WORLDWIDE PRINTING SYSTEMS (U.K.) LTD.

Register to unlock more data on OkredoRegister

WORLDWIDE PRINTING SYSTEMS (U.K.) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02571541

Incorporation date

02/01/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1991)
dot icon13/11/2013
Final Gazette dissolved following liquidation
dot icon13/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon07/08/2012
Liquidators' statement of receipts and payments to 2012-06-02
dot icon04/07/2011
Liquidators' statement of receipts and payments to 2011-06-02
dot icon02/06/2010
Administrator's progress report to 2010-05-28
dot icon02/06/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/06/2010
Administrator's progress report to 2010-05-12
dot icon13/05/2010
Result of meeting of creditors
dot icon13/05/2010
Notice of extension of period of Administration
dot icon14/12/2009
Administrator's progress report to 2009-11-12
dot icon18/11/2009
Statement of affairs with form 2.14B
dot icon11/08/2009
Result of meeting of creditors
dot icon08/07/2009
Statement of administrator's proposal
dot icon26/05/2009
Appointment of an administrator
dot icon21/05/2009
Registered office changed on 22/05/2009 from 1 viewpoint boxley road maidstone kent ME14 2DZ
dot icon05/01/2009
Return made up to 20/12/08; full list of members
dot icon26/06/2008
Appointment Terminated Director milton rae
dot icon03/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon01/01/2008
Return made up to 20/12/07; full list of members
dot icon19/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/12/2006
Return made up to 20/12/06; full list of members
dot icon13/08/2006
New director appointed
dot icon11/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 20/12/05; full list of members
dot icon19/12/2005
Director resigned
dot icon10/08/2005
£ ic 18197/13029 08/07/05 £ sr 5168@1=5168
dot icon14/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 20/12/04; full list of members
dot icon11/01/2005
Director's particulars changed
dot icon07/09/2004
Full accounts made up to 2003-12-31
dot icon04/01/2004
Return made up to 20/12/03; no change of members
dot icon29/09/2003
Registered office changed on 30/09/03 from: brook house new hythe lane larkfield aylesfield kent ME20 6GN
dot icon18/07/2003
Particulars of mortgage/charge
dot icon25/06/2003
Full accounts made up to 2002-12-31
dot icon09/01/2003
Return made up to 20/12/02; no change of members
dot icon22/08/2002
Accounts for a small company made up to 2001-12-31
dot icon21/01/2002
Particulars of mortgage/charge
dot icon03/01/2002
Return made up to 20/12/01; full list of members
dot icon26/06/2001
Particulars of contract relating to shares
dot icon26/06/2001
Ad 31/05/01--------- £ si 1020@1=1020 £ ic 17177/18197
dot icon30/04/2001
Full accounts made up to 2000-12-31
dot icon01/01/2001
Return made up to 20/12/00; change of members
dot icon18/05/2000
Full accounts made up to 1999-12-31
dot icon08/05/2000
£ ic 17802/17177 07/04/00 £ sr 625@1=625
dot icon19/01/2000
Return made up to 20/12/99; change of members
dot icon18/01/2000
£ ic 13880/13255 15/12/99 £ sr 625@1=625
dot icon29/04/1999
Full accounts made up to 1998-12-31
dot icon28/12/1998
Return made up to 20/12/98; full list of members
dot icon28/12/1998
Director's particulars changed
dot icon14/07/1998
£ ic 15780/13880 01/07/98 £ sr 1900@1=1900
dot icon30/05/1998
Full accounts made up to 1997-12-31
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Director resigned
dot icon29/12/1997
Return made up to 20/12/97; full list of members
dot icon21/12/1997
£ ic 16780/15780 21/11/97 £ sr 1000@1=1000
dot icon26/08/1997
Full accounts made up to 1996-12-31
dot icon22/01/1997
£ sr 500@1 30/11/96
dot icon01/01/1997
Return made up to 20/12/96; change of members
dot icon30/04/1996
Registered office changed on 01/05/96 from: unit d, fox pitt estate west farleigh maidstone kent ME15 0PN
dot icon19/03/1996
Full accounts made up to 1995-12-31
dot icon11/01/1996
Return made up to 03/01/96; full list of members
dot icon23/02/1995
Full accounts made up to 1994-12-31
dot icon17/01/1995
Return made up to 03/01/95; no change of members
dot icon17/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/03/1994
Full accounts made up to 1993-12-31
dot icon10/02/1994
Ad 31/12/93--------- £ si 14112@1
dot icon10/02/1994
Ad 06/04/93-11/10/93 £ si 1750@1
dot icon10/02/1994
Return made up to 03/01/94; full list of members
dot icon10/10/1993
Particulars of mortgage/charge
dot icon14/04/1993
Full accounts made up to 1992-12-31
dot icon23/02/1993
Auditor's resignation
dot icon23/02/1993
New director appointed
dot icon16/02/1993
Miscellaneous
dot icon14/02/1993
Ad 04/02/93--------- £ si 90@1=90 £ ic 1328/1418
dot icon14/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon14/02/1993
Return made up to 03/01/93; full list of members
dot icon09/11/1992
Ad 22/10/92--------- £ si 800@1=800 £ ic 119248/120048
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon24/08/1992
Return made up to 03/01/92; full list of members
dot icon21/07/1992
Ad 31/01/92-05/02/92 £ si 1246@1=1246 £ ic 118002/119248
dot icon03/03/1992
Return made up to 03/01/91; full list of members
dot icon19/02/1992
Ad 31/01/92-05/02/92 £ si 118000@1=118000 £ ic 2/118002
dot icon18/12/1991
Resolutions
dot icon18/12/1991
£ nc 10000/126000 02/12/91
dot icon21/08/1991
Accounting reference date notified as 31/12
dot icon29/04/1991
New director appointed
dot icon29/04/1991
New director appointed
dot icon29/04/1991
New director appointed
dot icon29/04/1991
New director appointed
dot icon17/02/1991
New secretary appointed
dot icon17/02/1991
Registered office changed on 18/02/91 from: unit d, fox pitt estate west fareleigh maidstone kent ME15 0PN
dot icon13/01/1991
Registered office changed on 14/01/91 from: suite 17, city business centre lower road london SE16 1AA
dot icon13/01/1991
Director resigned
dot icon13/01/1991
Secretary resigned
dot icon02/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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
Denholm, Clive Gordon
Director
04/01/1991 - 18/03/1998
2
Clarke, Michael Anthony
Director
03/02/1993 - Present
1
Rae, Milton
Director
01/08/2006 - 27/06/2008
1
Sharples, Michael
Director
18/02/1993 - 19/02/2005
1
Clarke, Michael Anthony
Secretary
03/02/1993 - Present
11

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 WORLDWIDE PRINTING SYSTEMS (U.K.) LTD.

WORLDWIDE PRINTING SYSTEMS (U.K.) LTD. is an(a) Dissolved company incorporated on 02/01/1991 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WORLDWIDE PRINTING SYSTEMS (U.K.) LTD.?

toggle

WORLDWIDE PRINTING SYSTEMS (U.K.) LTD. is currently Dissolved. It was registered on 02/01/1991 and dissolved on 13/11/2013.

Where is WORLDWIDE PRINTING SYSTEMS (U.K.) LTD. located?

toggle

WORLDWIDE PRINTING SYSTEMS (U.K.) LTD. is registered at The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG.

What does WORLDWIDE PRINTING SYSTEMS (U.K.) LTD. do?

toggle

WORLDWIDE PRINTING SYSTEMS (U.K.) LTD. operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for WORLDWIDE PRINTING SYSTEMS (U.K.) LTD.?

toggle

The latest filing was on 13/11/2013: Final Gazette dissolved following liquidation.