Company NameWorkwatch Limited
Company StatusDissolved
Company Number04236041
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameRobert Michael Bryant
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleCh.Accountant
Correspondence Address29 Park Road
Bromley
Kent
BR1 3HJ
Secretary NameJohn Howard Appleyard
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Hawthorn Road
Park Farm
Ashford
Kent
TN23 3LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address29 Park Road
Bromley
Kent
BR1 3HJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
28 November 2007Registered office changed on 28/11/07 from: 22 hawthorn road park farm kingsnorth ashford kent TN23 3LT (1 page)
31 July 2007Return made up to 18/06/07; full list of members (7 pages)
18 October 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
10 July 2006Return made up to 18/06/06; full list of members (6 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
18 July 2005Return made up to 18/06/05; full list of members (6 pages)
21 October 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
2 July 2004Return made up to 18/06/04; full list of members (6 pages)
12 August 2003Particulars of mortgage/charge (4 pages)
8 July 2003Return made up to 18/06/03; full list of members (6 pages)
26 April 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
19 November 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
15 November 2002Return made up to 18/06/02; full list of members (6 pages)
19 October 2001Registered office changed on 19/10/01 from: 29 park road bromley kent BR1 3HJ (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Memorandum and Articles of Association (15 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2001Secretary resigned (1 page)
18 June 2001Incorporation (20 pages)