Company NameWarp Shop Limited
Company StatusDissolved
Company Number02168383
CategoryPrivate Limited Company
Incorporation Date23 September 1987(36 years, 7 months ago)
Dissolution Date3 August 1999 (24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameRobert Owen Mitchell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 03 August 1999)
RoleRetailer
Correspondence Address20 Endcliffe Terrace Road
Sheffield
South Yorkshire
S11 8RT
Secretary NameKevin Flemming
NationalityBritish
StatusClosed
Appointed11 February 1993(5 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 03 August 1999)
RoleSecretary
Correspondence Address66 Ranby Road
Sheffield
South Yorkshire
S11 7AL
Director NameDavid James Taylor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 1993)
RoleCompany Director
Correspondence Address81 Mona Road
Sheffield
S10 1NG
Secretary NameSimeon Clive Lister
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 1993)
RoleCompany Director
Correspondence Address646 Clarkegrove Road
Sheffield
South Yorkshire
S10

Location

Registered Address346 Glossop Road
Sheffield
S10 2HW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 April 1999First Gazette notice for voluntary strike-off (1 page)
2 March 1999Application for striking-off (1 page)
6 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
30 December 1997Director's particulars changed (2 pages)
12 October 1997Ad 19/09/97--------- £ si 64000@1=64000 £ ic 2000/66000 (2 pages)
12 October 1997£ nc 2000/100000 18/09/97 (1 page)
12 October 1997Memorandum and Articles of Association (10 pages)
12 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 March 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Director resigned (1 page)
20 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 February 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)