Company NameWarehouse Leisure Limited
Company StatusDissolved
Company Number03034052
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Dissolution Date13 January 1998 (26 years, 3 months ago)
Previous NameMoneycall Limited

Directors

Director NameAllan Williams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1995(3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 13 January 1998)
RoleCompany Director
Correspondence Address77 Halewood Road
Gateacre
Liverpool
L25 5PG
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressThird Floor
Peter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 September 1997First Gazette notice for compulsory strike-off (1 page)
6 May 1997Receiver's abstract of receipts and payments (2 pages)
6 May 1997Receiver's abstract of receipts and payments (3 pages)
2 May 1997Receiver ceasing to act (1 page)
28 January 1997Receiver's abstract of receipts and payments (3 pages)
2 June 1996Registered office changed on 02/06/96 from: 65 duke street liverpool L1 4JW (1 page)
20 May 1996Administrative Receiver's report (8 pages)
31 January 1996Appointment of receiver/manager (1 page)
29 July 1995Particulars of mortgage/charge (4 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Secretary resigned (2 pages)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
2 May 1995Ad 07/04/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 May 1995Registered office changed on 02/05/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
20 April 1995Company name changed moneycall LIMITED\certificate issued on 21/04/95 (4 pages)
18 April 1995Director resigned;new director appointed (2 pages)
16 March 1995Incorporation (16 pages)