Company NameWordwork Plc
DirectorsJohn Francis Allen and Stuart Ernest Weatherley
Company StatusDissolved
Company Number01483959
CategoryPublic Limited Company
Incorporation Date10 March 1980(44 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Francis Allen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(12 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressNewhall 185 Church Street
Billericay
Essex
CM11 2TP
Director NameStuart Ernest Weatherley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(12 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RolePrinter
Correspondence AddressMallards The Warren
Caversham
Berkshire
RG4 7TQ
Secretary NameStuart Ernest Weatherley
NationalityBritish
StatusCurrent
Appointed31 August 1992(12 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressMallards The Warren
Caversham
Berkshire
RG4 7TQ

Location

Registered AddressAvco House 6 Albert Road
East Barnet
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£1,693,389
Gross Profit£1,054,984
Net Worth£294,315
Cash£245
Current Liabilities£409,921

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

7 January 2005Dissolved (1 page)
7 October 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
22 June 2004Liquidators statement of receipts and payments (5 pages)
9 December 2003Liquidators statement of receipts and payments (5 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
12 December 2001Liquidators statement of receipts and payments (5 pages)
20 June 2001Liquidators statement of receipts and payments (5 pages)
11 December 2000Liquidators statement of receipts and payments (6 pages)
20 December 1999Appointment of a voluntary liquidator (1 page)
14 December 1999Registered office changed on 14/12/99 from: plantain place london SE1 1YN (1 page)
9 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 1999Statement of affairs (12 pages)
21 September 1999Return made up to 31/08/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 August 1998 (18 pages)
8 September 1998Return made up to 31/08/98; no change of members (6 pages)
17 June 1998Secretary's particulars changed;director's particulars changed (1 page)
5 January 1998Full accounts made up to 31 August 1997 (20 pages)
10 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1997Full accounts made up to 31 August 1996 (18 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
9 September 1996Return made up to 31/08/96; full list of members (6 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Full accounts made up to 31 August 1995 (18 pages)
8 February 1996Particulars of mortgage/charge (3 pages)