Company NameEngland Works Limited
Company StatusDissolved
Company Number03573458
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NamesInhoco 776 Limited and It Base Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Anthony Simpson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 18 August 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Secretary NameMr Paul Anthony Simpson
StatusClosed
Appointed07 November 2014(16 years, 5 months after company formation)
Appointment Duration9 months, 1 week (closed 18 August 2015)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Director NameIan James Lever
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(10 months after company formation)
Appointment Duration2 years (resigned 31 March 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address28 Churchtown Crescent
Bacup
Lancashire
OL13 9PL
Director NameDr Colin Moreton Morley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(10 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 March 2002)
RoleCompany Director
Correspondence Address44 School Lane
Hartford
Northwich
Cheshire
CW8 1PE
Secretary NameMargaret Molumby
NationalityBritish
StatusResigned
Appointed29 March 1999(10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2000)
RoleManagement Accountant
Correspondence Address5 Old Bank Close
Bredbury
Stockport
Cheshire
SK6 1AF
Director NameChristopher Paul Thomas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 year, 9 months after company formation)
Appointment Duration6 years (resigned 01 April 2006)
RoleDeputy Chief Executive
Correspondence AddressCroft Head
Aston Lane, Hope
Hope Valley
Derbyshire
S33 6RA
Secretary NameBodil Ellershaw
NationalityBritish
StatusResigned
Appointed28 June 2000(2 years after company formation)
Appointment Duration8 months (resigned 26 February 2001)
RoleGroup Financial Controller
Correspondence Address36 Braemar Road
Hazel Grove
Stockport
Cheshire
SK7 4QG
Secretary NameMs Carol Dodgson
NationalityBritish
StatusResigned
Appointed26 February 2001(2 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 18 July 2013)
RoleSecretary
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Director NameMr Richard Hugh Guy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(3 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 September 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Director NameMrs Heather Margaret Green
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2002(4 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Secretary NameMrs Gillian Fishley
StatusResigned
Appointed18 July 2013(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteeconomic-solutions.co.uk
Telephone0845 6037053
Telephone regionUnknown

Location

Registered AddressLee House
90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Economic Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
22 April 2015Application to strike the company off the register (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
21 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
21 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
21 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
15 July 2014Appointment of Mr Paul Anthony Simpson as a director on 14 May 2014 (2 pages)
15 July 2014Termination of appointment of Heather Margaret Green as a director on 14 May 2014 (1 page)
15 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
13 December 2013Termination of appointment of Richard Guy as a director (1 page)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 September 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
4 September 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
4 June 2013Secretary's details changed for Ms Carol Dodgson on 3 June 2012 (1 page)
4 June 2013Director's details changed for Mrs Heather Margaret Green on 3 June 2012 (2 pages)
4 June 2013Director's details changed for Mr Richard Hugh Guy on 3 June 2012 (2 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(4 pages)
4 June 2013Secretary's details changed for Ms Carol Dodgson on 3 June 2012 (1 page)
4 June 2013Director's details changed for Mrs Heather Margaret Green on 3 June 2012 (2 pages)
4 June 2013Director's details changed for Mr Richard Hugh Guy on 3 June 2012 (2 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(4 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
3 June 2011Director's details changed for Mrs Heather Margaret Green on 2 June 2011 (2 pages)
3 June 2011Registered office address changed from First Floor 90 Great Bridgewater Street Manchester Lancashire M1 5JW on 3 June 2011 (1 page)
3 June 2011Director's details changed for Mrs Heather Margaret Green on 2 June 2011 (2 pages)
3 June 2011Registered office address changed from First Floor 90 Great Bridgewater Street Manchester Lancashire M1 5JW on 3 June 2011 (1 page)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
16 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 November 2010Director's details changed for Heather Green on 16 November 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 June 2009Return made up to 02/06/09; full list of members (3 pages)
27 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 June 2008Return made up to 02/06/08; full list of members (3 pages)
31 January 2008Director's particulars changed (1 page)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 June 2007Return made up to 02/06/07; full list of members (2 pages)
16 March 2007Company name changed it base LIMITED\certificate issued on 16/03/07 (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (13 pages)
2 June 2006Return made up to 02/06/06; full list of members (2 pages)
2 June 2006Director resigned (1 page)
1 June 2006Auditor's resignation (1 page)
10 January 2006Full accounts made up to 31 March 2005 (13 pages)
4 August 2005Return made up to 02/06/05; full list of members (7 pages)
17 November 2004Full accounts made up to 31 March 2004 (13 pages)
7 June 2004Return made up to 02/06/04; full list of members (7 pages)
16 October 2003Full accounts made up to 31 March 2003 (13 pages)
1 September 2003Director's particulars changed (1 page)
2 June 2003New director appointed (2 pages)
24 May 2003Return made up to 02/06/03; full list of members (7 pages)
7 April 2003Auditor's resignation (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
3 July 2002Director resigned (1 page)
3 July 2002Auditor's resignation (1 page)
15 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 June 2002Director's particulars changed (1 page)
10 May 2002New director appointed (1 page)
19 December 2001Full accounts made up to 31 March 2001 (12 pages)
21 August 2001Secretary's particulars changed (1 page)
28 June 2001Return made up to 02/06/01; full list of members (7 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
18 October 2000Secretary's particulars changed (1 page)
1 August 2000Full accounts made up to 30 June 1999 (11 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Return made up to 02/06/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
(7 pages)
22 May 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
6 April 2000New director appointed (2 pages)
24 February 2000Secretary's particulars changed (1 page)
4 August 1999Return made up to 02/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Registered office changed on 12/04/99 from: 100 barbirolli square manchester M2 3AB (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
14 December 1998Company name changed inhoco 776 LIMITED\certificate issued on 14/12/98 (2 pages)
2 June 1998Incorporation (21 pages)