Company NameWeddell Print Finishers Limited
Company StatusDissolved
Company Number05043384
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NamePaul Denis Hogan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Sundew Court
Northampton
NN4 9XH
Director NameMr Gary Newton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Bypassway
Denton
Northampton
Northamptonshire
NN7 1DZ
Secretary NamePaul Denis Hogan
NationalityBritish
StatusClosed
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Sundew Court
Northampton
NN4 9XH

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2008Notice of move from Administration to Dissolution (17 pages)
22 October 2007Administrator's progress report (22 pages)
18 August 2007Statement of affairs (6 pages)
21 May 2007Statement of administrator's proposal (32 pages)
28 March 2007Registered office changed on 28/03/07 from: 2 pavillion court 600 pavillion drive northampton northamptonshire NN4 7SL (1 page)
26 March 2007Appointment of an administrator (1 page)
27 February 2007Return made up to 13/02/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Return made up to 13/02/06; full list of members (2 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 February 2005Return made up to 13/02/05; full list of members (7 pages)
15 April 2004Particulars of mortgage/charge (11 pages)
16 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)