Company NameWarner Bros Studio Stores Limited
Company StatusDissolved
Company Number02458562
CategoryPrivate Limited Company
Incorporation Date11 January 1990(34 years, 2 months ago)
Dissolution Date28 November 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Paul Kenneth Drake
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(12 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kirtley Way
The Meadows
Broughton Astley
Leicestershire
LE9 6ND
Director NameJohn Kinnaird
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(12 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 28 November 2008)
RoleCompany Director
Correspondence Address1 Courthill
Bearsden
Glasgow
Lanarkshire
G61 3SN
Scotland
Secretary NameBrian John Daintith
NationalityBritish
StatusClosed
Appointed10 October 2002(12 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 28 November 2008)
RoleCompany Director
Correspondence Address27 Stetchworth Road
Walton
Warrington
Cheshire
WA4 6JE
Director NameChristopher John Young
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 08 May 1998)
RoleChartered Accountant
Correspondence AddressBeedon Lodge
Beedon Common
Newbury
Berkshire
RG20 8TU
Director NameStephen Mark Wiener
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 December 1992)
RoleManaging Director
Correspondence Address3 Quay West
Ferry Road
Teddington
Middlesex
TW11 9NH
Director NameEric Hartley Senat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 08 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Carlton Hill
London
NW8 0JX
Director NameRalph Peterson
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 December 1995)
RoleCompany Executive
Correspondence Address4120 Regal Oak Drive
Encino
California 91436
Foreign
Director NameMr Mark Stephen Hillier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration2 years (resigned 01 February 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashburnham Grove
Greenwich
London
SE10 8UJ
Director NameSalah Mohammed Hassanein
Date of BirthMay 1921 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 December 1992)
RoleCinema Consultant
Correspondence AddressHoffshot Lane
Sands Point
New York 11050
Foreign
Secretary NameDavid Ross Brander
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressDuntulm New Road
Charney Bassett
Wantage
Oxfordshire
OX12 0ER
Director NameStuart James Soloway
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 September 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Broadwood Avenue
Ruislip
Middlesex
HA4 7XS
Director NamePeter Starret
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 September 1998)
RolePresident
Correspondence Address13766 Sunset Blud
Pacific Palistdes
California 90274
United States
Director NameDennis J Adomaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 1993(2 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 October 1998)
RoleSenior Vice President
Correspondence Address4000 Warner Blvd
91522 Los Angeles
California
United States
Director NameEdward Anthony Romano
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 1995(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 May 1998)
RoleEx
Country of ResidenceUnited States
Correspondence Address10451 Valley Spring Lane
Toluca Lake
California
91602
Secretary NameTheodore Charles Lima
NationalityBritish
StatusResigned
Appointed03 May 1996(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 08 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Landford Road
London
SW15 1AQ
Director NameDennis Adomaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1998(8 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 October 1998)
RoleCompany Director
Correspondence Address7432 Dorie Drive
West Hills
California
91304
Director NameDaniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2002)
RoleCompany Director
Correspondence Address67 Fountain House
Park Street
London
W1K 6HG
Director NameMr Gerard McSloy
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(8 years, 3 months after company formation)
Appointment Duration12 months (resigned 07 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hibberts Way
Gerrards Cross
Buckinghamshire
SL9 8UD
Director NameMr Peter Adam Daiches Dubens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(8 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 September 2003)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Economist Building
8th Floor 25 St Jamess Street
London
SW1A 1HA
Director NameDaniel Romanelli
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1998(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2002)
RoleCompany Director
Correspondence Address1617 Old Oak Road
Los Angeles
California
90049
Usa
Director NameMr Howard Terence Stanton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(8 years, 3 months after company formation)
Appointment Duration12 months (resigned 05 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Manor Road
Chigwell
Essex
IG7 5PQ
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed08 May 1998(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameGeorge Jones
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1998(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 December 2001)
RolePresident
Correspondence Address617 North Beverly Drive
Beverly Hills
California 90210
United States
Director NameMark Matheny
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1998(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 June 2002)
RoleSenior Vice President
Correspondence Address216 Mansfield Avenue 2
Los Angeles
California 90036
Director NameMr Jonathan Christopher Paddison
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 69 Chepstow Road
London
W2 5QR
Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Audley Road
Saffron Walden
Essex
CB11 3HW
Director NameJames Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(11 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 June 2002)
RoleChartered Accountant
Correspondence Address35 Cavendish Road
Cambridge
CB1 3AE
Director NameJames Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2003)
RoleSenior Vice President Warner B
Correspondence Address1356 Cambridge Road
San Marino
California 91108
Foreign
Director NameAnton John Godfrey Bilton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2003)
RoleInvestment
Correspondence Address46 Cadogan Place
London
SW1X 9RU
Secretary NameFiona Helen Louise Mitchell
NationalityBritish
StatusResigned
Appointed28 June 2002(12 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 September 2002)
RoleFinance Controller
Correspondence Address13 Taunton Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6EW
Director NameMr David John Till
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 12 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Cambridge Road
Twickenham
Middlesex
TW1 2HL

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£17,094,000
Gross Profit£7,600,000
Net Worth-£683,000
Cash£424,000
Current Liabilities£6,710,000

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2008Liquidators statement of receipts and payments to 20 June 2008 (5 pages)
28 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
29 February 2008Insolvency:s/s cert. Release of liquidator (1 page)
11 December 2007Liquidators statement of receipts and payments (5 pages)
31 May 2007Liquidators statement of receipts and payments (5 pages)
22 November 2006Liquidators statement of receipts and payments (5 pages)
19 June 2006Director resigned (1 page)
16 June 2006Liquidators statement of receipts and payments (6 pages)
4 May 2005Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
6 December 2004Administrator's progress report (77 pages)
24 August 2004Notice of extension of time period of the administration (1 page)
20 August 2004Statement of administrator's proposal (75 pages)
17 August 2004Statement of affairs (43 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Registered office changed on 10/06/04 from: white acres cambridge road,whetstone leicester LE8 6BB (1 page)
14 May 2004Appointment of an administrator (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Return made up to 31/01/04; full list of members (8 pages)
7 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 October 2003Director resigned (1 page)
10 June 2003Ad 28/05/03--------- £ si 250000@1=250000 £ ic 26174348/26424348 (2 pages)
10 June 2003Memorandum and Articles of Association (10 pages)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 June 2003Particulars of mortgage/charge (7 pages)
16 May 2003Director resigned (1 page)
20 March 2003Return made up to 31/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
11 March 2003New director appointed (2 pages)
21 October 2002Particulars of mortgage/charge (4 pages)
17 October 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
10 August 2002Auditor's resignation (2 pages)
1 August 2002Full accounts made up to 30 June 2001 (16 pages)
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 July 2002New secretary appointed (2 pages)
23 July 2002New director appointed (4 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
26 March 2002Return made up to 31/01/02; no change of members (7 pages)
14 March 2002New director appointed (2 pages)
20 December 2001Director resigned (1 page)
27 October 2001New director appointed (3 pages)
27 October 2001New director appointed (2 pages)
11 July 2001Director's particulars changed (1 page)
6 July 2001Director resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: 1 tenison court off regent street london W1R 5LP (1 page)
30 April 2001Full accounts made up to 30 June 2000 (16 pages)
18 April 2001Return made up to 31/01/01; full list of members (7 pages)
26 February 2001Director's particulars changed (1 page)
19 July 2000Full accounts made up to 26 June 1999 (17 pages)
27 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
26 July 1999Auditor's resignation (1 page)
12 July 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
27 April 1999Full accounts made up to 27 June 1998 (17 pages)
17 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 December 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
9 October 1998New director appointed (2 pages)
22 September 1998Full accounts made up to 22 November 1997 (13 pages)
21 September 1998Director resigned (1 page)
21 September 1998New director appointed (1 page)
17 July 1998Accounting reference date shortened from 22/11/98 to 30/06/98 (1 page)
30 June 1998New director appointed (2 pages)
22 June 1998Registered office changed on 22/06/98 from: 172-182 regent street london W1 (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
30 May 1998New secretary appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998Secretary resigned (1 page)
26 May 1998Conve 18/05/98 (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998Ad 08/05/98--------- £ si 11174248@1=11174248 £ ic 5000100/16174348 (2 pages)
24 May 1998Registered office changed on 24/05/98 from: 135 wardour street london W1 (1 page)
24 May 1998New director appointed (2 pages)
24 March 1998Accounting reference date shortened from 30/11/97 to 22/11/97 (1 page)
25 February 1998Return made up to 31/01/98; full list of members (12 pages)
6 October 1997Director resigned (1 page)
31 July 1997Full accounts made up to 30 November 1996 (14 pages)
21 February 1997Return made up to 31/01/97; no change of members (10 pages)
26 September 1996Full accounts made up to 25 November 1995 (13 pages)
17 May 1996Secretary resigned (2 pages)
17 May 1996New secretary appointed (1 page)
15 February 1996Return made up to 31/01/96; no change of members (8 pages)
11 December 1995Director resigned;new director appointed (2 pages)
29 September 1995Full accounts made up to 26 November 1994 (14 pages)
16 September 1994Full accounts made up to 27 November 1993 (13 pages)
3 December 1993£ nc 100/100000000 22/11/93 (1 page)
17 January 1993Accounting reference date shortened from 30/09 to 30/11 (1 page)
21 October 1992Accounting reference date shortened from 30/11 to 30/09 (1 page)
6 March 1990Accounting reference date notified as 30/11 (1 page)
11 January 1990Incorporation (33 pages)