Correspondence Address20 Hurst Road
Eastbourne
East Sussex
BN21 2PL
Director NameMr Brian Andrew Dorkings
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 2001)
RoleCommercial Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address9 South Lane
Ash
Aldershot
Hampshire
GU12 6NG
Secretary NameAngus Steel
NationalityBritish
StatusResigned
Appointed15 April 2002(3 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 2007)
RoleChartered Accountant
Correspondence AddressHome Farm
Hawkesbury Upton
South Gloucester
GL9 1AY
Wales
Director NameAbbey Directors Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameAbbey Nominees Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£6,984,146
Net Worth-£571,790
Cash£33,515
Current Liabilities£3,605,391

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
5 July 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
29 November 2006Order of court - dissolution void (4 pages)
23 August 2006Dissolved (1 page)
23 May 2006Notice of move from Administration to Dissolution (6 pages)
23 May 2006Administrator's progress report (6 pages)
21 November 2005Notice of extension of period of Administration (1 page)
21 November 2005Administrator's progress report (6 pages)
13 June 2005Administrator's progress report (6 pages)
31 January 2005Result of meeting of creditors (10 pages)
11 January 2005Statement of administrator's proposal (26 pages)
3 December 2004Registered office changed on 03/12/04 from: radway road swindon SN3 4FH (1 page)
30 November 2004Appointment of an administrator (1 page)
30 March 2004Director resigned (1 page)
6 March 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
29 July 2003Ad 13/02/03--------- £ si 83500@1=83500 £ ic 100/83600 (2 pages)
15 May 2003Full accounts made up to 31 December 2002 (18 pages)
13 May 2003Full accounts made up to 31 March 2002 (17 pages)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
10 December 2002Return made up to 28/11/02; full list of members (7 pages)
20 June 2002Full accounts made up to 31 March 2001 (17 pages)
22 April 2002Secretary resigned;director resigned (2 pages)
22 April 2002New secretary appointed (2 pages)
3 April 2002Particulars of mortgage/charge (8 pages)
6 February 2002Director resigned (1 page)
7 January 2002Return made up to 07/12/01; full list of members (7 pages)
21 February 2001Full accounts made up to 31 March 2000 (16 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
17 January 2001Director resigned (1 page)
9 January 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2000New director appointed (2 pages)
4 January 2000Return made up to 07/12/99; full list of members (7 pages)
4 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
8 October 1999Director resigned (1 page)
31 July 1999Particulars of mortgage/charge (3 pages)
31 July 1999Particulars of mortgage/charge (5 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
16 February 1999Registered office changed on 16/02/99 from: 3RD floor abbots house abbey street reading RG1 3BD (1 page)
31 January 1999New director appointed (5 pages)
27 January 1999New secretary appointed;new director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Particulars of mortgage/charge (5 pages)
27 January 1999Ad 15/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Secretary resigned (1 page)
20 January 1999Company name changed gac no. 137 LIMITED\certificate issued on 20/01/99 (2 pages)
7 December 1998Incorporation (20 pages)