Company NameWorkpoint Franchising Ltd
Company StatusDissolved
Company Number02863106
CategoryPrivate Limited Company
Incorporation Date18 October 1993(30 years, 6 months ago)
Dissolution Date16 April 2008 (16 years ago)
Previous NamesCareers North West Limited and Askus Franchising Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm Hughes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1993(same day as company formation)
RoleAccountant
Correspondence Address98 Bradshawgate
Bolton
Lancashire
BL1 1QJ
Secretary NameNeil Anderson
NationalityBritish
StatusClosed
Appointed28 May 2004(10 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 16 April 2008)
RoleAccountant
Correspondence Address98 Bradshawgate
Bolton
Lancashire
BL1 1QJ
Secretary NameAnne Hughes
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address13 Wade Bank
Westhoughton
Bolton
BL5 2QW
Director NameMr Simon Carl Roebuck
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1NZ
Secretary NameMr Malcolm Hughes
NationalityBritish
StatusResigned
Appointed08 October 2001(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 08 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Wade Bank
Westhoughton
Bolton
Lancashire
BL5 2QW
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address98 Bradshawgate
Bolton
BL1 1QJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007Application for striking-off (1 page)
25 October 2007Return made up to 30/09/07; no change of members (6 pages)
10 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
6 December 2005Return made up to 30/09/05; full list of members (6 pages)
8 December 2004Accounts for a dormant company made up to 31 October 2004 (3 pages)
8 December 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
29 September 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 June 2004Director resigned (1 page)
9 June 2004New secretary appointed (2 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
1 November 2002Return made up to 18/10/02; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
23 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 23/10/01
(6 pages)
23 October 2001New secretary appointed (2 pages)
20 September 2001Total exemption full accounts made up to 31 October 2000 (3 pages)
21 December 2000Company name changed recruitment industry services li mited\certificate issued on 22/12/00 (2 pages)
19 December 2000Return made up to 18/10/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
18 October 1999Return made up to 18/10/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
9 October 1998Return made up to 18/10/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
19 December 1997Return made up to 18/10/97; full list of members (6 pages)
6 January 1997Accounts for a small company made up to 31 October 1996 (3 pages)
13 October 1996Return made up to 18/10/96; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (3 pages)
2 August 1995Accounts for a small company made up to 31 October 1994 (3 pages)