Company NameWordperfect Editing Limited
Company StatusDissolved
Company Number04491653
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameAlan Michael Nock
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence Address38 Norman Street
Birkenhead
Merseyside
CH41 0AZ
Wales
Director NameMiss Joanne Brenda Nock
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Norman Street
Birkenhead
Merseyside
CH41 0AZ
Wales
Director NameAlan Michael Nock
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address38 Norman Street
Birkenhead
Wirral
CH41 0AZ
Wales
Secretary NameAlan Michael Nock
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Norman Street
Birkenhead
Wirral
CH41 0AZ
Wales

Location

Registered Address45 Market Street
Hoylake
Wirral
Merseyside
CH47 2BQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
28 March 2012Application to strike the company off the register (4 pages)
28 March 2012Application to strike the company off the register (4 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 2
(4 pages)
19 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 2
(4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 January 2011Appointment of Alan Michael Nock as a director (1 page)
5 January 2011Appointment of Alan Michael Nock as a director (1 page)
4 January 2011Termination of appointment of Alan Nock as a secretary (1 page)
4 January 2011Termination of appointment of Alan Nock as a director (1 page)
4 January 2011Termination of appointment of Alan Nock as a director (1 page)
4 January 2011Termination of appointment of Alan Nock as a secretary (1 page)
25 August 2010Director's details changed for Alan Michael Nock on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Alan Michael Nock on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Alan Michael Nock on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
4 September 2009Return made up to 22/07/09; full list of members (4 pages)
4 September 2009Return made up to 22/07/09; full list of members (4 pages)
3 August 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
3 August 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
22 August 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
22 August 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
6 August 2008Return made up to 22/07/08; full list of members (4 pages)
6 August 2008Location of register of members (1 page)
6 August 2008Location of debenture register (1 page)
6 August 2008Return made up to 22/07/08; full list of members (4 pages)
6 August 2008Location of debenture register (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Registered office changed on 06/08/2008 from 45 market street hoylake wirral merseyside CH47 2BQ united kingdom (1 page)
6 August 2008Registered office changed on 06/08/2008 from 45 market street hoylake wirral merseyside CH47 2BQ united kingdom (1 page)
21 July 2008Registered office changed on 21/07/2008 from 63 market street, hoylake wirral merseyside CH47 2BQ (1 page)
21 July 2008Registered office changed on 21/07/2008 from 63 market street, hoylake wirral merseyside CH47 2BQ (1 page)
30 August 2007Return made up to 22/07/07; full list of members (2 pages)
30 August 2007Return made up to 22/07/07; full list of members (2 pages)
24 August 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
24 August 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
7 August 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
7 August 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
27 July 2006Return made up to 22/07/06; full list of members (2 pages)
27 July 2006Return made up to 22/07/06; full list of members (2 pages)
4 August 2005Return made up to 22/07/05; full list of members (2 pages)
4 August 2005Return made up to 22/07/05; full list of members (2 pages)
3 August 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
3 August 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
30 July 2004Return made up to 22/07/04; full list of members (7 pages)
30 July 2004Return made up to 22/07/04; full list of members (7 pages)
22 July 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
22 July 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
3 September 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
3 September 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
26 August 2003Return made up to 22/07/03; full list of members (7 pages)
26 August 2003Return made up to 22/07/03; full list of members (7 pages)
27 October 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
27 October 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
22 July 2002Incorporation (10 pages)
22 July 2002Incorporation (10 pages)