Company NameWhirlow Court Business Centre Limited
Company StatusDissolved
Company Number03056509
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 11 months ago)
Dissolution Date3 September 2002 (21 years, 8 months ago)
Previous NameLouis' Wine Bars Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Moorhouse
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(same day as company formation)
RoleManaging Director
Correspondence Address21 Huntsmans Meadow
Ascot
Berkshire
SL5 7PF
Director NameNorlela Noorehouse
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySingaporean
StatusClosed
Appointed15 May 1995(same day as company formation)
RoleHousewife
Correspondence Address02-10 Mandarin Gardens
Block 1, Siglap Road
Singapore
1544
Secretary NamePaul Moorhouse
NationalityBritish
StatusClosed
Appointed15 May 1995(same day as company formation)
RoleManaging Director
Correspondence Address21 Huntsmans Meadow
Ascot
Berkshire
SL5 7PF
Director NameCarl Moorhouse
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleHotel Manager
Correspondence AddressFlat 1 4 Vernon Road
Scarborough
North Yorkshire
YO11 2NH
Director NameMark Moorhouse
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleWine Bar Proprietor
Correspondence Address14 Ashville Avenue
Scarborough
North Yorkshire
YO12 7NF

Location

Registered AddressStoneygate House
2 Greenfield Road
Holmfirth
Huddersfield
HD9 2JT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
3 April 2002Application for striking-off (1 page)
14 March 2002Director resigned (1 page)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 May 2001Return made up to 15/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/05/01
(7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 May 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
(7 pages)
28 April 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
15 May 1999Return made up to 15/05/99; full list of members
  • 363(287) ‐ Registered office changed on 15/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
5 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1998Return made up to 15/05/98; no change of members
  • 363(287) ‐ Registered office changed on 07/07/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
3 July 1997Return made up to 15/05/97; no change of members (4 pages)
3 April 1997Registered office changed on 03/04/97 from: 4/6 vernon road scarborough yorkshire YO11 2NH (1 page)
18 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
18 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 1995Company name changed louis' wine bars LIMITED\certificate issued on 17/11/95 (4 pages)
6 October 1995Accounting reference date notified as 30/06 (1 page)
15 May 1995Incorporation (32 pages)