Company NameWarranty Company Of Europe Ltd.
Company StatusDissolved
Company Number05540405
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)
Previous NamePimco 2335 Limited

Directors

Director NameAlan Randall Barkowitz
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed27 September 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 15 May 2007)
RoleChief Of Operations
Correspondence Address6181 Neely Farm Drive
Norcross
Fulton County Georgia 30092
United States
Director NameJoan Fried Hammer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed27 September 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 15 May 2007)
RoleLegal Counsel
Correspondence Address140 Habersham Waters Court
Atlanta
Fulton Cty Georgia 30350
Foreign
Secretary NameAlan Randall Barkowitz
NationalityAmerican
StatusClosed
Appointed27 September 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 15 May 2007)
RoleChief Of Operations
Correspondence Address6181 Neely Farm Drive
Norcross
Fulton County Georgia 30092
United States
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressManchester Business Park
3000 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
2 November 2005Memorandum and Articles of Association (11 pages)
11 October 2005New secretary appointed;new director appointed (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
11 October 2005Registered office changed on 11/10/05 from: 1 park row leeds LS1 5AB (1 page)
4 October 2005Company name changed pimco 2335 LIMITED\certificate issued on 04/10/05 (3 pages)
18 August 2005Incorporation (17 pages)