Company NameWorca Adael Limited
Company StatusDissolved
Company Number00891748
CategoryPrivate Limited Company
Incorporation Date11 November 1966(57 years, 5 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameFrancis Colham
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(39 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 09 December 2008)
RoleAccountant
Correspondence Address14a Carmunnock Road
Busby
Glasgow
G76 8SZ
Scotland
Director NameMr Adam Foster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(39 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 09 December 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Warwick Road
London
W5 3XH
Secretary NameFrancis Colham
NationalityBritish
StatusClosed
Appointed18 August 2006(39 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 09 December 2008)
RoleAccountant
Correspondence Address14a Carmunnock Road
Busby
Glasgow
G76 8SZ
Scotland
Director NameJohn Joseph Clifford
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(25 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 February 1993)
RoleCompany Executive
Correspondence AddressChelmarsh
132 Wargrave Road Twyford
Reading
Berks
RG10 9PN
Director NameRaymond Henry Ledger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(25 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 October 1992)
RoleCompany Executive
Correspondence Address4 Brunswick House 5/6 West Park
Harrogate
North Yorkshire
HG1 1BL
Director NameIan Petrie
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(25 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 March 1993)
RoleCompany Executive
Correspondence Address33 Ack Lane East
Bramhall
Cheshire
SK7 2BE
Director NameMr David William Shaw
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Alford Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6GJ
Director NameMr Alan John Charles Skeats
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(25 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 February 1993)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressDante
Hawthorn Road Caversham
Reading
RG4 6LY
Director NameMr Anthony John Thomas
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(25 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 February 1993)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Northfield
Lightwater
Surrey
GU18 5YR
Director NamePlant Nominees Limited (Corporation)
Date of BirthMarch 1972 (Born 52 years ago)
StatusResigned
Appointed19 December 1988(22 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 18 August 2006)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY
Director NamePlant Nominees Ltd (Corporation)
StatusResigned
Appointed01 June 1992(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 June 1993)
Correspondence AddressVine Court
Chalk Pit Lane
Dorking
Surrey
RH4 1ES
Secretary NamePlant Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1992(25 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 August 2006)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY
Director NameGrayston Central Services Limited (Corporation)
Date of BirthMay 1967 (Born 57 years ago)
StatusResigned
Appointed01 June 1993(26 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 August 2006)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road East Grindstead
West Sussex
RH19 1DY

Location

Registered Address29 Warwick Road
London
W5 3XH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
11 July 2008Application for striking-off (1 page)
2 May 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 August 2007Registered office changed on 21/08/07 from: lacon house theobalds road london WC1X 8RW (1 page)
10 July 2007Return made up to 27/05/07; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2006Registered office changed on 12/09/06 from: 29 warwick road london W5 3XH (1 page)
1 September 2006New director appointed (3 pages)
1 September 2006Director resigned (1 page)
1 September 2006Secretary resigned;director resigned (1 page)
1 September 2006New secretary appointed;new director appointed (3 pages)
1 September 2006Registered office changed on 01/09/06 from: legal dept rentokil initial uk LTD garland road east grinstead west sussex RH19 1DY (1 page)
26 June 2006Return made up to 27/05/06; full list of members (3 pages)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 June 2005Return made up to 27/05/05; full list of members (3 pages)
8 June 2004Return made up to 27/05/04; full list of members (5 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 July 2003Return made up to 27/05/03; full list of members (5 pages)
21 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 June 2002Return made up to 27/05/02; change of members (5 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
13 June 2001Return made up to 27/05/01; no change of members (5 pages)
29 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
21 June 2000Return made up to 27/05/00; full list of members (6 pages)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 September 1999Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR (1 page)
23 June 1999Return made up to 27/05/99; no change of members (5 pages)
19 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
20 August 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1998Auditor's resignation (5 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Return made up to 27/05/98; no change of members (5 pages)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 May 1998Registered office changed on 21/05/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 June 1997Return made up to 27/05/97; full list of members (12 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Secretary's particulars changed (1 page)
3 June 1997Location of debenture register (1 page)
3 June 1997Location of register of directors' interests (1 page)
3 June 1997Location of register of members (1 page)
7 October 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 September 1996Accounts for a dormant company made up to 30 March 1996 (4 pages)
11 September 1996Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AS (1 page)
24 July 1996Return made up to 01/06/96; full list of members (4 pages)
8 August 1995Accounts for a dormant company made up to 1 April 1995 (4 pages)
17 July 1995Return made up to 01/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 October 1989Return made up to 23/08/89; full list of members (7 pages)
2 January 1986Annual return made up to 18/09/85 (8 pages)