Company NameWorkington Estates Limited
Company StatusDissolved
Company Number02848194
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edwin Davis Dickson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1993(same day as company formation)
RoleSurveyor
Correspondence AddressOaklands Graffham Court
Graffham
Petworth
West Sussex
GU28 0PA
Director NamePeter Anthony Kaufman Kent
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Forge Darby Lane
Upper Basildon
Berkshire
RG8 8LY
Director NameMr Martin Johnson Winward
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1993(1 month after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEntwhistle House
Entwhistle
Bolton
Lancashire
BL7 0LR
Secretary NameJohn Morrison
NationalityBritish
StatusCurrent
Appointed13 June 1997(3 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressWillis Mar
13 Glen Brae
Falkirk
Central
FK1 5LT
Scotland
Secretary NamePeter Anthony Kaufman Kent
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPear Tree Cottage
3 Beech Hill Hambledon
Godalming
Surrey
GU8 4HL
Director NameNorman Angus Maclennan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressCroft Na Coille 25 Toberargan Road
Pitlochry
Perthshire
PH16 5HG
Scotland
Secretary NameMr Peter Russell
NationalityBritish
StatusResigned
Appointed28 September 1993(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 13 June 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address52 Moorfield
Edgeworth
Bolton
Manchester
BL7 0DH
Director NameMr Peter Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(4 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 December 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address52 Moorfield
Edgeworth
Bolton
Manchester
BL7 0DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

16 August 2000Dissolved (1 page)
16 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
20 January 2000Liquidators statement of receipts and payments (5 pages)
27 January 1999Registered office changed on 27/01/99 from: c/o morrison construction LTD 21 spring gardens manchester M2 1EB (1 page)
20 January 1999Appointment of a voluntary liquidator (1 page)
20 January 1999Declaration of solvency (4 pages)
20 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 December 1998Director resigned (1 page)
15 October 1998Director's particulars changed (1 page)
15 October 1998Return made up to 26/08/98; no change of members (8 pages)
6 October 1998Auditor's resignation (1 page)
11 August 1998Full accounts made up to 31 January 1998 (10 pages)
18 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
20 October 1997Return made up to 26/08/97; no change of members (8 pages)
29 September 1997Full accounts made up to 31 January 1997 (9 pages)
27 June 1997New secretary appointed (1 page)
27 June 1997Secretary resigned (1 page)
31 October 1996Return made up to 26/08/96; full list of members (8 pages)
8 July 1996Full accounts made up to 31 January 1996 (9 pages)
18 October 1995Return made up to 26/08/95; no change of members (8 pages)
21 June 1995Full accounts made up to 31 January 1995 (10 pages)
8 April 1995Particulars of mortgage/charge (8 pages)
17 March 1995Accounting reference date shortened from 30/11 to 31/01 (1 page)