Company NameWarner Bros. Investments (Pilsworth) Limited
Company StatusDissolved
Company Number02176286
CategoryPrivate Limited Company
Incorporation Date12 October 1987(36 years, 6 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristopher John Young
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 08 October 2002)
RoleChartered Accountant
Correspondence AddressBeedon Lodge
Beedon Common
Newbury
Berkshire
RG20 8TU
Director NameMillard Luis Ochs
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed10 September 1994(6 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 08 October 2002)
RolePresident
Country of ResidenceUnited States
Correspondence Address2124 Maginn Drive
Glendale
California
91210
Director NameEdward Anthony Romano
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed05 December 1995(8 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 08 October 2002)
RoleEx
Country of ResidenceUnited States
Correspondence Address10451 Valley Spring Lane
Toluca Lake
California
91602
Secretary NameTheodore Charles Lima
NationalityBritish
StatusClosed
Appointed03 May 1996(8 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Landford Road
London
SW15 1AQ
Director NameMr Steven William Mertz
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 08 October 2002)
RoleLawyer
Country of ResidenceEngland
Correspondence Address64 Lexham Gardens
London
W8 5JA
Director NameSalah Mohammed Hassanein
Date of BirthMay 1921 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 1994)
RoleCinema Consultant
Correspondence AddressHoffshot Lane
Sands Point
New York 11050
Foreign
Director NameMr Mark Stephen Hillier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashburnham Grove
Greenwich
London
SE10 8UJ
Director NameRalph Peterson
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 December 1995)
RoleCompany Executive
Correspondence Address4120 Regal Oak Drive
Encino
California 91436
Foreign
Director NameEric Hartley Senat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Carlton Hill
London
NW8 0JX
Secretary NameDavid Ross Brander
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressDuntulm New Road
Charney Bassett
Wantage
Oxfordshire
OX12 0ER

Location

Registered AddressWarner House
98 Theobalds Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
7 May 2002Application for striking-off (1 page)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 September 2001Full accounts made up to 30 November 2000 (9 pages)
19 February 2001Return made up to 31/12/00; full list of members (7 pages)
6 February 2001New director appointed (3 pages)
6 February 2001Director resigned (1 page)
18 September 2000Full accounts made up to 30 November 1999 (9 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
9 November 1999Registered office changed on 09/11/99 from: 135 wardour street london W1V 4AP (1 page)
21 July 1999Full accounts made up to 30 November 1998 (8 pages)
12 January 1999Return made up to 31/12/98; no change of members (8 pages)
30 September 1998Full accounts made up to 30 November 1997 (9 pages)
6 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 October 1997Full accounts made up to 30 November 1996 (10 pages)
24 January 1997Return made up to 31/12/96; no change of members (8 pages)
26 September 1996Full accounts made up to 30 November 1995 (9 pages)
17 May 1996New secretary appointed (1 page)
17 May 1996Secretary resigned (2 pages)
18 March 1996Return made up to 31/12/95; no change of members (7 pages)
11 December 1995Director resigned;new director appointed (2 pages)
29 September 1995Full accounts made up to 30 November 1994 (11 pages)