Company NameWorksharp (Developments) Limited
Company StatusDissolved
Company Number05516539
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Dissolution Date19 April 2012 (12 years ago)
Previous NameWorksharp (Construction) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Suzanne Waggett
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(7 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 19 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Hartwood Road
Southport
PR9 9AW
Secretary NameMrs Roslyn Beattie
NationalityBritish
StatusClosed
Appointed01 March 2006(7 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 19 April 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Alton Grove
Bradford
West Yorkshire
BD9 5QL
Director NameMr Christopher John Duffill
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(8 months, 1 week after company formation)
Appointment Duration6 years (closed 19 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chollerton Close
High Legh
Knutsford
Cheshire
WA16 6TY
Director NameMr Adrian John Bennett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPhillipstockstraat 23/25
Brugge
8000
Belgium
Director NameDavid Lloyd
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFox's Lair
Top O'Th Lane Farm, Broadhead Road
Bolton
Lancs
BL7 0JQ
Secretary NameMrs Suzanne Waggett
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Hartwood Road
Southport
PR9 9AW

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£18,582
Cash£7,129
Current Liabilities£1,285,678

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 April 2012Final Gazette dissolved following liquidation (1 page)
19 April 2012Final Gazette dissolved following liquidation (1 page)
19 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2012Liquidators statement of receipts and payments to 13 January 2012 (5 pages)
19 January 2012Liquidators' statement of receipts and payments to 13 January 2012 (5 pages)
19 January 2012Liquidators' statement of receipts and payments to 13 January 2012 (5 pages)
19 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2011Liquidators statement of receipts and payments to 1 October 2011 (5 pages)
12 October 2011Liquidators' statement of receipts and payments to 1 October 2011 (5 pages)
12 October 2011Liquidators statement of receipts and payments to 1 October 2011 (5 pages)
12 October 2011Liquidators' statement of receipts and payments to 1 October 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 1 April 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 1 April 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 1 April 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 1 April 2011 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 1 October 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 1 October 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
25 August 2010Termination of appointment of Adrian Bennett as a director (2 pages)
25 August 2010Termination of appointment of Adrian Bennett as a director (2 pages)
29 April 2010Liquidators' statement of receipts and payments to 1 April 2010 (7 pages)
29 April 2010Liquidators' statement of receipts and payments to 1 April 2010 (7 pages)
29 April 2010Liquidators statement of receipts and payments to 1 April 2010 (7 pages)
29 April 2010Liquidators statement of receipts and payments to 1 April 2010 (7 pages)
15 October 2009Liquidators' statement of receipts and payments to 1 October 2009 (5 pages)
15 October 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
15 October 2009Liquidators' statement of receipts and payments to 1 October 2009 (5 pages)
15 October 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
10 November 2008Auditor's resignation (1 page)
10 November 2008Auditor's resignation (1 page)
9 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-02
(1 page)
9 October 2008Appointment of a voluntary liquidator (1 page)
9 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2008Appointment of a voluntary liquidator (1 page)
9 October 2008Statement of affairs with form 4.19 (11 pages)
9 October 2008Statement of affairs with form 4.19 (11 pages)
24 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
24 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 September 2008Registered office changed on 23/09/2008 from hesketh mount, 92-96 lord street southport merseyside PR8 1JR (1 page)
23 September 2008Registered office changed on 23/09/2008 from hesketh mount, 92-96 lord street southport merseyside PR8 1JR (1 page)
23 June 2008Location of register of members (1 page)
23 June 2008Return made up to 22/07/07; full list of members (4 pages)
23 June 2008Return made up to 22/07/07; full list of members (4 pages)
23 June 2008Location of register of members (1 page)
12 November 2007Registered office changed on 12/11/07 from: unit 2, slaidburn crescent southport merseyside PR9 9YF (1 page)
12 November 2007Registered office changed on 12/11/07 from: unit 2, slaidburn crescent southport merseyside PR9 9YF (1 page)
20 October 2007Particulars of mortgage/charge (5 pages)
20 October 2007Particulars of mortgage/charge (5 pages)
22 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
22 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
14 September 2006Return made up to 22/07/06; full list of members (2 pages)
14 September 2006Return made up to 22/07/06; full list of members (2 pages)
4 May 2006New director appointed (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (1 page)
4 May 2006New secretary appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006Secretary resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
18 January 2006Company name changed worksharp (construction) LIMITED\certificate issued on 18/01/06 (2 pages)
18 January 2006Company name changed worksharp (construction) LIMITED\certificate issued on 18/01/06 (2 pages)
14 November 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
14 November 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
3 August 2005Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2005Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2005Incorporation (10 pages)
22 July 2005Incorporation (10 pages)