Company NameWorking Girls Limited
DirectorsAlan George Clarke and Wendy Elizabeth Johnston
Company StatusDissolved
Company Number02450802
CategoryPrivate Limited Company
Incorporation Date11 December 1989(34 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Alan George Clarke
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressBarnscroft
34 Littleheath Lane
Cobham
Surrey
KT11 2QG
Director NameWendy Elizabeth Johnston
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressBarnscroft 34 Littleheath Lane
Cobham
Surrey
KT11 2QG
Secretary NameMr Alan George Clarke
NationalityBritish
StatusCurrent
Appointed11 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressBarnscroft
34 Littleheath Lane
Cobham
Surrey
KT11 2QG

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 December 2000Dissolved (1 page)
5 September 2000Liquidators statement of receipts and payments (5 pages)
5 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Liquidators statement of receipts and payments (5 pages)
27 May 1999Liquidators statement of receipts and payments (5 pages)
15 January 1999Liquidators statement of receipts and payments (5 pages)
10 June 1998Liquidators statement of receipts and payments (5 pages)
9 April 1998Liquidators statement of receipts and payments (5 pages)
21 May 1997Liquidators statement of receipts and payments (6 pages)
13 June 1996Appointment of a voluntary liquidator (1 page)
13 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 1996Registered office changed on 22/05/96 from: langley house park road east finchley london N2 8EX (1 page)
9 January 1996Registered office changed on 09/01/96 from: fitzalan house 70 high street ewell, epsom surrey KT17 1RQ (1 page)
3 January 1996Return made up to 11/12/95; full list of members (11 pages)
11 December 1989Incorporation (15 pages)