Company NameWorkhouse Esop Limited
Company StatusDissolved
Company Number02944487
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 9 months ago)
Dissolution Date6 January 2004 (20 years, 2 months ago)
Previous NameBurginhall 767 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Ivan Rendall
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 06 January 2004)
RoleCompany Director
Correspondence AddressThe New House
Kings Green
Winchenford
Worcestershire
WR6 6YG
Director NameMr Philip Neil McDanell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(8 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Ladbroke Grove
London
W11 2HE
Secretary NameMr Philip Neil McDanell
NationalityBritish
StatusClosed
Appointed25 April 2003(8 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Ladbroke Grove
London
W11 2HE
Director NameRichard Leworthy
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(4 weeks after company formation)
Appointment Duration2 years (resigned 30 July 1996)
RoleCompany Director
Correspondence Address43 Hammersmith Grove
London
W6 One
Director NameJanet Carole Sawkins
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address28 Charlwood Drive
Oxshott
Surrey
KT22 0HD
Director NameMr Stuart Gordon Duthie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 22 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Wellfield Gardens
Carshalton
Surrey
SM5 4EA
Director NameDavid Ivan Rendall
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressThe New House
Kings Green
Winchenford
Worcestershire
WR6 6YG
Secretary NameOliver John Fryer
NationalityBritish
StatusResigned
Appointed17 June 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 2000)
RoleSolicitor
Correspondence Address111 Northchurch Road
London
N1 3NU
Director NameStephen George Matthews
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 October 2002)
RoleTV Company Executive
Correspondence AddressRed Gables Silver Street
Chew Magna
Bristol
Somerset
BS40 8RE
Secretary NameGiovanna Milia
NationalityBritish
StatusResigned
Appointed21 July 2000(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 2001)
RoleCompany Director
Correspondence Address72 Fieldside
Ely
Cambridgeshire
CB6 3AS
Director NameMr David Green
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(7 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Copperfields
Saffron Walden
Essex
CB11 4FG
Secretary NameMr David Green
NationalityBritish
StatusResigned
Appointed25 February 2002(7 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Copperfields
Saffron Walden
Essex
CB11 4FG
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed31 January 2003(8 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 April 2003)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
4 August 2003Application for striking-off (1 page)
29 July 2003Return made up to 01/07/03; full list of members (4 pages)
17 June 2003Auditor's resignation (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003Secretary resigned (1 page)
11 April 2003New director appointed (3 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
11 November 2002Director resigned (1 page)
8 November 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
16 September 2002New director appointed (3 pages)
9 March 2002Director resigned (1 page)
9 March 2002New secretary appointed;new director appointed (2 pages)
7 December 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
20 November 2001Secretary resigned (1 page)
14 August 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
(6 pages)
5 June 2001Accounts for a dormant company made up to 31 July 2000 (7 pages)
26 March 2001Full accounts made up to 31 July 1999 (8 pages)
10 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
6 July 2000Return made up to 01/07/00; full list of members (6 pages)
26 August 1999Full accounts made up to 31 July 1998 (8 pages)
14 July 1999Return made up to 01/07/99; full list of members (6 pages)
21 February 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
14 August 1998Return made up to 01/07/98; no change of members (4 pages)
7 August 1998Registered office changed on 07/08/98 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
7 August 1998New secretary appointed (3 pages)
7 August 1998Secretary resigned (1 page)
1 June 1998Full accounts made up to 31 July 1997 (8 pages)
8 July 1997Return made up to 01/07/97; no change of members (5 pages)
4 July 1997Full accounts made up to 31 July 1996 (8 pages)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
12 August 1996New director appointed (1 page)
12 August 1996Director resigned (2 pages)
17 July 1996Return made up to 01/07/96; full list of members (6 pages)
17 July 1996Director's particulars changed (1 page)
7 May 1996Full accounts made up to 31 July 1995 (8 pages)
4 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1995Return made up to 01/07/95; full list of members (14 pages)
6 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)