WORKSIZE LIMITED
Overview
| Company Name | WORKSIZE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02560087 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WORKSIZE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for WORKSIZE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Appointment of Crispin Holder as a director | 2 pages | AP01 | ||||||||||
Appointment of Crispin Holder as a director on Apr 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Mark Anthony Critoph as a director on Apr 29, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Andrew Page as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Robert Morgan as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Morgan as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Alex Charles Newton Small as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to Nov 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 19, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 19, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Nov 19, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Robert John Morgan on Nov 25, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of WORKSIZE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMALL, Alex Charles Newton | Secretary | 5-7 Marshalsea Road Borough London SE1 1EP | 177424030001 | |||||||
| HOLDER, Crispin | Director | Marshalsea Road SE1 1EP London 5-7 England | England | British | 208866000001 | |||||
| GARRITY, Stephen John | Secretary | 3 Firdene Crescent CH43 9TN Prenton Merseyside | British | 12475760004 | ||||||
| LILLEY, Sharon Edwina | Secretary | Pinfold House Pinfold Lane Marthall WA16 7SN Knutsford Cheshire | British | 22518500002 | ||||||
| MORGAN, Robert John | Secretary | 5-7 Marshalsea Road Borough London SE1 1EP | British | 88174820002 | ||||||
| PAGE, Andrew | Secretary | 9 Cranmer Road TN13 2AT Sevenoaks Kent | British | 60486340001 | ||||||
| WITTICH, John David | Secretary | Flat 3 41 St Georges Square SW1V 3QN London | British | 39544520001 | ||||||
| A B & C SECRETARIAL LIMITED | Secretary | Dennis House Marsden Street M2 1JD Manchester | 38962110002 | |||||||
| CRITOPH, Stephen Mark Antony | Director | 5-7 Marshalsea Road Borough London SE1 1EP | England | British | 34372930003 | |||||
| GARRITY, Stephen John | Director | 3 Firdene Crescent CH43 9TN Prenton Merseyside | British | 12475760004 | ||||||
| GUY, Andrew Graham | Director | Wood Lane N6 5UD Highgate 5 Ailanthus 65 London | United Kingdom | British | 137508780001 | |||||
| LILLEY, Derek | Director | Pinfold House Pinfold Lane Marthall WA16 7SN Knutsford Cheshire | England | British | 12475750002 | |||||
| LILLEY, Sharon Edwina | Director | Pinfold House Pinfold Lane Marthall WA16 7SN Knutsford Cheshire | United Kingdom | British | 22518500002 | |||||
| MORGAN, Robert John | Director | 5-7 Marshalsea Road Borough London SE1 1EP | United Kingdom | British | 88174820002 | |||||
| NAYLOR, James Philip Godfrey | Director | The Old Rectory Cublington LU7 0LQ Leighton Buzzard Beds | United Kingdom | British | 9330850001 | |||||
| PAGE, Andrew | Director | 5-7 Marshalsea Road Borough London SE1 1EP | England | British | 60486340002 | |||||
| WITTICH, John David | Director | Flat 3 41 St Georges Square SW1V 3QN London | England | British | 39544520001 |
Does WORKSIZE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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