Company NameWorksolv Limited
Company StatusDissolved
Company Number06603829
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)
Dissolution Date30 March 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Gilbey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2008(1 day after company formation)
Appointment Duration6 years, 10 months (closed 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ravensway
Prestwich
Lancashire
M25 0EU
Secretary NameMr Stephen Gilbey
NationalityBritish
StatusClosed
Appointed29 May 2008(1 day after company formation)
Appointment Duration6 years, 10 months (closed 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ravensway
Prestwich
Lancashire
M25 0EU
Director NameLeon Ashworth
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 John Henry Street
Whitworth
Rochdale
Lancashire
OL12 8NF
Secretary NameMrs Jessica Elizabeth Sweeny
StatusResigned
Appointed23 September 2011(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2013)
RoleCompany Director
Correspondence AddressUnit 1 Hope Mill
Bury Road Edenfield, Ramsbottom
Bury
Lancashire
BL0 0EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.worksolv.co.uk

Location

Registered AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Stephen Holden
5.00%
Ordinary
40 at £1Paul Sweeney
40.00%
Ordinary
40 at £1Stephen Gilbey
40.00%
Ordinary
15 at £1Edouard Valdes
15.00%
Ordinary

Financials

Year2014
Net Worth-£17,242
Cash£152
Current Liabilities£649,066

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 March 2015Final Gazette dissolved following liquidation (1 page)
30 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2015Final Gazette dissolved following liquidation (1 page)
30 December 2014Administrator's progress report to 3 November 2014 (15 pages)
30 December 2014Notice of move from Administration to Dissolution on 3 November 2014 (15 pages)
30 December 2014Administrator's progress report to 3 November 2014 (15 pages)
30 December 2014Administrator's progress report to 3 November 2014 (15 pages)
30 December 2014Notice of move from Administration to Dissolution on 3 November 2014 (15 pages)
30 December 2014Notice of move from Administration to Dissolution on 3 November 2014 (15 pages)
30 May 2014Administrator's progress report to 4 May 2014 (14 pages)
30 May 2014Administrator's progress report to 4 May 2014 (14 pages)
30 May 2014Administrator's progress report to 4 May 2014 (14 pages)
10 January 2014Notice of deemed approval of proposals (1 page)
10 January 2014Notice of deemed approval of proposals (1 page)
17 December 2013Statement of administrator's proposal (37 pages)
17 December 2013Statement of administrator's proposal (37 pages)
14 November 2013Registered office address changed from Unit 1 Hope Mill Bury Road Edenfield, Ramsbottom Bury Lancashire BL0 0EN United Kingdom on 14 November 2013 (2 pages)
14 November 2013Registered office address changed from Unit 1 Hope Mill Bury Road Edenfield, Ramsbottom Bury Lancashire BL0 0EN United Kingdom on 14 November 2013 (2 pages)
13 November 2013Appointment of an administrator (1 page)
13 November 2013Appointment of an administrator (1 page)
1 October 2013Satisfaction of charge 2 in full (4 pages)
1 October 2013Satisfaction of charge 2 in full (4 pages)
13 August 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
14 February 2013Termination of appointment of Jessica Elizabeth Sweeny as a secretary on 7 February 2013 (1 page)
14 February 2013Termination of appointment of Jessica Elizabeth Sweeny as a secretary on 7 February 2013 (1 page)
14 February 2013Termination of appointment of Jessica Elizabeth Sweeny as a secretary on 7 February 2013 (1 page)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 4 (14 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 4 (14 pages)
18 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
8 February 2012Registered office address changed from Sarral House 258 Milnrow Road Rochdale OL16 5BQ on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Sarral House 258 Milnrow Road Rochdale OL16 5BQ on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Sarral House 258 Milnrow Road Rochdale OL16 5BQ on 8 February 2012 (1 page)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 September 2011Appointment of Mrs Jessica Elizabeth Sweeny as a secretary on 23 September 2011 (1 page)
23 September 2011Appointment of Mrs Jessica Elizabeth Sweeny as a secretary on 23 September 2011 (1 page)
4 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
20 August 2010Termination of appointment of Leon Ashworth as a director (1 page)
20 August 2010Director's details changed for Leon Ashworth on 1 April 2010 (2 pages)
20 August 2010Director's details changed for Leon Ashworth on 1 April 2010 (2 pages)
20 August 2010Director's details changed for Leon Ashworth on 1 April 2010 (2 pages)
20 August 2010Termination of appointment of Leon Ashworth as a director (1 page)
17 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 July 2009Registered office changed on 30/07/2009 from jaguar house 6 harthill street manchester M8 8AG (1 page)
30 July 2009Return made up to 28/05/09; full list of members (4 pages)
30 July 2009Return made up to 28/05/09; full list of members (4 pages)
30 July 2009Registered office changed on 30/07/2009 from jaguar house 6 harthill street manchester M8 8AG (1 page)
30 July 2009Registered office changed on 30/07/2009 from sarral house 258 milnrow road rochdale OL16 5BQ (1 page)
30 July 2009Registered office changed on 30/07/2009 from sarral house 258 milnrow road rochdale OL16 5BQ (1 page)
4 November 2008Ad 01/07/08-26/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 November 2008Ad 01/07/08-26/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 September 2008Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
5 September 2008Registered office changed on 05/09/2008 from 7 ravensway prestwich manchester M25 0EU (1 page)
5 September 2008Registered office changed on 05/09/2008 from 7 ravensway prestwich manchester M25 0EU (1 page)
5 September 2008Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
2 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2008Director and secretary appointed stephen gilbey (1 page)
10 June 2008Director appointed leon ashworth (1 page)
10 June 2008Director and secretary appointed stephen gilbey (1 page)
10 June 2008Director appointed leon ashworth (1 page)
28 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
28 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
28 May 2008Incorporation (9 pages)
28 May 2008Incorporation (9 pages)