Company NameWorkspace Centres Limited
Company StatusDissolved
Company Number03932708
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Paul Lancaster
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address380 Sharrow Vale Road
Sheffield
South Yorkshire
S11 8ZP
Director NameMrs Julia Mary Lancaster
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Beaminster Road
Heaton Mersey
Stockport
Cheshire
SK4 3HT
Secretary NameMrs Julia Mary Lancaster
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Beaminster Road
Heaton Mersey
Stockport
Cheshire
SK4 3HT
Director NameMr David Lennie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(2 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 08 April 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Broomfield Road
Stockport
Cheshire
SK4 4NB
Director NameJohn Lancaster
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Beaminster Road
Heaton Mersey
Stockport
Cheshire
SK4 3HT
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address170a London Road
Hazel Grove
Stockport
Cheshire
SK7 4DJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Shareholders

60 at £1Julia Mary Lancaster
60.00%
Ordinary
20 at £1David Lennie
20.00%
Ordinary
20 at £1John Paul Lancaster
20.00%
Ordinary

Financials

Year2014
Net Worth£1,433
Cash£3,126
Current Liabilities£1,693

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Voluntary strike-off action has been suspended (1 page)
7 June 2013Voluntary strike-off action has been suspended (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 March 2013Application to strike the company off the register (3 pages)
8 February 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (3 pages)
8 February 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (3 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012Compulsory strike-off action has been discontinued (1 page)
9 July 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 100
(6 pages)
9 July 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 100
(6 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Director's details changed for John Paul Lancaster on 1 April 2010 (4 pages)
9 July 2010Director's details changed for John Paul Lancaster on 1 April 2010 (4 pages)
9 July 2010Director's details changed for John Paul Lancaster on 1 April 2010 (4 pages)
5 March 2010Director's details changed for John Paul Lancaster on 1 October 2009 (2 pages)
5 March 2010Director's details changed for John Paul Lancaster on 1 October 2009 (2 pages)
5 March 2010Director's details changed for John Paul Lancaster on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Julia Mary Lancaster on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Julia Mary Lancaster on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for David Lennie on 1 October 2009 (2 pages)
5 March 2010Director's details changed for David Lennie on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for David Lennie on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Julia Mary Lancaster on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 24/02/09; full list of members (4 pages)
4 March 2009Return made up to 24/02/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 July 2008Return made up to 24/02/08; full list of members (5 pages)
30 July 2008Return made up to 24/02/08; full list of members (5 pages)
18 March 2008Appointment Terminated Director john lancaster (1 page)
18 March 2008Appointment terminated director john lancaster (1 page)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 March 2007Return made up to 24/02/07; full list of members (3 pages)
7 March 2007Return made up to 24/02/07; full list of members (3 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 April 2006Return made up to 24/02/06; full list of members (3 pages)
10 April 2006Return made up to 24/02/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 March 2005Return made up to 24/02/05; full list of members (3 pages)
1 March 2005Return made up to 24/02/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2004Return made up to 24/02/04; full list of members (8 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 April 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2003Return made up to 24/02/03; full list of members (8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
5 May 2002Return made up to 24/02/02; full list of members (7 pages)
5 May 2002Return made up to 24/02/02; full list of members (7 pages)
29 October 2001Registered office changed on 29/10/01 from: 23 new mount street manchester lancashire M4 4DE (1 page)
29 October 2001Registered office changed on 29/10/01 from: 23 new mount street manchester lancashire M4 4DE (1 page)
13 April 2001Return made up to 24/02/01; full list of members (7 pages)
13 April 2001Return made up to 24/02/01; full list of members (7 pages)
2 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
4 May 2000Registered office changed on 04/05/00 from: 21 beaminster road stockport cheshire SK4 3HT (1 page)
4 May 2000Registered office changed on 04/05/00 from: 21 beaminster road stockport cheshire SK4 3HT (1 page)
12 April 2000Registered office changed on 12/04/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
12 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2000Ad 24/02/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Ad 24/02/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 2000Registered office changed on 12/04/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
12 April 2000£ nc 1000/2000 24/02/00 (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Ad 24/02/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
12 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 2000Ad 24/02/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000£ nc 1000/2000 24/02/00 (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2000New secretary appointed;new director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed;new director appointed (2 pages)
24 February 2000Incorporation (11 pages)
24 February 2000Incorporation (11 pages)