Company NameWarehouse Recordings Limited
Company StatusDissolved
Company Number03392575
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 9 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameDavid Alec Coleman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleCivil Servant
Correspondence Address21 Bouchers Mead
Springfield
Chelmsford
Essex
CM1 6PJ
Director NameNicholas Richard Pavitt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleSolicitor
Correspondence AddressWoodbine Cottage
18 Queen Street
Chelmsford
Essex
CM2 0JS
Director NameDarren Sach
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleBuilder
Correspondence AddressSt Johns Cottage
33 St Johns Road
Chelmsford
Essex
CM2 9PD
Secretary NameLynne Braby-Pavitt
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWoodbine Cottage
18 Queen Street
Chelmsford
Essex
CM2 0JS
Director NamePerry Martin Hatcher
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleInstructor
Correspondence Address2 Bedford Close
Braintree
Essex
CM7 9LN
Director NameMark Radley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleGraphic Designer
Correspondence Address26 Weston Road
Lewknor
Oxfordshire
OX49 5TU
Director NameClive Wallace
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RolePiano Tuner
Correspondence AddressFlat 3 6 Suez Road
Cambridge
CB1 3QB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address165 New London Road
Chelmsford
CM2 0AD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£700
Gross Profit£300
Net Worth-£10,543
Cash£678
Current Liabilities£14,733

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
1 October 2004Application for striking-off (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
10 August 2004Return made up to 26/06/04; full list of members (10 pages)
11 September 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
13 August 2003Return made up to 26/06/03; full list of members (10 pages)
3 October 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
18 September 2001Return made up to 26/06/01; full list of members (9 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
26 July 2000Return made up to 26/06/00; full list of members (9 pages)
28 April 2000Full accounts made up to 30 June 1999 (6 pages)
14 July 1999Return made up to 26/06/99; no change of members (6 pages)
23 April 1999Full accounts made up to 30 June 1998 (6 pages)
26 June 1997Incorporation (19 pages)