WRITERS IN PRISON NETWORK LIMITED

Register to unlock more data on OkredoRegister

WRITERS IN PRISON NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03933586

Incorporation date

24/02/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Holly House, Bridge Street, Llanfair, Caereinion, Welshpool, Powys SY21 0RYCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2000)
dot icon10/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/04/2015
First Gazette notice for voluntary strike-off
dot icon20/04/2015
Application to strike the company off the register
dot icon24/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon17/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon26/08/2013
Total exemption small company accounts made up to 2013-04-05
dot icon19/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-04-05
dot icon16/08/2012
Appointment of Ms Joy Winkler as a director
dot icon25/07/2012
Termination of appointment of David Cooney as a director
dot icon14/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-04-05
dot icon20/11/2011
Appointment of Mrs Myra Rogers as a director
dot icon20/11/2011
Termination of appointment of Alison Hopwood as a director
dot icon23/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-04-05
dot icon15/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon15/02/2010
Director's details changed for Anne Margaret Burgess Youngson on 2010-02-16
dot icon15/02/2010
Director's details changed for Alison Hopwood on 2010-02-16
dot icon15/02/2010
Director's details changed for Sallyann Elizabeth Robinson on 2010-02-16
dot icon15/02/2010
Director's details changed for Clive Hopwood on 2010-02-16
dot icon15/02/2010
Director's details changed for David Anthony Cooney on 2010-02-16
dot icon15/02/2010
Director's details changed for Pauline Elizabeth Bennett on 2010-02-16
dot icon12/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon19/02/2009
Return made up to 13/02/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon21/05/2008
Resolutions
dot icon14/05/2008
Appointment terminated director geeta agnihotri
dot icon10/03/2008
Return made up to 13/02/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-04-05
dot icon31/07/2007
New director appointed
dot icon13/03/2007
Return made up to 13/02/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-04-05
dot icon20/01/2007
New director appointed
dot icon20/01/2007
Director resigned
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2
dot icon08/03/2006
Return made up to 13/02/06; full list of members
dot icon21/08/2005
Total exemption small company accounts made up to 2005-04-05
dot icon23/02/2005
Return made up to 13/02/05; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2004-04-05
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/03/2004
Return made up to 13/02/04; full list of members
dot icon20/10/2003
Total exemption small company accounts made up to 2003-04-05
dot icon10/02/2003
Return made up to 13/02/03; full list of members
dot icon19/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon21/02/2002
Return made up to 13/02/02; full list of members
dot icon19/02/2002
Total exemption small company accounts made up to 2001-04-05
dot icon16/08/2001
Director's particulars changed
dot icon16/08/2001
Secretary's particulars changed
dot icon16/08/2001
Registered office changed on 17/08/01 from: 17 upper lloyd street manchester lancashire M14 4HY
dot icon20/02/2001
Return made up to 13/02/01; full list of members
dot icon08/02/2001
Accounting reference date extended from 28/02/01 to 05/04/01
dot icon02/03/2000
Secretary resigned
dot icon24/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/04/2013
dot iconLast change occurred
04/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
04/04/2013
dot iconNext account date
04/04/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Pauline Elizabeth
Director
31/03/2006 - Present
-
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
24/02/2000 - 24/02/2000
7613
Robinson, Sallyann Elizabeth
Director
22/04/2004 - Present
4
Youngson, Anne Margaret Burgess
Director
22/04/2004 - Present
5
Cooney, David Anthony
Director
27/02/2006 - 06/02/2012
3

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 WRITERS IN PRISON NETWORK LIMITED

WRITERS IN PRISON NETWORK LIMITED is an(a) Dissolved company incorporated on 24/02/2000 with the registered office located at Holly House, Bridge Street, Llanfair, Caereinion, Welshpool, Powys SY21 0RY. There are currently 7 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 WRITERS IN PRISON NETWORK LIMITED?

toggle

WRITERS IN PRISON NETWORK LIMITED is currently Dissolved. It was registered on 24/02/2000 and dissolved on 10/08/2015.

Where is WRITERS IN PRISON NETWORK LIMITED located?

toggle

WRITERS IN PRISON NETWORK LIMITED is registered at Holly House, Bridge Street, Llanfair, Caereinion, Welshpool, Powys SY21 0RY.

What does WRITERS IN PRISON NETWORK LIMITED do?

toggle

WRITERS IN PRISON NETWORK LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for WRITERS IN PRISON NETWORK LIMITED?

toggle

The latest filing was on 10/08/2015: Final Gazette dissolved via voluntary strike-off.