Company NameW.P.R. Limited
Company StatusDissolved
Company Number02978835
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 7 months ago)
Dissolution Date8 September 1998 (25 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NamePhilip Thomas Ramsey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1994(same day as company formation)
RolePublishing
Correspondence Address19 Eric Street
Bramley
Leeds
LS13 1ET
Director NameDavid Luke Bourke
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1995(4 months after company formation)
Appointment Duration3 years, 7 months (closed 08 September 1998)
RolePublishing
Correspondence Address1 Radcliffe Gardens Pudsey
Leeds
West Yorkshire
LS28 8BG
Secretary NameDavid Luke Bourke
NationalityBritish
StatusClosed
Appointed09 March 1995(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 08 September 1998)
RoleCompany Director
Correspondence Address1 Radcliffe Gardens Pudsey
Leeds
West Yorkshire
LS28 8BG
Director NameJohn Anthony Eaton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 08 September 1998)
RoleCompany Director
Correspondence Address110 Upper Clough
Linthwaite
Huddersfield
West Yorkshire
HD7 5PG
Director NameMark Owen Pillar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RolePublishing
Correspondence Address76 Pasture Lane
Leeds
West Yorkshire
LS7 4QN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMark Owen Pillar
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RolePublishing
Correspondence Address76 Pasture Lane
Leeds
West Yorkshire
LS7 4QN
Director NameSimon James Thornhill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 March 1997)
RoleCompany Director
Correspondence Address2 Tallow Mews Smithy Lane
Skelmansthorpe
Huddersfield
HD8 9NB
Director NameEdouard Christian Rayner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(2 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 19 June 1997)
RoleCompany Director
Correspondence Address43 Derwent Road
Honley
Huddersfield
West Yorkshire
HD7 2EL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressHanover House
22 Clarendon Road
Leeds
West Yorkshire
LS2 9NZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
19 May 1998First Gazette notice for compulsory strike-off (1 page)
28 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
29 October 1996Ad 18/10/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 October 1996New director appointed (2 pages)
24 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 October 1996£ nc 100/500 18/10/96 (1 page)
15 October 1996Return made up to 13/10/96; no change of members (4 pages)
3 September 1996Accounting reference date extended from 31/08/96 to 28/02/97 (1 page)
28 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
18 February 1996Registered office changed on 18/02/96 from: 164-166 town street rodley leeds west yorkshire LS13 1HP (1 page)
18 February 1996Return made up to 13/10/95; full list of members (6 pages)
2 January 1996Registered office changed on 02/01/96 from: woodville house 195 broadgate lane horsforth leeds west yorkshire LS18 5BS (1 page)
22 March 1995Particulars of mortgage/charge (8 pages)
3 March 1995New director appointed (2 pages)