Company NameWords & Pictures (Humberside) Limited
Company StatusDissolved
Company Number02389969
CategoryPrivate Limited Company
Incorporation Date26 May 1989(34 years, 11 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Harrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1991(2 years after company formation)
Appointment Duration24 years, 4 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Birch Tree Drive
Hedon
E. Yorks
HU12 8FH
Director NameMrs Sandra Harrison
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1991(2 years after company formation)
Appointment Duration24 years, 4 months (closed 22 September 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 Birch Tree Drive
Hedon
E. Yorks
HU12 8FH
Secretary NameMrs Sandra Harrison
NationalityBritish
StatusClosed
Appointed26 May 1991(2 years after company formation)
Appointment Duration24 years, 4 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Birch Tree Drive
Hedon
E. Yorks
HU12 8FH
Director NameMr Philip Michael Pearce
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(2 years after company formation)
Appointment Duration18 years, 9 months (resigned 26 February 2010)
RoleTypesetter
Country of ResidenceEngland
Correspondence Address1 Salisbury Street
Hessle
East Yorkshire
HU13 0SE
Director NameMs Victoria Elisabeth Pearce
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(9 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 February 2010)
RoleAccounts Executive
Country of ResidenceEngland
Correspondence AddressHighfield Main Road
Camerton
Hull
North Humberside
HU12 9NQ

Contact

Websitewww.wpcreative.co.uk

Location

Registered Address42 Birch Tree Drive
Hedon
E. Yorks
HU12 8FH
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHedon
WardSouth West Holderness
Built Up AreaHedon

Shareholders

11.2k at £1Richard Harrison
50.00%
Ordinary
11.2k at £1Sandra Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth£35,902
Cash£10,815
Current Liabilities£1,512

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 May 2015Application to strike the company off the register (4 pages)
27 May 2015Application to strike the company off the register (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 April 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
14 April 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
1 April 2015Secretary's details changed for Mrs Sandra Harrison on 1 April 2015 (1 page)
1 April 2015Director's details changed for Richard Harrison on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mrs Sandra Harrison on 1 April 2015 (2 pages)
1 April 2015Secretary's details changed for Mrs Sandra Harrison on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Highfield Main Road Camerton Hull E. Yorks HU12 9NQ to 42 Birch Tree Drive Hedon E. Yorks HU12 8FH on 1 April 2015 (1 page)
1 April 2015Director's details changed for Mrs Sandra Harrison on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mrs Sandra Harrison on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Richard Harrison on 1 April 2015 (2 pages)
1 April 2015Secretary's details changed for Mrs Sandra Harrison on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Highfield Main Road Camerton Hull E. Yorks HU12 9NQ to 42 Birch Tree Drive Hedon E. Yorks HU12 8FH on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Highfield Main Road Camerton Hull E. Yorks HU12 9NQ to 42 Birch Tree Drive Hedon E. Yorks HU12 8FH on 1 April 2015 (1 page)
1 April 2015Director's details changed for Richard Harrison on 1 April 2015 (2 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 22,300
(6 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 22,300
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 August 2012Director's details changed for Mrs Sandra Harrison on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mrs Sandra Harrison on 8 August 2012 (2 pages)
8 August 2012Secretary's details changed for Mrs Sandra Harrison on 8 August 2012 (2 pages)
8 August 2012Secretary's details changed for Mrs Sandra Harrison on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from the Annexe 7 Headlands Drive Hessle North Humberside HU13 0JP United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from the Annexe 7 Headlands Drive Hessle North Humberside HU13 0JP United Kingdom on 8 August 2012 (1 page)
8 August 2012Director's details changed for Mrs Sandra Harrison on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Richard Harrison on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Richard Harrison on 8 August 2012 (2 pages)
8 August 2012Secretary's details changed for Mrs Sandra Harrison on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Richard Harrison on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from the Annexe 7 Headlands Drive Hessle North Humberside HU13 0JP United Kingdom on 8 August 2012 (1 page)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 August 2010Register inspection address has been changed from C/O Majors 8 King Street Hull HU1 2JJ England (1 page)
27 August 2010Register inspection address has been changed from C/O Majors 8 King Street Hull HU1 2JJ England (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Director's details changed for Mrs Sandra Harrison on 1 October 2009 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Mrs Sandra Harrison on 1 October 2009 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Mrs Sandra Harrison on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Richard Harrison on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Richard Harrison on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Richard Harrison on 1 October 2009 (2 pages)
8 March 2010Termination of appointment of Philip Pearce as a director (1 page)
8 March 2010Termination of appointment of Victoria Pearce as a director (1 page)
8 March 2010Termination of appointment of Victoria Pearce as a director (1 page)
8 March 2010Termination of appointment of Philip Pearce as a director (1 page)
9 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
24 August 2009Director's change of particulars / victoria pearce / 29/07/2009 (1 page)
24 August 2009Director's change of particulars / victoria pearce / 29/07/2009 (1 page)
7 July 2009Return made up to 30/04/09; full list of members (5 pages)
7 July 2009Return made up to 30/04/09; full list of members (5 pages)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 August 2008Registered office changed on 18/08/2008 from the barn 2A vicarage lane hessle east yorkshire HU13 9LQ (1 page)
18 August 2008Registered office changed on 18/08/2008 from the barn 2A vicarage lane hessle east yorkshire HU13 9LQ (1 page)
16 June 2008Return made up to 30/04/08; full list of members (5 pages)
16 June 2008Return made up to 30/04/08; full list of members (5 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
27 July 2007Return made up to 30/04/07; full list of members (3 pages)
27 July 2007Return made up to 30/04/07; full list of members (3 pages)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
23 May 2006Return made up to 30/04/06; full list of members (9 pages)
23 May 2006Return made up to 30/04/06; full list of members (9 pages)
13 December 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
13 December 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
26 May 2005Return made up to 30/04/05; full list of members (9 pages)
26 May 2005Return made up to 30/04/05; full list of members (9 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
28 May 2004Return made up to 30/04/04; full list of members (9 pages)
28 May 2004Return made up to 30/04/04; full list of members (9 pages)
4 November 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
4 November 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
19 May 2003Return made up to 30/04/03; full list of members (9 pages)
19 May 2003Return made up to 30/04/03; full list of members (9 pages)
3 January 2003Director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
24 December 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
24 December 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
25 September 2002Registered office changed on 25/09/02 from: the archway 373 anlaby road kingston upon hull HU3 6AB (1 page)
25 September 2002Registered office changed on 25/09/02 from: the archway 373 anlaby road kingston upon hull HU3 6AB (1 page)
22 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 March 2002Particulars of mortgage/charge (4 pages)
16 March 2002Particulars of mortgage/charge (4 pages)
23 November 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
23 November 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
24 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 December 2000Accounts for a small company made up to 31 July 2000 (3 pages)
18 December 2000Accounts for a small company made up to 31 July 2000 (3 pages)
15 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
8 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
8 July 1999Return made up to 30/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 July 1999Return made up to 30/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
7 January 1999Accounts for a small company made up to 31 July 1998 (4 pages)
7 January 1999Accounts for a small company made up to 31 July 1998 (4 pages)
14 May 1998Return made up to 30/04/98; no change of members (4 pages)
14 May 1998Return made up to 30/04/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 July 1997 (3 pages)
20 January 1998Accounts for a small company made up to 31 July 1997 (3 pages)
22 December 1997Registered office changed on 22/12/97 from: pendrill house 190A beverley road hull north humberside HU3 1UP (1 page)
22 December 1997Director's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
22 December 1997Registered office changed on 22/12/97 from: pendrill house 190A beverley road hull north humberside HU3 1UP (1 page)
14 May 1997Return made up to 30/04/97; full list of members (6 pages)
14 May 1997Return made up to 30/04/97; full list of members (6 pages)
18 April 1997Accounts for a small company made up to 31 July 1996 (4 pages)
18 April 1997Accounts for a small company made up to 31 July 1996 (4 pages)
23 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1996Return made up to 30/04/96; no change of members (4 pages)
19 May 1996Return made up to 30/04/96; no change of members (4 pages)
18 April 1996Ad 15/09/94--------- £ si 7000@1 (2 pages)
18 April 1996Ad 15/09/94--------- £ si 7000@1 (2 pages)
27 November 1995Accounts for a small company made up to 31 July 1995 (4 pages)
27 November 1995Accounts for a small company made up to 31 July 1995 (4 pages)
18 May 1995Return made up to 30/04/95; no change of members (4 pages)
18 May 1995Return made up to 30/04/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 31 July 1994 (4 pages)
25 April 1995Accounts for a small company made up to 31 July 1994 (4 pages)