Company NameWarehouse 500 Limited
Company StatusDissolved
Company Number04535669
CategoryPrivate Limited Company
Incorporation Date16 September 2002(21 years, 7 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameGillian Ann Farrier
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Lumley Way, Melbury
Newcastle Great Park
Newcastle Upon Tyne
NE3 5RA
Secretary NameLesley Yde
NationalityBritish
StatusClosed
Appointed16 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Princes Avenue
Grange Estate
Gosforth
Newcastle Upon Tyne
NE3 2HR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address500 Westgate Road
Newcastle Upon Tyne
NE4 9BL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
21 July 2009Compulsory strike-off action has been suspended (1 page)
21 July 2009Compulsory strike-off action has been suspended (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
14 November 2007Return made up to 16/09/07; full list of members (2 pages)
14 November 2007Return made up to 16/09/07; full list of members (2 pages)
4 July 2007Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page)
4 July 2007Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page)
28 February 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
28 February 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Return made up to 16/09/06; full list of members (2 pages)
21 September 2006Return made up to 16/09/06; full list of members (2 pages)
15 March 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
15 March 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Return made up to 16/09/05; full list of members (2 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Return made up to 16/09/05; full list of members (2 pages)
12 September 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
12 September 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
23 September 2004Return made up to 16/09/04; full list of members (6 pages)
23 September 2004Return made up to 16/09/04; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
28 January 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
24 September 2003Return made up to 16/09/03; full list of members (6 pages)
24 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
9 September 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002New director appointed (2 pages)
16 September 2002Incorporation (12 pages)
16 September 2002Incorporation (12 pages)