Company NameWarehouse Design Limited
Company StatusDissolved
Company Number03211676
CategoryPrivate Limited Company
Incorporation Date13 June 1996(27 years, 10 months ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)
Previous NameWagercatch Limited

Directors

Director NameJohn Patrick O`Grady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (closed 31 March 1998)
RoleCompany Director
Correspondence Address29 Rock Village
Alnwick
Northumberland
NE66 3RL
Secretary NameJohn Patrick O`Grady
NationalityBritish
StatusClosed
Appointed01 July 1996(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (closed 31 March 1998)
RoleCompany Director
Correspondence Address29 Rock Village
Alnwick
Northumberland
NE66 3RL
Director NameGraham Walton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 weeks, 4 days after company formation)
Appointment Duration5 months (resigned 03 December 1996)
RoleProposed Director
Correspondence Address141 Whitefield Crescent
Penshaw
Tyne & Wear
DH4 7QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLee Manor Farm Units 1&2
Rennington
Alnwick
Northumberland
NE66 3RL
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishRennington
WardLonghoughton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

31 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
17 December 1996Memorandum and Articles of Association (8 pages)
6 December 1996Director resigned (1 page)
15 July 1996Company name changed wagercatch LIMITED\certificate issued on 16/07/96 (2 pages)
12 July 1996New secretary appointed;new director appointed (1 page)
12 July 1996Secretary resigned (2 pages)
12 July 1996Registered office changed on 12/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 July 1996Director resigned (2 pages)
12 July 1996New director appointed (1 page)
13 June 1996Incorporation (9 pages)