WORKSHARP (OFFICES) LIMITED

Fleetwood House Fleetwood House, Southport, PR9 9EP, Merseyside, United Kingdom
StatusDISSOLVED
Company No.05960333
CategoryPrivate Limited Company
Incorporated09 Oct 2006
Age17 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution10 Apr 2012
Years12 years, 1 month, 9 days

SUMMARY

WORKSHARP (OFFICES) LIMITED is an dissolved private limited company with number 05960333. It was incorporated 17 years, 7 months, 10 days ago, on 09 October 2006 and it was dissolved 12 years, 1 month, 9 days ago, on 10 April 2012. The company address is Fleetwood House Fleetwood House, Southport, PR9 9EP, Merseyside, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 10 Apr 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Address

Type: AD01

Old address: Hesketh Mount 92-96 Lord Street Southport Merseyside PR8 1JR

Change date: 2011-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanne Waggett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Bennett

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Waggett

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Christopher Russell Jones

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian John Bennett

Change date: 2009-10-01

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Suzanne Waggett

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roslyn Beattie

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed worksharp (blackfriars) LIMITED\certificate issued on 26/11/08

Documents

View document PDF

Auditors resignation company

Date: 10 Nov 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 18/08/2008 from hesketh mount, 92-96 lord street southport merseyside PR9 9YF

Documents

View document PDF

Legacy

Date: 16 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr adrian john bennett

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director suzanne waggett

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr christopher jones

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher duffill

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Memorandum articles

Date: 28 Feb 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed worksharp (causeway) LIMITED\certificate issued on 25/02/08

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 11/09/07 from: unit 2, slaidburn crescent flyde road industrial estate southport merseyside PR9 9YF

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 09 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 PROSPECT TERRACE RESIDENTS LTD

FLAT 3,RAMSGATE,CT11 9JE

Number:06750614
Status:ACTIVE
Category:Private Limited Company

AMEC (WSL) LIMITED

BOOTHS PARK,KNUTSFORD,WA16 8QZ

Number:00514311
Status:ACTIVE
Category:Private Limited Company

ARMAZEM BRASIL - LONDON LIMITED

103 UPPER CLAPTON ROAD,LONDON,E5 9BU

Number:11247666
Status:ACTIVE
Category:Private Limited Company

CCHYDRAULICS LTD

2 SUNNYSIDE ROAD,ELGIN,IV30 6FE

Number:SC474846
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DOWNHAM THIRTY LIMITED

ROWAN HOUSE,NORWICH,NR9 3DB

Number:07260551
Status:ACTIVE
Category:Private Limited Company

MICHELE TAGLIANI LIMITED

262 HIGH ROAD,MIDDLESEX,HA3 7BB

Number:10165877
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source