Company NameWorkfar One Limited
DirectorsAlun Roy Oxenham and Roland Lazard
Company StatusDissolved
Company Number01020668
CategoryPrivate Limited Company
Incorporation Date12 August 1971(52 years, 8 months ago)
Previous NameL.M. Van Moppes & Sons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed14 July 2003(31 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(33 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameRoland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed25 May 2005(33 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleGeneral Delegate Uk Ireland An
Correspondence Address27 Kensington Court
London
W8 5DW
Director NameDavid Drummond Law
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(20 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressBarnside Cottage Remenham Lane
Remenham
Henley On Thames
Oxfordshire
RG9 3DB
Director NameMr Charles William Nelson Ward
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(20 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressRowan House
Beech Grange Hopwas
Tamworth
Staffs
B78 3AS
Secretary NamePeter John Sharp
NationalityBritish
StatusResigned
Appointed31 July 1992(20 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressThe Coach House 139 Highbury New Park
London
N5 2LJ
Director NameMr Melvryn Lloyd
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(22 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 1995)
RoleChartered Accountant
Correspondence Address24 Ludgate Avenue
Kidderminster
Worcestershire
DY11 6JP
Director NameDavid Norman Rimmer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(22 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address20 Badgers Croft
Eccleshall
Stafford
Staffordshire
ST21 6DS
Director NameMr Richard William John Hall
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(26 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address2 Tooke Road
Minchinhampton
Gloucestershire
GL6 9DA
Wales
Director NameMs Donna Teresa Hayes-Wallace
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(26 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Cheval Place
Knightsbridge
London
SW7 1EN
Director NameHoward Deck
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1999(27 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address139 Ford Road
Sudbury
Massachusetts
01776
United States
Secretary NameJames Andrew Soley
NationalityBritish
StatusResigned
Appointed01 July 2000(28 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 November 2000)
RoleAccountant
Correspondence Address56 Belfry Drive
Wollaston
Stourbridge
West Midlands
DY8 3SE
Secretary NameDenise Jane Wilkins
NationalityBritish
StatusResigned
Appointed01 December 2000(29 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2003)
RoleCompany Director
Correspondence Address13 Kingsley Road
Loughton
Essex
IG10 3TU
Director NameMr Ewan Kenneth Gibb
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(30 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Mill Lane
Bentley Heath
Solihull
West Midlands
B93 8PB
Director NameDr Richard John Edwards
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(32 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oaklands
Bessacarr
Doncaster
South Yorkshire
DN4 6XW
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(33 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 December 2006Dissolved (1 page)
22 September 2006Liquidators statement of receipts and payments (5 pages)
22 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
15 May 2006Registered office changed on 15/05/06 from: doxey road stafford staffordshire ST16 1EA (1 page)
11 May 2006Appointment of a voluntary liquidator (1 page)
11 May 2006Declaration of solvency (3 pages)
11 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2006Director's particulars changed (1 page)
8 March 2006Company name changed L.M. van moppes & sons LIMITED\certificate issued on 08/03/06 (3 pages)
8 March 2006Return made up to 01/03/06; full list of members (2 pages)
24 February 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
18 July 2005New director appointed (10 pages)
12 July 2005Director resigned (1 page)
30 March 2005Return made up to 01/03/05; full list of members (2 pages)
2 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (8 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (8 pages)
18 January 2005Director resigned (1 page)
26 August 2004Return made up to 31/07/04; full list of members (7 pages)
17 August 2004New director appointed (2 pages)
21 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 May 2004Return made up to 01/03/04; full list of members (7 pages)
28 July 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
18 March 2002New director appointed (2 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
3 August 2001Return made up to 31/07/01; full list of members (7 pages)
21 December 2000Secretary resigned (1 page)
10 October 2000Return made up to 31/07/00; full list of members (7 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000New secretary appointed (2 pages)
14 July 2000Full accounts made up to 31 December 1999 (13 pages)
25 August 1999Return made up to 31/07/99; no change of members (4 pages)
8 July 1999New director appointed (2 pages)
1 July 1999Full accounts made up to 31 December 1998 (9 pages)
25 June 1999Director resigned (1 page)
14 January 1999Auditor's resignation (1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
10 August 1998Return made up to 31/07/98; full list of members (6 pages)
11 August 1997Return made up to 31/07/97; no change of members (4 pages)
24 April 1997Full accounts made up to 31 December 1996 (9 pages)
6 August 1996Return made up to 31/07/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 June 1996Full accounts made up to 31 December 1995 (9 pages)
17 April 1996Director resigned (1 page)
10 August 1995Return made up to 31/07/95; full list of members (6 pages)
19 April 1995Full accounts made up to 31 December 1994 (9 pages)
22 November 1976Memorandum and Articles of Association (12 pages)