Company NameWordout Limited
Company StatusDissolved
Company Number03317826
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Bucks
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(3 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a Waterford Road
London
SW6 2DT
Secretary NamePhilip Nigel Hope Kealy
NationalityBritish
StatusClosed
Appointed04 June 1997(3 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVanhurst
Thorncombe St Bramley
Guildford
Surrey
GU5 0ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameDGH Marine Services Limited (Corporation)
StatusResigned
Appointed04 March 1997(2 weeks, 5 days after company formation)
Appointment Duration3 months (resigned 04 June 1997)
Correspondence AddressMayflower House
Armada Way
Plymouth
Devon
PL1 1LD
Secretary NameStonehouse Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 1997(2 weeks, 5 days after company formation)
Appointment Duration3 months (resigned 04 June 1997)
Correspondence AddressLynher Building Queen Annes Battery
Plymouth
Devon
PL4 0LP

Location

Registered AddressOctagon House
81-83 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£39,000

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
26 April 2002Application for striking-off (1 page)
12 March 2002Return made up to 13/02/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
(6 pages)
3 April 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
20 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000Return made up to 13/02/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
18 March 1999Return made up to 13/02/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
16 March 1998Return made up to 13/02/98; full list of members (6 pages)
26 November 1997Ad 11/06/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
14 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 November 1997£ nc 1000/5000 11/06/97 (1 page)
14 November 1997Memorandum and Articles of Association (15 pages)
23 October 1997Registered office changed on 23/10/97 from: mayflower house armada way plymouth PL1 1LD (1 page)
12 October 1997Director resigned (1 page)
12 October 1997New secretary appointed (2 pages)
12 October 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997Secretary resigned (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Registered office changed on 19/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 1997Director resigned (1 page)
19 March 1997New secretary appointed (2 pages)
13 February 1997Incorporation (9 pages)