Company NameW.P.C. (Print) Ltd
DirectorsBrian Parker and Alan Timothy
Company StatusDissolved
Company Number00448807
CategoryPrivate Limited Company
Incorporation Date29 January 1948(76 years, 3 months ago)
Previous NameWearside Printing Co., Limited

Business Activity

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

Directors

Director NameBrian Parker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1994(46 years, 8 months after company formation)
Appointment Duration29 years, 6 months
RoleManager
Correspondence Address12 Mazine Terrace
Haswell
Sunderland
County Durham
DH6 2EF
Director NameMr Alan Timothy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1994(46 years, 8 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBogglebeck
Dalton Piercy
Hartlepool
Cleveland
TS27 3HS
Secretary NameMr John Peter Hull
NationalityBritish
StatusCurrent
Appointed22 January 1996(48 years after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell
Birby Lane East Cowton
Northallerton
North Yorkshire
DL7 0DX
Director NameMrs Susan Casey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 1994)
RoleSecretary
Correspondence Address29 Orkney Drive
Brentwood Park Ryhope
Sunderland
Tyne And Wear
SR2 0TE
Director NameMr David John Dykes
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 1994)
RoleCompositer
Correspondence Address16 Neale Street
Fulwell
Sunderland
Tyne & Wear
SR6 9EZ
Director NameMr Gordon Gibson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 1994)
RolePrinter
Correspondence Address36a Blind Lane
Silksworth
Sunderland
Tyne And Wear
SR3 1AT
Secretary NameMrs Susan Casey
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 1994)
RoleCompany Director
Correspondence Address29 Orkney Drive
Brentwood Park Ryhope
Sunderland
Tyne And Wear
SR2 0TE
Secretary NameRichard Anderson
NationalityBritish
StatusResigned
Appointed10 October 1994(46 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 1995)
RoleChartered Accountant
Correspondence AddressFlat 1
18 Park Road North
Middlesbrough
Cleveland
TS1 3LF

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

16 March 2000Dissolved (1 page)
16 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
16 December 1999Liquidators statement of receipts and payments (5 pages)
29 November 1999Liquidators statement of receipts and payments (5 pages)
28 May 1999Liquidators statement of receipts and payments (5 pages)
20 November 1998Liquidators statement of receipts and payments (9 pages)
21 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 1997Statement of affairs (14 pages)
21 November 1997Appointment of a voluntary liquidator (1 page)
13 November 1997Appointment of receiver/manager (1 page)
13 November 1997Appointment of receiver/manager (1 page)
5 November 1997Registered office changed on 05/11/97 from: 40 carrmere road leechmere industrial est sunderland tyne & wear SR2 9TW (1 page)
25 January 1997Return made up to 11/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1997Registered office changed on 25/01/97 from: 38/9 norfolk street sunderland tyne & wear SR1 1EE (1 page)
20 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
24 April 1996Company name changed wearside printing co., LIMITED\certificate issued on 25/04/96 (2 pages)
19 December 1995Return made up to 11/12/95; no change of members (4 pages)