Woodstock
Oxon
OX20 1TA
Secretary Name | Mr David Moore |
---|---|
Status | Closed |
Appointed | 30 November 2017(22 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 27 September 2022) |
Role | Company Director |
Correspondence Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
Director Name | Catherine Jane Boucher |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 32 Ravenscroft Road Solihull West Midlands B92 8AH |
Director Name | Mark Owen Spinner |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Morningside Sutton Coldfield West Midlands B73 6BL |
Secretary Name | Mark Owen Spinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Morningside Sutton Coldfield West Midlands B73 6BL |
Secretary Name | Michael David Wailing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Watery Lane Beachampton Buckinghamshire MK19 6DZ |
Secretary Name | Mr Peter Norman Barratt |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 December 2008) |
Role | Company Director |
Correspondence Address | 46 Thomas Flawn Road Irthlingborough Wellingborough Northamptonshire NN9 5PA |
Secretary Name | Mr Peter Norman Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 December 2008) |
Role | Company Director |
Correspondence Address | 46 Thomas Flawn Road Irthlingborough Wellingborough Northamptonshire NN9 5PA |
Secretary Name | Mr Nigel Antony Hansford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Bramble Croft Lostock Bolton Greater Manchester BL6 4GW |
Secretary Name | Mr David John Tully |
---|---|
Status | Resigned |
Appointed | 01 June 2014(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2016) |
Role | Company Director |
Correspondence Address | Central Park Montrose Avenue Pemberton Wigan Lancashire WN5 9XL |
Secretary Name | Mr Peter Norman Barratt |
---|---|
Status | Resigned |
Appointed | 13 October 2016(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | C/O Wigan Rugby League Club, Central Park Montrose Pemberton Wigan Lancashire WN5 9XL |
Registered Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Ann Lenagan 50.00% Ordinary |
---|---|
5 at £1 | Craig Beecham 5.00% Ordinary |
30 at £1 | Ian Lenagan 30.00% Ordinary |
15 at £1 | Owen Mcgovern 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,359 |
Cash | £1,815 |
Current Liabilities | £204,277 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2022 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
25 February 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 July 2020 | Amended total exemption full accounts made up to 31 December 2018 (8 pages) |
20 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 May 2019 | Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
8 May 2019 | Registered office address changed from C/O Wigan Rugby League Club, Central Park Montrose Avenue Pemberton Wigan Lancashire WN5 9XL England to Robin Park Arena Loire Drive Wigan WN5 0UH on 8 May 2019 (1 page) |
17 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
1 December 2017 | Appointment of Mr David Moore as a secretary on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr David Moore as a secretary on 30 November 2017 (2 pages) |
30 November 2017 | Registered office address changed from 1st Floor, Elder House 508 Elder Gate Station Square Milton Keynes Bucks MK9 1LR England to C/O Wigan Rugby League Club, Central Park Montrose Avenue Pemberton Wigan Lancashire WN5 9XL on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from 1st Floor, Elder House 508 Elder Gate Station Square Milton Keynes Bucks MK9 1LR England to C/O Wigan Rugby League Club, Central Park Montrose Avenue Pemberton Wigan Lancashire WN5 9XL on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Peter Norman Barratt as a secretary on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Peter Norman Barratt as a secretary on 30 November 2017 (1 page) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 August 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
22 August 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
13 October 2016 | Appointment of Mr Peter Norman Barratt as a secretary on 13 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Peter Norman Barratt as a secretary on 13 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of David John Tully as a secretary on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from Central Park Montrose Avenue Pemberton Wigan Lancashire WN5 9XL to 1st Floor, Elder House 508 Elder Gate Station Square Milton Keynes Bucks MK9 1LR on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from Central Park Montrose Avenue Pemberton Wigan Lancashire WN5 9XL to 1st Floor, Elder House 508 Elder Gate Station Square Milton Keynes Bucks MK9 1LR on 13 October 2016 (1 page) |
13 October 2016 | Termination of appointment of David John Tully as a secretary on 13 October 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
12 February 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Appointment of Mr David John Tully as a secretary on 1 June 2014 (2 pages) |
8 April 2015 | Termination of appointment of Nigel Antony Hansford as a secretary on 31 May 2014 (1 page) |
8 April 2015 | Appointment of Mr David John Tully as a secretary on 1 June 2014 (2 pages) |
8 April 2015 | Appointment of Mr David John Tully as a secretary on 1 June 2014 (2 pages) |
8 April 2015 | Termination of appointment of Nigel Antony Hansford as a secretary on 31 May 2014 (1 page) |
8 April 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA on 14 January 2014 (1 page) |
3 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
4 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Registered office address changed from Workplace Systems Plc Precedent Drive Rooksley Milton Keynes Buckinghamshire MK13 8PP on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from Workplace Systems Plc Precedent Drive Rooksley Milton Keynes Buckinghamshire MK13 8PP on 24 August 2010 (1 page) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 December 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
14 December 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Current accounting period shortened from 31 December 2008 to 31 August 2008 (3 pages) |
5 November 2009 | Current accounting period shortened from 31 December 2008 to 31 August 2008 (3 pages) |
20 February 2009 | Return made up to 29/12/08; full list of members (10 pages) |
20 February 2009 | Return made up to 29/12/08; full list of members (10 pages) |
18 February 2009 | Ad 13/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
18 February 2009 | Ad 13/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
21 December 2008 | Appointment terminated secretary peter barratt (1 page) |
21 December 2008 | Appointment terminated secretary peter barratt (1 page) |
7 October 2008 | Secretary appointed nigel anthony hansford (2 pages) |
7 October 2008 | Secretary appointed nigel anthony hansford (2 pages) |
11 July 2008 | Appointment terminated secretary michael wailing (1 page) |
11 July 2008 | Appointment terminated secretary michael wailing (1 page) |
11 July 2008 | Secretary appointed peter norman barratt (2 pages) |
11 July 2008 | Secretary appointed peter norman barratt (2 pages) |
30 June 2008 | Memorandum and Articles of Association (20 pages) |
30 June 2008 | Memorandum and Articles of Association (20 pages) |
27 June 2008 | Company name changed workplace software LIMITED\certificate issued on 30/06/08 (2 pages) |
27 June 2008 | Company name changed workplace software LIMITED\certificate issued on 30/06/08 (2 pages) |
14 March 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
14 March 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
28 February 2008 | Return made up to 01/12/07; full list of members; amend (6 pages) |
28 February 2008 | Return made up to 01/12/07; full list of members; amend (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 December 2007 | Return made up to 01/12/07; no change of members (6 pages) |
19 December 2007 | Return made up to 01/12/07; no change of members (6 pages) |
20 December 2006 | Return made up to 01/12/06; full list of members (6 pages) |
20 December 2006 | Return made up to 01/12/06; full list of members (6 pages) |
6 February 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
30 January 2006 | Return made up to 01/12/05; full list of members (6 pages) |
30 January 2006 | Return made up to 01/12/05; full list of members (6 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
21 January 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
21 January 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
22 November 2004 | Return made up to 01/12/04; full list of members
|
22 November 2004 | Return made up to 01/12/04; full list of members
|
4 February 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
5 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
16 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
16 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
29 November 2002 | Return made up to 01/12/02; full list of members (6 pages) |
29 November 2002 | Return made up to 01/12/02; full list of members (6 pages) |
5 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
5 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
27 November 2001 | Return made up to 01/12/01; full list of members (6 pages) |
27 November 2001 | Return made up to 01/12/01; full list of members (6 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
5 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
5 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
23 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
22 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
22 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: workplace systems PLC precedent drive rooksley milton keynes MK13 8HF (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: workplace systems PLC precedent drive rooksley milton keynes MK13 8HF (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: workplace systems PLC precedent drive rooksley milton keynes MK13 8PP (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: workplace systems PLC precedent drive rooksley milton keynes MK13 8PP (1 page) |
21 December 1998 | Return made up to 01/12/98; no change of members
|
21 December 1998 | Return made up to 01/12/98; no change of members
|
13 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
26 November 1997 | Return made up to 01/12/97; no change of members (4 pages) |
26 November 1997 | Return made up to 01/12/97; no change of members (4 pages) |
22 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
22 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
17 December 1996 | Return made up to 01/12/96; full list of members
|
17 December 1996 | Return made up to 01/12/96; full list of members
|
8 January 1996 | Director resigned (1 page) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | Director resigned (1 page) |
8 January 1996 | Director resigned (1 page) |
8 January 1996 | New secretary appointed (3 pages) |
8 January 1996 | New secretary appointed (3 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: ground floor 10 newhall street birmingham west midlands B3 3LX (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: ground floor 10 newhall street birmingham west midlands B3 3LX (1 page) |
8 January 1996 | Director resigned (1 page) |
1 December 1995 | Incorporation (25 pages) |
1 December 1995 | Incorporation (25 pages) |