Company NameThe Workitout Resolution Company Limited
Company StatusDissolved
Company Number03921596
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameWorkitout.co.uk Limited

Business Activity

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

Directors

Director NameMr John David Cahill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(1 week, 2 days after company formation)
Appointment Duration19 years, 11 months (closed 21 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch House
Alvediston
Salisbury
Wiltshire
SP5 5LE
Director NameMr Paul Anthony Paxton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(1 week, 2 days after company formation)
Appointment Duration19 years, 11 months (closed 21 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3BF
Secretary NameStephen James Holden
NationalityBritish
StatusClosed
Appointed05 August 2010(10 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 21 January 2020)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3BF
Director NameMartin Stallard Bruffell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(1 week, 2 days after company formation)
Appointment Duration18 years, 2 months (resigned 18 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wells Frensham Road
Frensham
Farnham
Surrey
GU10 3AF
Director NameDavid Person
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2000(1 week, 2 days after company formation)
Appointment Duration18 years, 2 months (resigned 18 April 2018)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address135 Rivermead Court
Ranelagh Gardens
London
SW6 3SE
Secretary NamePaul Paxton
NationalityBritish
StatusResigned
Appointed17 February 2000(1 week, 2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 July 2000)
RoleSolicitor
Correspondence AddressRenton
Weston Green Road
Thames Ditton
Surrey
KT7 0HY
Secretary NameMichael John Carrick
StatusResigned
Appointed04 July 2000(4 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 05 August 2010)
RoleCompany Director
Correspondence Address11 Ghyll Crescent
Horsham
West Sussex
RH13 6BG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5 New Street Square
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

51 at £1Stewarts
51.00%
Ordinary
49 at £1Berrymans Lace Mawer
49.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
29 October 2019Application to strike the company off the register (3 pages)
15 October 2019Accounts for a dormant company made up to 30 April 2019 (1 page)
8 April 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 30 April 2018 (1 page)
18 April 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
18 April 2018Termination of appointment of David Person as a director on 18 April 2018 (1 page)
18 April 2018Termination of appointment of Martin Stallard Bruffell as a director on 18 April 2018 (1 page)
27 July 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
27 July 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
12 April 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
6 July 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
6 July 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
29 October 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
29 October 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
14 October 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
14 October 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
14 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
14 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
14 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
17 September 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
17 September 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
8 February 2013Director's details changed for Paul Paxton on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Paul Paxton on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Paul Paxton on 8 February 2013 (2 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
20 July 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
20 July 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
15 August 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
15 August 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
4 March 2011Director's details changed for David Person on 4 March 2011 (2 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
4 March 2011Director's details changed for Mr John David Cahill on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Mr John David Cahill on 4 March 2011 (2 pages)
4 March 2011Director's details changed for David Person on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Mr John David Cahill on 4 March 2011 (2 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
4 March 2011Director's details changed for David Person on 4 March 2011 (2 pages)
17 August 2010Termination of appointment of Michael Carrick as a secretary (2 pages)
17 August 2010Termination of appointment of Michael Carrick as a secretary (2 pages)
17 August 2010Appointment of Stephen James Holden as a secretary (3 pages)
17 August 2010Appointment of Stephen James Holden as a secretary (3 pages)
30 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
30 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
9 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (16 pages)
9 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (16 pages)
9 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (16 pages)
30 December 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
30 December 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
18 March 2009Director's change of particulars / paul paxton / 06/10/2006 (1 page)
18 March 2009Return made up to 08/02/09; no change of members (10 pages)
18 March 2009Director's change of particulars / paul paxton / 06/10/2006 (1 page)
18 March 2009Return made up to 08/02/09; no change of members (10 pages)
10 March 2009Registered office changed on 10/03/2009 from 8TH floor 5 new street square london EC4A 3BF (1 page)
10 March 2009Registered office changed on 10/03/2009 from 8TH floor 5 new street square london EC4A 3BF (1 page)
2 March 2009Registered office changed on 02/03/2009 from 63 lincolns inn fields london WC2A 3LW (1 page)
2 March 2009Registered office changed on 02/03/2009 from 63 lincolns inn fields london WC2A 3LW (1 page)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
19 February 2008Return made up to 08/02/08; no change of members (8 pages)
19 February 2008Return made up to 08/02/08; no change of members (8 pages)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
12 March 2007Return made up to 08/02/07; full list of members (8 pages)
12 March 2007Return made up to 08/02/07; full list of members (8 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 February 2006Return made up to 08/02/06; full list of members (8 pages)
24 February 2006Return made up to 08/02/06; full list of members (8 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 February 2005Return made up to 08/02/05; full list of members (8 pages)
24 February 2005Return made up to 08/02/05; full list of members (8 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
2 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
9 March 2003Return made up to 08/02/03; full list of members (8 pages)
9 March 2003Return made up to 08/02/03; full list of members (8 pages)
19 December 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
19 December 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
7 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
30 November 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
23 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Company name changed workitout.co.uk LIMITED\certificate issued on 01/08/00 (3 pages)
31 July 2000Company name changed workitout.co.uk LIMITED\certificate issued on 01/08/00 (3 pages)
20 July 2000Ad 04/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
20 July 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
20 July 2000Ad 04/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Registered office changed on 02/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 March 2000Registered office changed on 02/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
8 February 2000Incorporation (14 pages)
8 February 2000Incorporation (14 pages)