Company NameW P Print Services Limited
DirectorsPaul Rodney Wilson and Janet Wilson
Company StatusDissolved
Company Number03872863
CategoryPrivate Limited Company
Incorporation Date8 November 1999(24 years, 5 months ago)
Previous NameSpeed 7998 Limited

Business Activity

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

Directors

Director NamePaul Rodney Wilson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 5 months
RolePrinter
Correspondence Address1 Waingap Rise
Syke
Rochdale
OL12 9TZ
Director NameJanet Wilson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(3 years, 5 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address1 Waingap Rise
Syke
Rochdale
Lancashire
OL12 9TZ
Secretary NameJanet Wilson
NationalityBritish
StatusCurrent
Appointed01 May 2003(3 years, 5 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address1 Waingap Rise
Syke
Rochdale
Lancashire
OL12 9TZ
Director NameIan David Parkinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2003)
RolePrinter
Correspondence Address12 Heartwood Close
Beardwood
Blackburn
Lancashire
BB2 7QP
Secretary NameIan David Parkinson
NationalityBritish
StatusResigned
Appointed17 November 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2003)
RolePrinter
Correspondence Address12 Heartwood Close
Beardwood
Blackburn
Lancashire
BB2 7QP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKay Johnson Gee Griffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£17,020
Cash£1,126
Current Liabilities£77,433

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 January 2007Dissolved (1 page)
3 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
21 July 2005Liquidators statement of receipts and payments (5 pages)
18 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2004Statement of affairs (6 pages)
18 June 2004Appointment of a voluntary liquidator (1 page)
21 May 2004Registered office changed on 21/05/04 from: mill gate oldham lancashire OL8 4JL (1 page)
29 December 2003Return made up to 08/11/03; full list of members (8 pages)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003Secretary resigned;director resigned (1 page)
20 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
5 December 2002Return made up to 08/11/02; full list of members (8 pages)
22 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 November 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 2001Ad 16/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 2001Accounts for a small company made up to 31 October 2000 (4 pages)
20 December 2000Return made up to 08/11/00; full list of members (6 pages)
18 August 2000Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page)
10 January 2000Particulars of mortgage/charge (4 pages)
10 December 1999Memorandum and Articles of Association (13 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 December 1999Registered office changed on 06/12/99 from: 6-8 underwood street london N1 7JQ (1 page)
25 November 1999Company name changed speed 7998 LIMITED\certificate issued on 26/11/99 (2 pages)
8 November 1999Incorporation (19 pages)