Company NameValue Management At Work Limited
Company StatusDissolved
Company Number03799146
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date5 December 2017 (6 years, 5 months ago)
Previous NameIdeas At Work Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Anthony Hounsham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(same day as company formation)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressOffice 2, Tweed House Park Lane
Swanley
Kent
BR8 8DT
Director NameKathleen Mary Hounsham
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(4 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 2, Tweed House Park Lane
Swanley
Kent
BR8 8DT
Director NamePeter John Augustus Hounsham
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(5 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 05 December 2017)
RoleDirector Consultant
Country of ResidenceFrance
Correspondence Address36 Rue De La Petite Romade
17460 Varzay
France
Secretary NameNicola Keeble
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMount Manor House 16 The Mount
Guildford
Surrey
GU2 4HS
Director NameIan Blake
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mulberry Court
Holmer Green
Buckinghamshire
HP15 6TF
Director NameMr Ronald Leonhard Stewart
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Mill
Newnham Lane
Old Basing
Hampshire
RG24 7AT
Secretary NameDebra Joy Morgan
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 2003)
RoleCompany Director
Correspondence Address2 Browns Close
Bramley
Hampshire
RG26 5AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePb Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2000(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2002)
Correspondence AddressMount Manor House
16 The Mount
Guildford
Surrey
GU2 4HS
Secretary NameMACK Business Services Limited (Corporation)
StatusResigned
Appointed12 June 2003(3 years, 11 months after company formation)
Appointment Duration8 years (resigned 01 July 2011)
Correspondence AddressHillcroft Dartford Road
Horton Kirby
Kent
DA4 9HX

Location

Registered AddressOffice 2, Tweed House
Park Lane
Swanley
Kent
BR8 8DT
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Anthony Hounsham
50.00%
Ordinary
1 at £1Kathleen Mary Hounsham
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
6 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 October 2015Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
31 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-29
(4 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-29
(4 pages)
29 October 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-29
(4 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2013Registered office address changed from Hillcroft Dartford Road Horton Kirby Kent DA4 9HX on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Hillcroft Dartford Road Horton Kirby Kent DA4 9HX on 29 May 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Termination of appointment of Mack Business Services Limited as a secretary (1 page)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Termination of appointment of Mack Business Services Limited as a secretary (1 page)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
1 July 2010Secretary's details changed for Mack Business Services Limited on 1 July 2010 (2 pages)
1 July 2010Secretary's details changed for Mack Business Services Limited on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Peter John Augustus Hounsham on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Kathleen Mary Hounsham on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Peter John Augustus Hounsham on 1 July 2010 (2 pages)
1 July 2010Secretary's details changed for Mack Business Services Limited on 1 July 2010 (2 pages)
1 July 2010Director's details changed for John Anthony Hounsham on 1 July 2010 (2 pages)
1 July 2010Director's details changed for John Anthony Hounsham on 1 July 2010 (2 pages)
1 July 2010Director's details changed for John Anthony Hounsham on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Kathleen Mary Hounsham on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Peter John Augustus Hounsham on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Kathleen Mary Hounsham on 1 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 July 2009Return made up to 01/07/09; full list of members (4 pages)
7 July 2009Return made up to 01/07/09; full list of members (4 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 August 2008Return made up to 01/07/08; full list of members (4 pages)
28 August 2008Return made up to 01/07/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 August 2007Return made up to 01/07/07; full list of members (3 pages)
6 August 2007Return made up to 01/07/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 September 2006Return made up to 01/07/06; full list of members (3 pages)
13 September 2006Return made up to 01/07/06; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 August 2005Return made up to 01/07/05; full list of members (7 pages)
19 August 2005Return made up to 01/07/05; full list of members (7 pages)
13 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
13 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
6 August 2004Return made up to 01/07/04; full list of members (7 pages)
6 August 2004Return made up to 01/07/04; full list of members (7 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
12 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
7 August 2003Registered office changed on 07/08/03 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
7 August 2003Registered office changed on 07/08/03 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003Return made up to 01/07/03; full list of members (7 pages)
7 August 2003Director resigned (1 page)
7 August 2003Return made up to 01/07/03; full list of members (7 pages)
7 August 2003New secretary appointed (2 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
3 December 2002Secretary's particulars changed (1 page)
3 December 2002Secretary's particulars changed (1 page)
25 November 2002New secretary appointed (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002New secretary appointed (1 page)
25 November 2002Secretary resigned (1 page)
7 November 2002Return made up to 01/07/02; full list of members (6 pages)
7 November 2002Return made up to 01/07/02; full list of members (6 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
20 August 2001Return made up to 01/07/01; full list of members (6 pages)
20 August 2001Return made up to 01/07/01; full list of members (6 pages)
25 May 2001Company name changed ideas at work LIMITED\certificate issued on 25/05/01 (2 pages)
25 May 2001Company name changed ideas at work LIMITED\certificate issued on 25/05/01 (2 pages)
9 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
9 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
17 August 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(6 pages)
17 August 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(6 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Secretary resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New secretary appointed (2 pages)
1 July 1999Incorporation (17 pages)
1 July 1999Incorporation (17 pages)