Company NameWorld International Publishing Limited
DirectorsIan Ritchie Findlay and David Andrew Smith
Company StatusDissolved
Company Number02715946
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ian Ritchie Findlay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(1 year, 4 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address30 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameDavid Andrew Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(1 year, 4 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address18 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Secretary NameDavid Andrew Smith
NationalityBritish
StatusCurrent
Appointed01 October 1993(1 year, 4 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address18 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAnthony Michael Palmer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address9 Orchard Green
Alderley Edge
Cheshire
SK9 7DT
Director NameAnthony Francis Paulaskas
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1993)
RoleCompany Director And Secretary
Correspondence Address52 Elmsfield Avenue
Norden
Rochdale
Lancashire
OL11 5XN
Secretary NameAnthony Francis Paulaskas
NationalityBritish
StatusResigned
Appointed20 May 1992(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1993)
RoleCompany Director And Secretary
Correspondence Address52 Elmsfield Avenue
Norden
Rochdale
Lancashire
OL11 5XN

Location

Registered AddressSt Jamess Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 1999Dissolved (1 page)
12 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
19 January 1999Liquidators statement of receipts and payments (4 pages)
19 August 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
13 January 1997Registered office changed on 13/01/97 from: deanway technology centre wilmslow road handforth cheshire SK9 3FB (1 page)
10 January 1997Appointment of a voluntary liquidator (2 pages)
10 January 1997Declaration of solvency (3 pages)
10 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
15 May 1996Return made up to 19/05/96; full list of members (6 pages)
31 May 1995Return made up to 19/05/95; no change of members (4 pages)