Company NameWMO Limited
Company StatusDissolved
Company Number03094138
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameKevin Stuart Eden
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address53 Adelaide Road
Stockport
Cheshire
SK3 9LP
Secretary NameCharles Kent Snider
NationalityAmerican
StatusClosed
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address705 North Robinson Street
Los Angeles Ca 90026
Usa
Foreign
Director NameCharles Kent Snider
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address705 North Robinson Street
Los Angeles Ca 90026
Usa
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressProud Goulbourn
103 Castle Street
Edgeley Stockport
Cheshire
SK3 9AR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
29 August 2002Application for striking-off (1 page)
21 August 2002Director resigned (1 page)
7 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 September 2001Return made up to 23/08/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 August 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 September 1999Return made up to 23/08/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 August 1998Return made up to 23/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/08/98
(4 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Registered office changed on 10/02/98 from: geoffrey hodge 30 market place hitchin hertfordshire SG5 1DT (1 page)
17 September 1997Accounts made up to 31 December 1996 (6 pages)
26 August 1997Return made up to 23/08/97; no change of members (4 pages)
7 October 1996Registered office changed on 07/10/96 from: 17 the crescent st ippolyts hitchin hertfordshire SG4 7RE (1 page)
23 September 1996Return made up to 23/08/96; full list of members (6 pages)
7 September 1995Accounting reference date notified as 31/12 (1 page)
29 August 1995Secretary resigned (2 pages)
23 August 1995Incorporation (22 pages)