Company NameWorkspace Innovation Limited
Company StatusDissolved
Company Number05556209
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Duncan Buttle
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Belvoir Avenue
Hazel Grove
Stockport
Cheshire
SK7 6DL
Director NameJohn Paul Lancaster
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 27 December 2011)
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
Appointed14 October 2005(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Beaminster Road
Heaton Mersey
Stockport
Cheshire
SK4 3HT
Secretary NameMrs Julia Mary Lancaster
NationalityBritish
StatusClosed
Appointed14 October 2005(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 27 December 2011)
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
Appointed02 November 2005(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Broomfield Road
Stockport
Cheshire
SK4 4NB
Director NameJohn Lancaster
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 2008)
RoleCompany Director
Correspondence Address21 Beaminster Road
Heaton Mersey
Stockport
Cheshire
SK4 3HT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressEdmondson & Co, 170a London Road
Hazel Grove
Stockport
Cheshire
SK7 4DJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£26,546
Cash£33,256
Current Liabilities£7,360

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
31 August 2011Application to strike the company off the register (3 pages)
31 August 2011Application to strike the company off the register (3 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 September 2010Director's details changed for John Paul Lancaster on 1 April 2010 (3 pages)
24 September 2010Director's details changed for John Paul Lancaster on 1 April 2010 (3 pages)
24 September 2010Director's details changed for John Paul Lancaster on 1 April 2010 (3 pages)
20 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 100
(7 pages)
20 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 100
(7 pages)
20 September 2010Director's details changed for John Duncan Buttle on 7 September 2010 (2 pages)
20 September 2010Director's details changed for John Duncan Buttle on 7 September 2010 (2 pages)
20 September 2010Director's details changed for John Duncan Buttle on 7 September 2010 (2 pages)
20 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 100
(7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 September 2009Return made up to 07/09/09; full list of members (4 pages)
18 September 2009Return made up to 07/09/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Appointment terminated director john lancaster (1 page)
2 December 2008Return made up to 07/09/08; full list of members (5 pages)
2 December 2008Return made up to 07/09/08; full list of members (5 pages)
2 December 2008Appointment Terminated Director john lancaster (1 page)
17 March 2008Appointment Terminated Director john buttle (1 page)
17 March 2008Appointment terminated director john buttle (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 October 2007Return made up to 07/09/07; full list of members (4 pages)
26 October 2007Return made up to 07/09/07; full list of members (4 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)
26 September 2006Return made up to 07/09/06; full list of members (4 pages)
26 September 2006Return made up to 07/09/06; full list of members (4 pages)
12 June 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
12 June 2006Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2006Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (1 page)
14 October 2005New director appointed (1 page)
14 October 2005New director appointed (1 page)
14 October 2005New director appointed (1 page)
14 October 2005New secretary appointed (1 page)
14 October 2005New secretary appointed (1 page)
14 October 2005New director appointed (1 page)
14 October 2005New director appointed (1 page)
14 October 2005New director appointed (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005New director appointed (1 page)
14 October 2005Director resigned (1 page)
7 September 2005Incorporation (13 pages)
7 September 2005Incorporation (13 pages)