WATERLOO DESIGN AND PRINT PLC

Register to unlock more data on OkredoRegister

WATERLOO DESIGN AND PRINT PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00607910

Incorporation date

14/07/1958

Size

Full

Contacts

Registered address

Registered address

Youell House, 1 Hill Top, Coventry CV1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1986)
dot icon07/08/2010
Final Gazette dissolved following liquidation
dot icon07/05/2010
Liquidators' statement of receipts and payments to 2010-04-30
dot icon07/05/2010
Return of final meeting in a creditors' voluntary winding up
dot icon18/02/2010
Liquidators' statement of receipts and payments to 2010-01-20
dot icon31/07/2009
Liquidators' statement of receipts and payments to 2009-07-20
dot icon12/02/2009
Liquidators' statement of receipts and payments to 2009-01-20
dot icon12/02/2008
Statement of affairs
dot icon29/01/2008
Resolutions
dot icon29/01/2008
Appointment of a voluntary liquidator
dot icon09/01/2008
Registered office changed on 09/01/08 from: reliance house birmingham street halesowen west midlands B63 3HW
dot icon03/08/2007
Return made up to 31/07/07; full list of members
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon16/08/2006
Return made up to 31/07/06; full list of members
dot icon28/07/2006
Full accounts made up to 2005-12-31
dot icon19/08/2005
Return made up to 31/07/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon13/10/2004
Director resigned
dot icon25/08/2004
Return made up to 31/07/04; full list of members
dot icon25/08/2004
Director resigned
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon23/09/2003
New director appointed
dot icon15/09/2003
Return made up to 31/07/03; full list of members
dot icon15/09/2003
Director's particulars changed
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon08/08/2002
Return made up to 31/07/02; full list of members
dot icon04/08/2002
Full accounts made up to 2001-12-31
dot icon26/02/2002
Declaration of satisfaction of mortgage/charge
dot icon19/10/2001
Particulars of mortgage/charge
dot icon06/09/2001
Declaration of satisfaction of mortgage/charge
dot icon06/09/2001
Declaration of satisfaction of mortgage/charge
dot icon06/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/08/2001
Return made up to 31/07/01; full list of members
dot icon08/08/2001
Secretary's particulars changed;director's particulars changed
dot icon27/07/2001
Full accounts made up to 2000-12-31
dot icon26/07/2001
Registered office changed on 26/07/01 from: waterloo house green lane birmingham B9 5BN
dot icon01/09/2000
Return made up to 31/07/00; full list of members
dot icon31/07/2000
Full accounts made up to 1999-12-31
dot icon19/08/1999
Return made up to 31/07/99; no change of members
dot icon19/08/1999
Director resigned
dot icon19/08/1999
New director appointed
dot icon01/08/1999
Full accounts made up to 1998-12-31
dot icon28/06/1999
Director resigned
dot icon29/04/1999
Particulars of mortgage/charge
dot icon09/03/1999
Director resigned
dot icon08/01/1999
Particulars of mortgage/charge
dot icon20/08/1998
New director appointed
dot icon04/08/1998
Return made up to 31/07/98; full list of members
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon04/08/1997
Certificate of change of name
dot icon31/07/1997
Return made up to 31/07/97; no change of members
dot icon30/07/1997
Full accounts made up to 1996-12-31
dot icon08/05/1997
£ nc 100000/150000 23/01/97
dot icon08/05/1997
Resolutions
dot icon23/07/1996
Return made up to 31/07/96; full list of members
dot icon23/07/1996
Registered office changed on 23/07/96
dot icon23/07/1996
Full accounts made up to 1995-12-31
dot icon01/08/1995
Return made up to 31/07/95; no change of members
dot icon01/08/1995
Full accounts made up to 1994-12-31
dot icon10/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Return made up to 31/07/94; no change of members
dot icon04/08/1994
Full accounts made up to 1993-12-31
dot icon02/09/1993
Return made up to 31/07/93; full list of members
dot icon27/07/1993
Full accounts made up to 1992-12-31
dot icon06/08/1992
Return made up to 31/07/92; no change of members
dot icon06/08/1992
Director's particulars changed
dot icon06/08/1992
Full accounts made up to 1991-12-31
dot icon15/08/1991
Director resigned;new director appointed
dot icon02/08/1991
Full accounts made up to 1990-12-31
dot icon02/08/1991
Return made up to 31/07/91; no change of members
dot icon24/06/1991
Declaration of satisfaction of mortgage/charge
dot icon19/10/1990
Director resigned
dot icon13/08/1990
Full accounts made up to 1989-12-31
dot icon13/08/1990
Return made up to 31/07/90; full list of members
dot icon22/06/1990
Declaration of satisfaction of mortgage/charge
dot icon22/06/1990
Declaration of satisfaction of mortgage/charge
dot icon01/03/1990
Particulars of mortgage/charge
dot icon27/02/1990
Particulars of mortgage/charge
dot icon27/02/1990
Particulars of mortgage/charge
dot icon04/08/1989
Return made up to 31/07/89; full list of members
dot icon04/08/1989
Full accounts made up to 1988-12-31
dot icon20/10/1988
Return made up to 12/08/88; full list of members
dot icon11/10/1988
Accounts for a small company made up to 1987-12-31
dot icon01/09/1988
Wd 08/08/88 ad 29/07/88--------- £ si 48000@1=48000 £ ic 2000/50000
dot icon01/09/1988
Resolutions
dot icon01/09/1988
Resolutions
dot icon01/09/1988
Resolutions
dot icon01/09/1988
£ nc 2000/1000000
dot icon01/09/1988
Resolutions
dot icon26/08/1988
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon26/08/1988
Re-registration of Memorandum and Articles
dot icon26/08/1988
Balance Sheet
dot icon26/08/1988
Auditor's report
dot icon26/08/1988
Declaration on reregistration from private to PLC
dot icon26/08/1988
Application for reregistration from private to PLC
dot icon09/08/1988
Return made up to 11/08/87; full list of members
dot icon26/07/1988
Auditor's statement
dot icon05/02/1988
New director appointed
dot icon18/08/1987
Accounts for a small company made up to 1986-12-31
dot icon03/03/1987
Return made up to 30/10/86; full list of members
dot icon26/02/1987
Particulars of mortgage/charge
dot icon06/11/1986
Accounts for a small company made up to 1985-12-31
dot icon29/08/1986
Declaration of satisfaction of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeves, Andrew Carl Eaton
Director
01/06/1994 - 04/05/1999
3
Wellings, Elaine Carol
Director
17/07/1991 - 28/12/1998
2
Wellings, Elaine Carol
Director
17/07/2003 - Present
2
Williamson, Roderick John
Director
14/08/1998 - 30/07/1999
-
Wellings, Trevor Frederick
Director
28/07/1999 - 12/07/2004
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATERLOO DESIGN AND PRINT PLC

WATERLOO DESIGN AND PRINT PLC is an(a) Dissolved company incorporated on 14/07/1958 with the registered office located at Youell House, 1 Hill Top, Coventry CV1 5AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATERLOO DESIGN AND PRINT PLC?

toggle

WATERLOO DESIGN AND PRINT PLC is currently Dissolved. It was registered on 14/07/1958 and dissolved on 07/08/2010.

Where is WATERLOO DESIGN AND PRINT PLC located?

toggle

WATERLOO DESIGN AND PRINT PLC is registered at Youell House, 1 Hill Top, Coventry CV1 5AB.

What does WATERLOO DESIGN AND PRINT PLC do?

toggle

WATERLOO DESIGN AND PRINT PLC operates in the Manufacture of paper stationery (21.23 - SIC 2003) sector.

What is the latest filing for WATERLOO DESIGN AND PRINT PLC?

toggle

The latest filing was on 07/08/2010: Final Gazette dissolved following liquidation.