Company NameWorkgroup Systems Limited
Company StatusDissolved
Company Number03157776
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 2 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)
Previous NameTaskshift Limited

Business Activity

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

Directors

Director NameBruce R Gardner
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed12 March 1996(4 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address36 Main Street
Groton
Massachusetts
United States
Secretary NameBruce R Gardner
NationalityAmerican
StatusClosed
Appointed12 March 1996(4 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address36 Main Street
Groton
Massachusetts
United States
Director NameRobert William Hagger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(2 years after company formation)
Appointment Duration3 years, 11 months (closed 22 January 2002)
RoleManaging Director
Correspondence Address16 Domaine De La
Braque
06560 Valbonne
France
Secretary NameWorkgroup Systems Limited (Corporation)
StatusClosed
Appointed23 February 1996(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (closed 22 January 2002)
Correspondence AddressNovartis House
Station Road
Kings Langley
Hertfordshire
WD4 8LH
Director NameJulian Ivor Bond
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(1 week, 4 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 12 March 1996)
RoleComputer Software
Correspondence Address1 Trinity Road
Ware
Herts
SG12 7DB
Director NameMr Peter John Keane
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(1 week, 4 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 12 March 1996)
RoleComputer Software
Correspondence Address24 Oxford Gardens
Whetstone
London
N20 9AG
Director NameThomas R Foley
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1996(4 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address10 Bayview Avebue
Beverly
Massachusetts
United States
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNovartis House
Station Road
Kings Langley
Hertfordshire
WD4 8LH
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
2 August 2001Application for striking-off (1 page)
5 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
23 February 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
10 March 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2000Registered office changed on 14/01/00 from: c/o datawatch international LTD 10 th floor maple house potters bar hertfordshire EN6 5BS (1 page)
26 August 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
11 February 1999Return made up to 12/02/99; full list of members
  • 363(287) ‐ Registered office changed on 11/02/99
(5 pages)
2 September 1998Company name changed taskshift LIMITED\certificate issued on 03/09/98 (2 pages)
26 July 1998Return made up to 12/02/98; no change of members
  • 363(287) ‐ Registered office changed on 26/07/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
24 March 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
24 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
24 March 1997Return made up to 12/02/97; full list of members (6 pages)
9 May 1996New director appointed (1 page)
9 May 1996New secretary appointed;new director appointed (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
12 February 1996Incorporation (15 pages)