Company NameOfficeway Limited
Company StatusDissolved
Company Number04803216
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date5 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(10 months, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 05 March 2015)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lane
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Secretary NameMrs Helen Silvano
NationalityBritish
StatusClosed
Appointed30 March 2006(2 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 05 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 1b Grange Park
Maghull
Liverpool
Merseyside
L31 3DP
Director NameMr William Richard Crocker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 05 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Secretary NameMr William Crocker
StatusClosed
Appointed30 June 2013(10 years after company formation)
Appointment Duration1 year, 8 months (closed 05 March 2015)
RoleCompany Director
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr Richard William Waterworth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(2 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOerley Hall Llanforda
Oswestry
Shropshire
SY10 7HH
Wales
Secretary NameKathleen Holuba
NationalityBritish
StatusResigned
Appointed07 July 2003(2 weeks, 5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 April 2004)
RoleCompany Director
Correspondence Address196 Town Meadow Lane
Moreton
Wirral
Merseyside
CH46 7SN
Wales
Secretary NameMr Andrew Robert Lovelady
NationalityBritish
StatusResigned
Appointed22 April 2004(10 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Director NameMr Andrew Robert Lovelady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(7 years after company formation)
Appointment Duration3 years (resigned 30 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth House 17 North John Street
Liverpool
Merseyside
L2 5EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Llp
3 Hardman Street Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.1m at £0.000001Ethel Austin Properties Holdings LTD
99.80%
Ordinary
-OTHER
0.20%
-
1 at £0.000001New Embrace LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 March 2015Final Gazette dissolved following liquidation (1 page)
5 March 2015Final Gazette dissolved following liquidation (1 page)
5 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014Liquidators statement of receipts and payments to 2 December 2014 (6 pages)
5 December 2014Liquidators statement of receipts and payments to 2 December 2014 (6 pages)
5 December 2014Return of final meeting in a creditors' voluntary winding up (2 pages)
5 December 2014Liquidators' statement of receipts and payments to 2 December 2014 (6 pages)
5 December 2014Liquidators' statement of receipts and payments to 2 December 2014 (6 pages)
5 December 2014Return of final meeting in a creditors' voluntary winding up (2 pages)
8 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
8 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
8 July 2014Court order insolvency:replacement liquidator (5 pages)
8 July 2014Court order insolvency:replacement liquidator (5 pages)
8 July 2014Appointment of a voluntary liquidator (1 page)
8 July 2014Appointment of a voluntary liquidator (1 page)
21 January 2014Registered office address changed from North House, 17 North John Street, Liverpool Merseyside L2 5EA on 21 January 2014 (2 pages)
21 January 2014Registered office address changed from North House, 17 North John Street, Liverpool Merseyside L2 5EA on 21 January 2014 (2 pages)
11 December 2013Statement of affairs with form 4.19 (5 pages)
11 December 2013Appointment of a voluntary liquidator (1 page)
11 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2013Appointment of a voluntary liquidator (1 page)
11 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2013Statement of affairs with form 4.19 (5 pages)
1 July 2013Appointment of Mr William Crocker as a secretary on 30 June 2013 (1 page)
1 July 2013Termination of appointment of Andrew Robert Lovelady as a secretary on 30 June 2013 (1 page)
1 July 2013Termination of appointment of Andrew Robert Lovelady as a secretary on 30 June 2013 (1 page)
1 July 2013Appointment of Mr William Crocker as a secretary on 30 June 2013 (1 page)
1 July 2013Termination of appointment of Andrew Robert Lovelady as a director on 30 June 2013 (1 page)
1 July 2013Termination of appointment of Andrew Robert Lovelady as a director on 30 June 2013 (1 page)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1.117725
(6 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1.117725
(6 pages)
15 January 2013Full accounts made up to 31 March 2012 (13 pages)
15 January 2013Full accounts made up to 31 March 2012 (13 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
4 April 2012Resolutions
  • RES13 ‐ Approve facilities agreement 22/03/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
4 April 2012Resolutions
  • RES13 ‐ Approve facilities agreement 22/03/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
1 February 2012Full accounts made up to 31 March 2011 (15 pages)
1 February 2012Full accounts made up to 31 March 2011 (15 pages)
1 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
1 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
1 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
1 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
1 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
1 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
1 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
1 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
1 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
1 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
1 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
1 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
31 January 2011Full accounts made up to 31 March 2010 (14 pages)
31 January 2011Full accounts made up to 31 March 2010 (14 pages)
26 November 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
26 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages)
26 November 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
26 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 7 (14 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 7 (14 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 4 (33 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 4 (33 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
7 October 2010Appointment of William Richard Crocker as a director (3 pages)
7 October 2010Appointment of William Richard Crocker as a director (3 pages)
22 July 2010Appointment of Mr Andrew Robert Lovelady as a director (3 pages)
22 July 2010Appointment of Mr Andrew Robert Lovelady as a director (3 pages)
25 June 2010Termination of appointment of Richard Waterworth as a director (2 pages)
25 June 2010Termination of appointment of Richard Waterworth as a director (2 pages)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
5 January 2010Full accounts made up to 30 September 2008 (12 pages)
5 January 2010Full accounts made up to 30 September 2008 (12 pages)
13 July 2009Return made up to 18/06/09; full list of members (4 pages)
13 July 2009Return made up to 18/06/09; full list of members (4 pages)
24 April 2009Director's change of particulars / michael owen / 20/04/2009 (1 page)
24 April 2009Director's change of particulars / michael owen / 20/04/2009 (1 page)
27 October 2008Full accounts made up to 30 September 2007 (11 pages)
27 October 2008Full accounts made up to 30 September 2007 (11 pages)
16 October 2008Director's change of particulars / richard waterworth / 06/10/2008 (1 page)
16 October 2008Director's change of particulars / richard waterworth / 06/10/2008 (1 page)
16 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 July 2008Return made up to 18/06/08; full list of members (4 pages)
17 July 2008Return made up to 18/06/08; full list of members (4 pages)
2 August 2007Full accounts made up to 30 September 2006 (11 pages)
2 August 2007Full accounts made up to 30 September 2006 (11 pages)
3 July 2007Return made up to 18/06/07; full list of members (2 pages)
3 July 2007Return made up to 18/06/07; full list of members (2 pages)
4 August 2006Full accounts made up to 30 September 2005 (12 pages)
4 August 2006Full accounts made up to 30 September 2005 (12 pages)
23 June 2006Return made up to 18/06/06; full list of members (7 pages)
23 June 2006Return made up to 18/06/06; full list of members (7 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
26 July 2005Return made up to 18/06/05; full list of members (7 pages)
26 July 2005Return made up to 18/06/05; full list of members (7 pages)
19 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2005Full accounts made up to 30 September 2004 (12 pages)
21 April 2005Full accounts made up to 30 September 2004 (12 pages)
8 September 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
8 September 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
23 August 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
23 August 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
20 July 2004Return made up to 18/06/04; full list of members (7 pages)
20 July 2004Return made up to 18/06/04; full list of members (7 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
6 May 2004New director appointed (14 pages)
6 May 2004New director appointed (14 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (1 page)
7 July 2003Registered office changed on 07/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 July 2003New secretary appointed (1 page)
7 July 2003New secretary appointed (1 page)
7 July 2003New director appointed (1 page)
18 June 2003Incorporation (17 pages)
18 June 2003Incorporation (17 pages)