Company NameOffice Warehouse UK Limited
Company StatusDissolved
Company Number05763305
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)
Dissolution Date8 January 2008 (16 years, 4 months ago)

Directors

Director NameTimothy John Mansi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 35 Regent Parade
Harrogate
North Yorkshire
HG1 5AZ
Director NameCarl Truman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLennerton Lodge
New Lennerton Lane
Sherburn-In-Elmet
LS25 6JE
Director NameMichele Louise Hook
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressChattersleys
Ingmanthorpe Hall
Wetherby
LS22 5EH
Secretary NameMichele Louise Hook
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressChattersleys
Ingmanthorpe Hall
Wetherby
LS22 5EH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit E, York Road Industrial
Estate, Wetherby
West Yorkshire
LS22 7SU
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
21 April 2007Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
20 April 2006Ad 30/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Registered office changed on 04/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 April 2006New secretary appointed;new director appointed (1 page)
4 April 2006New director appointed (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006New director appointed (1 page)