Company NameWarehouse Clearance Limited
DirectorsBobbie Rayne and Trevor Rayne
Company StatusDissolved
Company Number02912133
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)

Directors

Director NameMrs Bobbie Rayne
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address11 Whickham Lodge Rise
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4RY
Director NameMr Trevor Rayne
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address36 Paddock Hill
Ponteland
Northumberland
NE20 9XL
Secretary NameMrs Bobbie Rayne
NationalityBritish
StatusCurrent
Appointed04 May 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address11 Whickham Lodge Rise
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4RY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressGeoffrey Martin And Company
Shakespeare House Shakespeare St
Newcastle Upon Tyne
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 February 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
21 January 1998Liquidators statement of receipts and payments (5 pages)
28 November 1996Registered office changed on 28/11/96 from: bdo binder hamlyn pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ (1 page)
29 March 1995Return made up to 24/03/95; full list of members (6 pages)
24 March 1995Particulars of mortgage/charge (10 pages)