Company NameWarehouse Systems And Distribution Limited
Company StatusDissolved
Company Number03054768
CategoryPrivate Limited Company
Incorporation Date10 May 1995(28 years, 11 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 NameSusan Jayne Bell Proctor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address30 Clumber Drive
Gomersal
Cleckheaton
West Yorkshire
BD19 4RP
Director NameIan Matthews
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1995(same day as company formation)
RoleDistribution Consultant
Correspondence Address5 The Causeway
Thorpe Willoughby
Selby
North Yorkshire
YO8 9PE
Director NameMr Neville Anthony Proctor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address30 Clumber Drive
Gomersal
Cleckheaton
West Yorkshire
BD19 4RP
Secretary NameSusan Jayne Bell Proctor
NationalityBritish
StatusCurrent
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address30 Clumber Drive
Gomersal
Cleckheaton
West Yorkshire
BD19 4RP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

12 February 2000Dissolved (1 page)
12 November 1999Liquidators statement of receipts and payments (5 pages)
12 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
4 December 1998Liquidators statement of receipts and payments (5 pages)
29 April 1998Liquidators statement of receipts and payments (5 pages)
14 November 1997Liquidators statement of receipts and payments (5 pages)
4 November 1996Appointment of a voluntary liquidator (2 pages)
4 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 1996Registered office changed on 04/11/96 from: unit 3 norquest industrial park birstall leeds WF17 9NF (1 page)
24 May 1996Return made up to 10/05/96; full list of members (6 pages)
6 June 1995Ad 17/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
19 May 1995Ad 17/05/95--------- £ si 100@1=100 £ ic 2/102 (4 pages)
19 May 1995Accounting reference date notified as 30/09 (1 page)
11 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
10 May 1995Incorporation (38 pages)