Company NameDalkia Workplace Services Limited
Company StatusDissolved
Company Number02438792
CategoryPrivate Limited Company
Incorporation Date1 November 1989(34 years, 6 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)
Previous NameSymonds Facilities Management Plc

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLaurent Philippe Bermejo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed06 May 1999(9 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 07 December 2004)
RoleChief Executive
Correspondence AddressFlat 4
23 Onslow Square
London
SW7 3NJ
Director NameJames Harold Roberts
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed24 July 2000(10 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 07 December 2004)
RoleCompany Director
Correspondence Address12 Evelyn Grove
Ealing
London
W5 3QG
Secretary NameMr Paul Barry Stevens
NationalityBritish
StatusClosed
Appointed12 February 2004(14 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (closed 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Park Lane
Hayes
Middlesex
UB4 8AF
Director NameMr Ian David Symonds
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 1993)
RoleQuantity Surveyor
Correspondence Address14 Clinton Road
Penarth
South Glamorgan
CF64 3JB
Wales
Director NameMr Oliver John Jones
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 March 1997)
RoleChartered Surveyor
Correspondence Address71 Cole Park Road
Twickenham
Middlesex
TW1 1HT
Director NameElwyn Tudno Jones
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years after company formation)
Appointment Duration4 years, 12 months (resigned 29 October 1996)
RoleQuantity Surveyor
Correspondence AddressBryncoch
Pendoylan
Cowbridge
South Glamorgan
CF71 7UJ
Wales
Director NameDr Norman Michael Biddle
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 02 December 1999)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Secretary NameMr John Francis Radcliffe
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address19 Egremont Road
Cardiff
South Glamorgan
CF2 5LP
Wales
Director NameMr Peter Charles Sweeney
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 October 1997)
RoleCompany Director
Correspondence AddressThe Warren 61 Leas Road
Warlingham
Surrey
CR6 9LP
Secretary NameMr Rodney Grahame Castle
NationalityBritish
StatusResigned
Appointed15 June 1993(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 1997)
RoleSecretary
Correspondence AddressThe Old Cottage
Wells Lane
Guildford
Surrey
GU3 2BS
Director NameAnthony Hugh Cox
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressMarpool Farm
Breadstone
Berkeley
Gloucestershire
GL13 9HF
Wales
Director NameMartin Peter Scoles
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 1995)
RoleFinancial Director
Correspondence AddressLongaston House
Longaston Lane
Slimbridge
Gloucestershire
GL2 7BN
Wales
Director NameTimothy John Piper
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressBeechwood House Hawley Road
Blackwater
Camberley
Surrey
GU17 9BZ
Secretary NameDiana France
NationalityBritish
StatusResigned
Appointed01 October 1997(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressFlat 7 4 Clanricarde Gardens
London
W2 4NA
Director NameIan Anthony Sexton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1999)
RoleFinance Director
Correspondence AddressFlat 4 1 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Director NamePrudence Elizabeth Redfern
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(10 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address4 Brookwood Avenue Barnes
London
SW13 0LR
Secretary NameJean Philippe Riehl
NationalityBritish
StatusResigned
Appointed29 February 2000(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2001)
RoleDep Managing Director
Correspondence Address7 Kingfisher House
6 Melbury Road
London
W14 8LN
Secretary NameEdna Gosden
NationalityBritish
StatusResigned
Appointed28 August 2001(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address54 Perimeade Road
Perivale
Greenford
Middlesex
UB6 7AT

Location

Registered AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
14 July 2004Application for striking-off (1 page)
8 June 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed (2 pages)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2003Re-registration of Memorandum and Articles (15 pages)
3 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
3 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 December 2003Application for reregistration from PLC to private (2 pages)
10 November 2003Return made up to 01/11/03; full list of members (7 pages)
7 July 2003Director's particulars changed (1 page)
13 November 2002Return made up to 01/11/02; full list of members (7 pages)
25 April 2002Full accounts made up to 31 December 2001 (10 pages)
9 November 2001Return made up to 01/11/01; full list of members (6 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001New secretary appointed (2 pages)
2 August 2001Full accounts made up to 31 December 2000 (10 pages)
17 July 2001Director's particulars changed (1 page)
15 February 2001Company name changed symonds facilities management pl c\certificate issued on 15/02/01 (2 pages)
15 February 2001Return made up to 01/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 August 2000Full accounts made up to 31 December 1999 (10 pages)
11 July 2000Secretary's particulars changed (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
7 January 2000Auditor's resignation (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
8 November 1999Return made up to 01/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 1999Director's particulars changed (1 page)
6 September 1999Registered office changed on 06/09/99 from: 37/41 old queen street london SW1H 9JA (1 page)
3 August 1999Full accounts made up to 31 December 1998 (9 pages)
21 June 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
8 March 1999Return made up to 01/11/98; no change of members (4 pages)
31 July 1998Full accounts made up to 31 December 1997 (9 pages)
18 April 1998Location of register of members (1 page)
16 January 1998New director appointed (2 pages)
21 November 1997Director resigned (1 page)
13 November 1997Return made up to 01/11/97; no change of members (4 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
26 September 1997Full accounts made up to 31 December 1996 (14 pages)
7 April 1997Director resigned (1 page)
26 November 1996Return made up to 01/11/96; full list of members (8 pages)
8 November 1996Director resigned (1 page)
11 August 1996Full group accounts made up to 31 December 1995 (18 pages)
24 November 1995Return made up to 01/11/95; no change of members (4 pages)
3 August 1995Full group accounts made up to 31 December 1994 (19 pages)
25 July 1995Secretary's particulars changed (4 pages)