Company NameWorksmart Contracts (Manchester) Ltd
Company StatusDissolved
Company Number09040244
CategoryPrivate Limited Company
Incorporation Date14 May 2014(10 years ago)
Dissolution Date16 April 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Lisa Cravens Neilson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Bank Street
Kilmarnock
KA1 1ER
Scotland
Director NameMr Stephen Ross Neilson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Bank Street
Kilmarnock
KA1 1ER
Scotland
Director NameMr Mark Simpson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Royal-Mills
Ancoats
Manchester
M4 5BA

Contact

Websiteworksmartcontracts.co.uk
Telephone0161 2360006
Telephone regionManchester

Location

Registered Address41 Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Lisa Cravens Neilson
50.00%
Ordinary
50 at £1Stephen Ross Neilson
50.00%
Ordinary

Financials

Year2014
Net Worth£46,575
Cash£78,800
Current Liabilities£223,930

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
21 January 2019Application to strike the company off the register (4 pages)
17 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
8 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
6 June 2018Change of details for Mr Stephen Ross Neilson as a person with significant control on 6 June 2018 (2 pages)
6 June 2018Change of details for Mrs Lisa Cravens Neilson as a person with significant control on 6 June 2018 (2 pages)
6 June 2018Director's details changed for Mrs Lisa Cravens Neilson on 6 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Stephen Ross Neilson on 6 June 2018 (2 pages)
2 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
2 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
23 May 2017Registered office address changed from The Courtyard Royal-Mills Ancoats Manchester M4 5BA to 41 Craven Road Broadheath Altrincham Cheshire WA14 5HJ on 23 May 2017 (1 page)
23 May 2017Registered office address changed from The Courtyard Royal-Mills Ancoats Manchester M4 5BA to 41 Craven Road Broadheath Altrincham Cheshire WA14 5HJ on 23 May 2017 (1 page)
23 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
1 November 2016Termination of appointment of Mark Simpson as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Mark Simpson as a director on 31 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
17 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 September 2015Appointment of Mr Mark Simpson as a director on 1 July 2015 (2 pages)
15 September 2015Appointment of Mr Mark Simpson as a director on 1 July 2015 (2 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
28 August 2014Director's details changed for Mr Stephen Ross Neilson on 26 August 2014 (2 pages)
28 August 2014Director's details changed for Mrs Lisa Cravens Neilson on 26 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Stephen Ross Neilson on 26 August 2014 (2 pages)
28 August 2014Director's details changed for Mrs Lisa Cravens Neilson on 26 August 2014 (2 pages)
16 June 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
16 June 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)