Company NameWork Management Limited
Company StatusDissolved
Company Number04572020
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressFort Champ 10 Fort Road
St Peter Port
Guernsey
GY1 1ZU
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed10 May 2011(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 10 December 2013)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 2005)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameSian Amanda Wood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2004)
RoleConsultant
Correspondence AddressApartment 14
8 Florinis Street
Nicosia 1065
Cyprus
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2005)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMs Marea Jean O'Toole
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2010(7 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 May 2011)
RoleConsultant
Country of ResidenceU.A.E
Correspondence AddressFlat No. 5 Residence Tanzi
Racket Road
Grand Baie
Gpo Box 244
Director NameMcWilliams, Dudley & Associates Ltd (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address7-11 Kensington High Street
London
W8 5NP
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address4th Floor 22 Buckingham Gate
London
SW1E 6LB
Director NameGlobservices Limited (Corporation)
StatusResigned
Appointed17 June 2005(2 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 May 2011)
Correspondence Address34 South Molton Street
Mayfair
London
W1K 5RG
Secretary NameFocus Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 2009)
Correspondence Address15 Stratton Street
London
W1J 8LQ

Location

Registered Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4.5k at £1Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£29,844
Cash£71,290
Current Liabilities£41,500

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
15 August 2013Application to strike the company off the register (3 pages)
15 August 2013Application to strike the company off the register (3 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 December 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 4,500
(4 pages)
17 December 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 4,500
(4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
2 August 2011Accounts for a small company made up to 31 October 2010 (4 pages)
2 August 2011Accounts for a small company made up to 31 October 2010 (4 pages)
13 May 2011Appointment of Woodford Directors Limited as a director (2 pages)
13 May 2011Appointment of Woodford Directors Limited as a director (2 pages)
11 May 2011Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
11 May 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 11 May 2011 (1 page)
11 May 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 11 May 2011 (1 page)
11 May 2011Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
10 May 2011Termination of appointment of Marea O'toole as a director (1 page)
10 May 2011Termination of appointment of Globservices Limited as a director (1 page)
10 May 2011Termination of appointment of Globservices Limited as a director (1 page)
10 May 2011Termination of appointment of Marea O'toole as a director (1 page)
26 January 2011Director's details changed for Ms Marea Jean O'toole on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Ms Marea Jean O'toole on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Ms Marea Jean O'toole on 1 January 2011 (2 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
28 September 2010Appointment of Marea Jean O'toole as a director (2 pages)
28 September 2010Appointment of Marea Jean O'toole as a director (2 pages)
21 July 2010Accounts for a small company made up to 31 October 2009 (4 pages)
21 July 2010Accounts for a small company made up to 31 October 2009 (4 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Globservices Limited on 7 October 2009 (1 page)
9 October 2009Director's details changed for Globservices Limited on 7 October 2009 (1 page)
9 October 2009Director's details changed for Globservices Limited on 7 October 2009 (1 page)
6 August 2009Accounts for a small company made up to 31 October 2008 (4 pages)
6 August 2009Accounts for a small company made up to 31 October 2008 (4 pages)
6 February 2009Appointment terminated secretary focus secretaries LIMITED (1 page)
6 February 2009Appointment Terminated Secretary focus secretaries LIMITED (1 page)
28 October 2008Return made up to 24/10/08; full list of members (3 pages)
28 October 2008Return made up to 24/10/08; full list of members (3 pages)
4 August 2008Accounts for a small company made up to 31 October 2007 (4 pages)
4 August 2008Accounts for a small company made up to 31 October 2007 (4 pages)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
13 November 2007Location of register of members (1 page)
13 November 2007Location of register of members (1 page)
24 October 2007Return made up to 24/10/07; full list of members (2 pages)
24 October 2007Return made up to 24/10/07; full list of members (2 pages)
13 September 2007Accounts for a small company made up to 31 October 2006 (4 pages)
13 September 2007Accounts for a small company made up to 31 October 2006 (4 pages)
26 June 2007Registered office changed on 26/06/07 from: 29-30 margaret street london W1W 8SA (1 page)
26 June 2007Registered office changed on 26/06/07 from: 29-30 margaret street london W1W 8SA (1 page)
2 November 2006Return made up to 24/10/06; full list of members (2 pages)
2 November 2006Return made up to 24/10/06; full list of members (2 pages)
31 August 2006Accounts for a small company made up to 31 October 2005 (4 pages)
31 August 2006Accounts for a small company made up to 31 October 2005 (4 pages)
21 July 2006Delivery ext'd 3 mth 31/10/05 (1 page)
21 July 2006Delivery ext'd 3 mth 31/10/05 (1 page)
24 October 2005Return made up to 24/10/05; full list of members (3 pages)
24 October 2005Return made up to 24/10/05; full list of members (3 pages)
26 August 2005Location of register of members (1 page)
26 August 2005Location of register of members (1 page)
25 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
25 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
30 July 2005Delivery ext'd 3 mth 31/10/04 (1 page)
30 July 2005Delivery ext'd 3 mth 31/10/04 (1 page)
29 June 2005New secretary appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Registered office changed on 29/06/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (1 page)
29 June 2005Registered office changed on 29/06/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
29 June 2005New secretary appointed (1 page)
3 March 2005Amended accounts made up to 31 October 2003 (4 pages)
3 March 2005Amended accounts made up to 31 October 2003 (4 pages)
23 February 2005Accounts for a small company made up to 31 October 2003 (4 pages)
23 February 2005Accounts for a small company made up to 31 October 2003 (4 pages)
29 November 2004Return made up to 24/10/04; full list of members (7 pages)
29 November 2004Return made up to 24/10/04; full list of members (7 pages)
10 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
10 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
4 June 2004New director appointed (4 pages)
4 June 2004New director appointed (4 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
20 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Return made up to 24/10/03; full list of members (7 pages)
23 October 2003Registered office changed on 23/10/03 from: 1-7 harley street london W1N 1DA (1 page)
23 October 2003Registered office changed on 23/10/03 from: 1-7 harley street london W1N 1DA (1 page)
19 February 2003Ad 05/02/03--------- £ si 4498@1=4498 £ ic 2/4500 (2 pages)
19 February 2003Ad 05/02/03--------- £ si 4498@1=4498 £ ic 2/4500 (2 pages)
31 December 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 December 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 November 2002New director appointed (6 pages)
20 November 2002New director appointed (6 pages)
20 November 2002New director appointed (6 pages)
20 November 2002New director appointed (6 pages)
11 November 2002Registered office changed on 11/11/02 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
11 November 2002Registered office changed on 11/11/02 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
24 October 2002Incorporation (19 pages)