Company NameWarehouse Solutions Limited
Company StatusDissolved
Company Number04419152
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Leslie Betts
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181 Bradford Road
Wakefield
West Yorkshire
WF1 2AS
Director NameMr Howard Neil Lomas
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Welbury Close
Earby
Barnoldswick
Lancashire
BB18 6RT
Secretary NameStephen Leslie Betts
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181 Bradford Road
Wakefield
West Yorkshire
WF1 2AS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£5,349
Cash£101,860
Current Liabilities£136,260

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Voluntary strike-off action has been suspended (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
14 December 2007Application for striking-off (1 page)
8 May 2007Return made up to 17/04/07; no change of members (7 pages)
10 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 May 2006Return made up to 17/04/06; full list of members (8 pages)
25 April 2006Memorandum and Articles of Association (2 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 May 2005Return made up to 17/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 June 2004Return made up to 17/04/04; full list of members (8 pages)
28 May 2004Registered office changed on 28/05/04 from: manor house manor street dewsbury west yorkshire WF12 8ED (1 page)
30 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 June 2003Return made up to 17/04/03; full list of members; amend (7 pages)
23 June 2003Ad 09/03/03--------- £ si 900@1 (2 pages)
2 May 2003Return made up to 17/04/03; full list of members (7 pages)
15 August 2002Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
21 June 2002Ad 07/06/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
21 June 2002Ad 17/04/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New secretary appointed;new director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Registered office changed on 24/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)