Company NameWarner McDermott Limited
Company StatusDissolved
Company Number03050164
CategoryPrivate Limited Company
Incorporation Date26 April 1995(29 years ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameBenedict Warner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(same day as company formation)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address37 Canonbury Road
London
N1 2DG
Secretary NameJonathan Warner
NationalityBritish
StatusClosed
Appointed30 April 1996(1 year after company formation)
Appointment Duration3 years, 9 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressLollingdon House Lollingdon Cottages
Westfield Road Cholsey
Wallingford
Oxfordshire
OX10 9LS
Director NameRory Kevin McDermott
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleCaterer
Correspondence Address27a Islington High Street
London
W1 9LH
Secretary NameRory Kevin McDermott
NationalityIrish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleCaterer
Correspondence Address27a Islington High Street
London
W1 9LH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressKlaco House
28/30 St Johns Sqaure
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
26 May 1999Application for striking-off (1 page)
13 May 1999Return made up to 26/04/99; full list of members
  • 363(287) ‐ Registered office changed on 13/05/99
(6 pages)
8 February 1999Full accounts made up to 30 April 1998 (8 pages)
6 May 1998Return made up to 26/04/98; no change of members (4 pages)
23 February 1998Full accounts made up to 30 April 1997 (10 pages)
23 May 1997Return made up to 26/04/97; no change of members (4 pages)
22 May 1997Full accounts made up to 30 April 1996 (11 pages)
20 March 1997Secretary resigned;director resigned (1 page)
20 March 1997New secretary appointed (2 pages)
12 December 1996Return made up to 26/04/96; full list of members (6 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
12 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 May 1995Registered office changed on 12/05/95 from: international house 31 church road hendon london NW4 4EB (1 page)
12 May 1995Director resigned;new director appointed (2 pages)
26 April 1995Incorporation (18 pages)