WORKSIZE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWORKSIZE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02560087
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WORKSIZE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WORKSIZE LIMITED located?

    Registered Office Address
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WORKSIZE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for WORKSIZE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Appointment of Crispin Holder as a director

    2 pagesAP01

    Appointment of Crispin Holder as a director on Apr 29, 2016

    2 pagesAP01

    Termination of appointment of Stephen Mark Anthony Critoph as a director on Apr 29, 2016

    1 pagesTM01

    Annual return made up to Nov 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Nov 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Termination of appointment of Andrew Page as a director on Sep 01, 2014

    1 pagesTM01

    Annual return made up to Nov 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2013

    Statement of capital on Nov 20, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Termination of appointment of Robert Morgan as a secretary

    1 pagesTM02

    Termination of appointment of Robert Morgan as a director

    1 pagesTM01

    Appointment of Mr Alex Charles Newton Small as a secretary

    1 pagesAP03

    Annual return made up to Nov 19, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Nov 19, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Nov 19, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Nov 19, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Robert John Morgan on Nov 25, 2009

    2 pagesCH01

    Who are the officers of WORKSIZE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMALL, Alex Charles Newton
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Secretary
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    177424030001
    HOLDER, Crispin
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    EnglandBritish208866000001
    GARRITY, Stephen John
    3 Firdene Crescent
    CH43 9TN Prenton
    Merseyside
    Secretary
    3 Firdene Crescent
    CH43 9TN Prenton
    Merseyside
    British12475760004
    LILLEY, Sharon Edwina
    Pinfold House
    Pinfold Lane Marthall
    WA16 7SN Knutsford
    Cheshire
    Secretary
    Pinfold House
    Pinfold Lane Marthall
    WA16 7SN Knutsford
    Cheshire
    British22518500002
    MORGAN, Robert John
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Secretary
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    British88174820002
    PAGE, Andrew
    9 Cranmer Road
    TN13 2AT Sevenoaks
    Kent
    Secretary
    9 Cranmer Road
    TN13 2AT Sevenoaks
    Kent
    British60486340001
    WITTICH, John David
    Flat 3 41 St Georges Square
    SW1V 3QN London
    Secretary
    Flat 3 41 St Georges Square
    SW1V 3QN London
    British39544520001
    A B & C SECRETARIAL LIMITED
    Dennis House
    Marsden Street
    M2 1JD Manchester
    Secretary
    Dennis House
    Marsden Street
    M2 1JD Manchester
    38962110002
    CRITOPH, Stephen Mark Antony
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    EnglandBritish34372930003
    GARRITY, Stephen John
    3 Firdene Crescent
    CH43 9TN Prenton
    Merseyside
    Director
    3 Firdene Crescent
    CH43 9TN Prenton
    Merseyside
    British12475760004
    GUY, Andrew Graham
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    Director
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    United KingdomBritish137508780001
    LILLEY, Derek
    Pinfold House
    Pinfold Lane Marthall
    WA16 7SN Knutsford
    Cheshire
    Director
    Pinfold House
    Pinfold Lane Marthall
    WA16 7SN Knutsford
    Cheshire
    EnglandBritish12475750002
    LILLEY, Sharon Edwina
    Pinfold House
    Pinfold Lane Marthall
    WA16 7SN Knutsford
    Cheshire
    Director
    Pinfold House
    Pinfold Lane Marthall
    WA16 7SN Knutsford
    Cheshire
    United KingdomBritish22518500002
    MORGAN, Robert John
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    United KingdomBritish88174820002
    NAYLOR, James Philip Godfrey
    The Old Rectory
    Cublington
    LU7 0LQ Leighton Buzzard
    Beds
    Director
    The Old Rectory
    Cublington
    LU7 0LQ Leighton Buzzard
    Beds
    United KingdomBritish9330850001
    PAGE, Andrew
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    EnglandBritish60486340002
    WITTICH, John David
    Flat 3 41 St Georges Square
    SW1V 3QN London
    Director
    Flat 3 41 St Georges Square
    SW1V 3QN London
    EnglandBritish39544520001

    Does WORKSIZE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 27, 1992
    Delivered On Aug 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-land and buildings k/a 703 manchester road and land on the south side of lawrence street bury greater manchester. T/n-GM574616 l/h-land and buildings k/a 703 manchester road bury greater manchester. T/n-GM574617 l/h- land and buildings k/a land on the north west side of major street bury greater manchester. T/n-GM455045 (for full details see form 395.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 01, 1992Registration of a charge (395)
    • Nov 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 16, 1992
    Delivered On Jan 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 23, 1992Registration of a charge (395)
    • Nov 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 28, 1991
    Delivered On Apr 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold & leasehold property known as papa luigis restaurant manchester road bury greater manchester title nos. Gm 431125 - gm 455046 & gm 447101.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 11, 1991Registration of a charge
    • Nov 17, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0