Company NameAge Works Limited
Company StatusDissolved
Company Number02491914
CategoryPrivate Limited Company
Incorporation Date11 April 1990(34 years ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed18 October 1994(4 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 20 May 2003)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 September 1998(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 20 May 2003)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusClosed
Appointed30 September 1998(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 20 May 2003)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameRobert Martin Rose
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressBorough Farm
Shillingford
Tiverton
Devon
EX16 9BL
Secretary NameMr Stephen Skinner
NationalityAustralian
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 October 1992)
RoleCompany Director
Correspondence Address16 Ennismore Avenue
Chiswick
London
W4 1SF
Secretary NameMr Richard Stanley Clough
NationalityBritish
StatusResigned
Appointed06 October 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanini 50 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Director NameRobert Stephen Leaf
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 1993(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fursecroft
London
W1H 5LF
Director NameMr Keith Charles Rutherford
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(3 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Moorings
2 Willow Way
Christchurch
BH23 1JJ
Director NameLaurence William Wale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(4 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 1995)
RoleMarketing Manager
Correspondence Address15 Pearman Street
London
SE1 7RB
Director NameMr Andrew John Welling
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(5 years, 2 months after company formation)
Appointment Duration4 months (resigned 20 October 1995)
RoleMarketing And Sales Director C
Country of ResidenceUnited Kingdom
Correspondence Address37 Crescent Road
Caterham
Surrey
CR3 6LE
Director NameKeith Nigel Grant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1998)
RoleGroup Company Secretary
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameKeith Polsom Jenkins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1998)
RoleBarrister
Correspondence Address117 West Side
Clapham Common
London
SW4 9BA
Director NameMr Richard Andrew Whitaker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStrathblane Ashgrove Road
Sevenoaks
Kent
TN13 1SS

Location

Registered AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
23 December 2002Application for striking-off (1 page)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 July 2002Director's particulars changed (1 page)
5 July 2002Secretary's particulars changed;director's particulars changed (1 page)
3 July 2002Registered office changed on 03/07/02 from: greencoat house francis street london SW1P 1DZ (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 June 2001Return made up to 23/06/01; full list of members (2 pages)
31 July 2000Secretary's particulars changed;director's particulars changed (1 page)
20 July 2000Return made up to 23/06/00; full list of members (8 pages)
6 July 2000Director's particulars changed (1 page)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
18 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 July 1999Return made up to 23/06/99; full list of members (7 pages)
31 December 1998Secretary's particulars changed (1 page)
16 October 1998Director resigned (1 page)
14 October 1998Director's particulars changed (1 page)
26 July 1998Director resigned (1 page)
16 July 1998Return made up to 23/06/98; no change of members (6 pages)
30 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
6 January 1998Location of register of members (1 page)
21 July 1997Return made up to 23/06/97; full list of members (7 pages)
24 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
24 July 1996Return made up to 23/06/96; full list of members (7 pages)
25 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
28 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 December 1995Accounts made up to 31 December 1994 (9 pages)
30 October 1995Director resigned (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995New director appointed (2 pages)
10 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 June 1995Return made up to 23/06/95; no change of members (8 pages)
21 June 1995New director appointed (4 pages)
8 June 1995Director resigned (2 pages)
1 August 1994Accounts made up to 31 December 1993 (7 pages)
26 March 1992Accounts made up to 31 December 1990 (7 pages)