Company NameWork-Mate Limited
DirectorsThomas Duncan Lee and Paul Joseph Lee
Company StatusDissolved
Company Number02846408
CategoryPrivate Limited Company
Incorporation Date20 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Secretary NameThomas Duncan Lee
NationalityBritish
StatusCurrent
Appointed10 July 1995(1 year, 10 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address5 Powys Close
Victoria Park Haslingden
Rossendale
Lancashire
BB4 6TH
Director NameThomas Duncan Lee
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(4 years after company formation)
Appointment Duration26 years, 8 months
RoleEmployment Agency
Correspondence Address5 Powys Close
Victoria Park Haslingden
Rossendale
Lancashire
BB4 6TH
Director NamePaul Joseph Lee
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1998(5 years after company formation)
Appointment Duration25 years, 8 months
RoleRegional Sales Manager
Correspondence Address22 Walnut Avenue
Haslingden
Lancashire
BB4 5NJ
Director NameJeannette Lee
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleSales Manager
Correspondence Address5 Powys Close
Victoria Park Haslingden
Rossendale
Lancashire
BB4 6TH
Director NameAllan Rogers
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleBranch Manager
Correspondence Address56 Charlbury Avenue
Reddish
Stockport
Cheshire
SK5 7SY
Secretary NameJeannette Lee
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleSales Manager
Correspondence Address5 Powys Close
Victoria Park Haslingden
Rossendale
Lancashire
BB4 6TH
Director NameMr Owen Benedict Gallagher
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 1995)
RoleCompany Director
Correspondence Address92 Park Lane
Whitefield
Manchester
Lancashire
M45 7PT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£927,663
Gross Profit£159,435
Net Worth-£65,930
Cash£35,335
Current Liabilities£165,431

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 April 2002Dissolved (1 page)
2 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
2 January 2002Liquidators statement of receipts and payments (5 pages)
1 November 2001Liquidators statement of receipts and payments (5 pages)
1 November 2001Liquidators statement of receipts and payments (5 pages)
1 November 2001Liquidators statement of receipts and payments (5 pages)
1 November 2001Liquidators statement of receipts and payments (5 pages)
1 November 2001Liquidators statement of receipts and payments (5 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
2 May 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
4 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 1998Statement of affairs (5 pages)
4 November 1998Appointment of a voluntary liquidator (1 page)
26 October 1998Registered office changed on 26/10/98 from: grafton house 81 chorley old road bolton lancashire BL1 3AJ (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
20 August 1998Return made up to 20/08/98; full list of members
  • 363(287) ‐ Registered office changed on 20/08/98
(6 pages)
4 December 1997Full accounts made up to 31 March 1997 (12 pages)
16 October 1997New director appointed (2 pages)
20 August 1997Return made up to 20/08/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
10 September 1996Secretary resigned (2 pages)
29 August 1996Return made up to 20/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 January 1996Full accounts made up to 31 March 1995 (12 pages)
6 December 1995Registered office changed on 06/12/95 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
28 November 1995Return made up to 20/08/95; full list of members (6 pages)
16 August 1995New secretary appointed (2 pages)
8 August 1995Director resigned (2 pages)