Company NameWorkstation Designers Limited
DirectorJohn Ross MacDonald
Company StatusDissolved
Company Number02518350
CategoryPrivate Limited Company
Incorporation Date4 July 1990(33 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Ross MacDonald
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressLittle Sydenhurst Mill Lane
Chiddingfold
Godalming
Surrey
GU8 4SJ
Secretary NameMrs Tracy Margaret Jeannie MacDonald
NationalityBritish
StatusCurrent
Appointed07 July 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Sydenhurst Mill Lane
Chiddenfold
Surrey
GU8 4SJ
Secretary NameAllen Fredrick Jones
NationalityBritish
StatusResigned
Appointed04 July 1992(2 years after company formation)
Appointment Duration5 days (resigned 09 July 1992)
RoleCompany Director
Correspondence Address197 Greys Road
Henley On Thames
Oxfordshire
RG9 1QU

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 April 2004Dissolved (1 page)
12 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (9 pages)
8 April 2002Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
2 April 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
21 September 1999Liquidators statement of receipts and payments (5 pages)
15 March 1999Liquidators statement of receipts and payments (5 pages)
11 March 1998Appointment of a voluntary liquidator (1 page)
11 March 1998Statement of affairs (7 pages)
11 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 1998Registered office changed on 25/02/98 from: 37 station road longfield dartford DA2 7QD (1 page)
13 August 1997Return made up to 04/07/97; no change of members (4 pages)
5 August 1997Director's particulars changed (1 page)
5 August 1997Secretary's particulars changed (1 page)
3 July 1997Full accounts made up to 31 March 1996 (4 pages)
3 February 1997Delivery ext'd 3 mth 31/03/96 (1 page)
18 August 1996Return made up to 04/07/96; full list of members (6 pages)
28 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 July 1995Return made up to 04/07/95; no change of members (4 pages)