Company NameWorksafe Limited
Company StatusDissolved
Company Number02636809
CategoryPrivate Limited Company
Incorporation Date12 August 1991(32 years, 7 months ago)
Dissolution Date30 March 1999 (25 years ago)

Business Activity

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

Directors

Director NameMr John Martin Flower
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1994(3 years after company formation)
Appointment Duration4 years, 7 months (closed 30 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage Tollgate Road
Colney Heath
St Albans
Hertfordshire
AL4 0NZ
Secretary NameMrs Rosemary Celia Isobel Flower
NationalityBritish
StatusClosed
Appointed11 August 1994(3 years after company formation)
Appointment Duration4 years, 7 months (closed 30 March 1999)
RoleSecretary
Correspondence AddressPark Cottage Tollgate Road
Colney Heath
St Albans
Hertfordshire
AL4 0NZ
Director NameRoy Reginald Daniell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(3 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Brownlow Avenue
Edlesborough
Dunstable
Bedfordshire
LU6 2JE
Director NameMargaret Patricia Parker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(3 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 1994)
RoleCompany Director
Correspondence Address24 Higham Drive
Luton
Bedfordshire
LU2 9SP
Secretary NameMargaret Patricia Parker
NationalityBritish
StatusResigned
Appointed04 September 1991(3 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 1994)
RoleCompany Director
Correspondence Address24 Higham Drive
Luton
Bedfordshire
LU2 9SP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Upper Station Road
Radlett
Herts
WD7 8BX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

30 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 December 1998First Gazette notice for voluntary strike-off (1 page)
18 August 1998Return made up to 12/08/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 31 August 1997 (2 pages)
2 September 1997Return made up to 12/08/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 31 August 1996 (2 pages)
20 August 1996Return made up to 12/08/96; no change of members (4 pages)
24 March 1996Accounts for a small company made up to 31 August 1995 (2 pages)
11 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1995Director resigned (2 pages)
7 September 1995Return made up to 12/08/95; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 31 August 1994 (2 pages)