Company NameWorkline Design Limited
Company StatusDissolved
Company Number02246243
CategoryPrivate Limited Company
Incorporation Date20 April 1988(36 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Geoffrey Brian Davies
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 July 1992)
RoleCompany Director
Correspondence Address63 High Drive
New Malden
Surrey
KT3 3UD
Director NameMr Barend Douglas Leon Velleman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 June 1996)
RoleCompany Director
Correspondence Address45 Stanley Road
London
N11 2LD
Secretary NameMr Barend Douglas Leon Velleman
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address45 Stanley Road
London
N11 2LD
Director NamePaul Velleman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 1993)
RoleProperty Consultant
Correspondence Address8 London Road
Stanmore
Middlesex
HA7 4NZ
Director NameBeverley Patricia Velleman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 1996)
RoleHousewife
Correspondence Address21 Barnet Gate Lane
Arkley
Hertfordshire
En5
Secretary NameBarry Burrows
NationalityBritish
StatusResigned
Appointed26 March 1996(7 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 October 1996)
RoleCompany Director
Correspondence Address11 Winfield Park
Hartspring Lane
Watford
Hertfordshire
Director NameLyla Rebecca Ward
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(8 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 October 1996)
RoleCompany Director
Correspondence Address45 Stanley Road
London
N11 2LD

Location

Registered Address58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 February 1999Dissolved (1 page)
4 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (5 pages)
3 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 1997Statement of affairs (6 pages)
3 February 1997Appointment of a voluntary liquidator (1 page)
10 January 1997Registered office changed on 10/01/97 from: bournehall house bournehall road bushey hertfordshire WD2 3YY (1 page)
26 October 1996Secretary resigned (1 page)
26 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
3 July 1996Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
19 June 1996New director appointed (1 page)
31 March 1996Registered office changed on 31/03/96 from: pearl house 160 high street bushey hertfordshire WD2 3DM (1 page)
31 March 1996New secretary appointed (2 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Secretary resigned (2 pages)
18 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/96
(6 pages)