Company NameWorkforce International Limited
DirectorJames Kieran O'Toole
Company StatusDissolved
Company Number02613060
CategoryPrivate Limited Company
Incorporation Date21 May 1991(32 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr James Kieran O'Toole
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinneymeads West
Rockfield Road
Oxted
Surrey
RH8 0EJ
Secretary NameGordon Laurence Taylor
NationalityBritish
StatusCurrent
Appointed06 December 1994(3 years, 6 months after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 2 Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH
Director NameWilliam Ronald Aston
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressThe Old Barn
Shaw Lane Albrighton
Wolverhampton
W Midlands
Secretary NameMr James Kieran O'Toole
NationalityBritish
StatusResigned
Appointed26 July 1991(2 months after company formation)
Appointment Duration2 years (resigned 02 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinneymeads West
Rockfield Road
Oxted
Surrey
RH8 0EJ
Secretary NameMr Richard Alan Brown
NationalityBritish
StatusResigned
Appointed02 August 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRose Farm, Newtons Lane
Winterley
Sandbach
Cheshire
CW11 4TP
Director NameMr Richard Alan Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Farm, Newtons Lane
Winterley
Sandbach
Cheshire
CW11 4TP
Director NameChristopher Tony Charles Newey
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Madeira Avenue
Codsall
Wolverhampton
West Midlands
WV8 2DS
Director NameCharles Peter Harry Love
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1996)
RoleInsurance Broker And Company
Correspondence Address3 St Johns Mews
St Johns Road
Altrincham
Cheshire
WA14 2NA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Cottrill Stone Lawless & Co
18 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£166,805
Current Liabilities£446,848

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 December 2004Dissolved (1 page)
1 October 1998Dissolution deferment (1 page)
1 October 1998Completion of winding up (1 page)
26 November 1997Order of court to wind up (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
5 February 1997Accounts for a small company made up to 31 December 1995 (12 pages)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 November 1996Director resigned (1 page)
17 October 1996Return made up to 21/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 October 1996Accounts for a small company made up to 31 December 1994 (11 pages)
31 May 1995Return made up to 21/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)