Company NameWickford Press Limited(The)
DirectorHarry George Payne
Company StatusDissolved
Company Number00546150
CategoryPrivate Limited Company
Incorporation Date18 March 1955(69 years ago)

Business Activity

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

Directors

Director NameMr Harry George Payne
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(36 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address43 Hillside Road
Southminster
Essex
CM0 7AL
Secretary NameLinda Patricia Payne
NationalityBritish
StatusCurrent
Appointed25 June 1996(41 years, 3 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address43 Hillside Road
Southminster
Essex
CM0 7AL
Director NameMrs Florence Alice Payne
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(36 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 August 1996)
RoleCompany Director
Correspondence Address33 London Road
Wickford
Essex
SS12 0AW
Secretary NameMrs Florence Alice Payne
NationalityBritish
StatusResigned
Appointed24 May 1991(36 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 June 1996)
RoleCompany Director
Correspondence Address33 London Road
Wickford
Essex
SS12 0AW

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£162,269
Gross Profit£38,790
Net Worth£14,715
Cash£2,996
Current Liabilities£51,274

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 April 2005Dissolved (1 page)
14 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
2 October 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2002Appointment of a voluntary liquidator (1 page)
4 October 2002Statement of affairs (6 pages)
17 September 2002Registered office changed on 17/09/02 from: 33, london road wickford essex SS12 0AW (1 page)
28 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
30 May 2001Return made up to 24/05/01; full list of members (6 pages)
5 April 2001Return made up to 24/05/00; full list of members (6 pages)
9 August 2000Full accounts made up to 31 March 2000 (9 pages)
22 September 1999Full accounts made up to 31 March 1999 (9 pages)
11 August 1999Return made up to 24/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 September 1998Full accounts made up to 31 March 1998 (9 pages)
24 July 1998Return made up to 24/05/98; no change of members (4 pages)
5 January 1998Full accounts made up to 31 March 1997 (11 pages)
25 June 1997Director resigned (1 page)
9 June 1997Return made up to 24/05/97; full list of members (6 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996New secretary appointed (2 pages)
23 July 1996Full accounts made up to 31 March 1996 (10 pages)
8 July 1996Return made up to 24/05/96; full list of members (6 pages)
8 January 1996Full accounts made up to 31 March 1995 (10 pages)
16 June 1995Return made up to 24/05/95; no change of members (4 pages)