Company NameWorks 4 Limited
Company StatusDissolved
Company Number05508314
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)
Dissolution Date16 November 2011 (12 years, 5 months ago)
Previous NameSafety Anchor (Property) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Jonathan Richardson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Old Convent
East Grinstead
West Sussex
RH19 3RS
Secretary NameDerek Leslie Gordon
NationalityBritish
StatusClosed
Appointed01 November 2006(1 year, 3 months after company formation)
Appointment Duration5 years (closed 16 November 2011)
RoleCompany Director
Correspondence Address18 Halsall Green
Spital
Wirral
Merseyside
CH63 9NA
Wales
Secretary NameMr Paul Frederick Ranford
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacombe Beeches
89 Ellesborough Road Wendover
Aylesbury
Buckinghamshire
HP22 6ES

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£91,157
Current Liabilities£933,541

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 November 2011Final Gazette dissolved following liquidation (1 page)
16 November 2011Final Gazette dissolved following liquidation (1 page)
16 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
16 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
8 April 2011Liquidators statement of receipts and payments to 24 September 2010 (5 pages)
8 April 2011Liquidators' statement of receipts and payments to 24 March 2011 (5 pages)
8 April 2011Liquidators' statement of receipts and payments to 24 September 2010 (5 pages)
8 April 2011Liquidators' statement of receipts and payments to 24 March 2011 (5 pages)
8 April 2011Liquidators statement of receipts and payments to 24 March 2011 (5 pages)
8 April 2011Liquidators' statement of receipts and payments to 24 September 2010 (5 pages)
8 October 2010Liquidators statement of receipts and payments to 24 September 2010 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 24 September 2010 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 24 September 2010 (5 pages)
30 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-25
(1 page)
30 September 2009Statement of affairs with form 4.19 (8 pages)
30 September 2009Appointment of a voluntary liquidator (1 page)
30 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2009Statement of affairs with form 4.19 (8 pages)
30 September 2009Appointment of a voluntary liquidator (1 page)
5 September 2009Registered office changed on 05/09/2009 from the powerhouse 6 sancroft street kennington london SE11 5UD (1 page)
5 September 2009Registered office changed on 05/09/2009 from the powerhouse 6 sancroft street kennington london SE11 5UD (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
26 February 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 December 2008Registered office changed on 18/12/2008 from access house, stephenson way crawley west sussex RH10 1TN (1 page)
18 December 2008Registered office changed on 18/12/2008 from access house, stephenson way crawley west sussex RH10 1TN (1 page)
15 July 2008Return made up to 14/07/08; full list of members (3 pages)
15 July 2008Return made up to 14/07/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Return made up to 14/07/07; full list of members (2 pages)
16 October 2007Return made up to 14/07/07; full list of members (2 pages)
15 October 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
15 October 2007Accounts made up to 31 July 2006 (2 pages)
15 August 2007Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
15 August 2007Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007New secretary appointed (2 pages)
11 August 2006Ad 14/07/05--------- £ si 100@1=100 (1 page)
11 August 2006Return made up to 14/07/06; full list of members (2 pages)
11 August 2006Return made up to 14/07/06; full list of members (2 pages)
11 August 2006Ad 14/07/05--------- £ si 100@1=100 (1 page)
27 June 2006Particulars of mortgage/charge (6 pages)
27 June 2006Particulars of mortgage/charge (6 pages)
7 April 2006Company name changed safety anchor (property) LIMITED\certificate issued on 07/04/06 (2 pages)
7 April 2006Company name changed safety anchor (property) LIMITED\certificate issued on 07/04/06 (2 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 July 2005Incorporation (19 pages)
14 July 2005Incorporation (19 pages)