Company NameWorking Ventures UK
Company StatusDissolved
Company Number05770846
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 April 2006(17 years, 12 months ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)
Previous NamesNEP Employer Connect Limited and National Employment Panel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Bennett Fairbairn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(3 months after company formation)
Appointment Duration4 years, 1 month (closed 17 August 2010)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address8 John Murray Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QH
Scotland
Director NameDavid James Fillingham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(3 months after company formation)
Appointment Duration4 years, 1 month (closed 17 August 2010)
RoleHospital Manager
Correspondence AddressSpringfield
Mill Brow
St Helens
Merseyside
WA10 4QQ
Director NameHilary Hallam Waring
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(3 months after company formation)
Appointment Duration4 years, 1 month (closed 17 August 2010)
RoleDirector National Employment P
Correspondence Address33 Ellington Street
Islington
London
N7 8PN
Director NameMr Michael Ernest Beasley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(5 months after company formation)
Appointment Duration3 years, 11 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum House
Old Waste Lane Balsall Common
Coventry
West Midlands
CV7 7RY
Director NameMr Nicolas Martin Turner
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 17 August 2010)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address22 Campion Road
London
SW15 6NW
Director NameAlan James Walker
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 17 August 2010)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Old Farm Cottages
Deeside Lane Sealand
Chester
Cheshire
CH1 6BB
Wales
Director NameMadeleine Baker Woods
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 17 August 2010)
RoleDeputy Chief Executive
Correspondence Address47 Alpe Street
Ipswich
Suffolk
IP1 3NZ
Director NameCatherine Nelson Stratton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2006(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address47 Gordon Place
London
W8 4JF
Director NameLord Alexander Leitch Of Oakley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 March 2007)
RoleCompany Director
Correspondence AddressLloyds Tsb Plc
25 Gresham Street
London
EC2V 7HN
Director NameMr Ian Scott
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlen Doone
Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RF
Secretary NameSusanna Halina Goodacre
NationalityBritish
StatusResigned
Appointed01 April 2007(12 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 February 2008)
RoleCompany Director
Correspondence Address2 The Village Square
Coulsdon
Surrey
CR5 1LZ
Secretary NameMs Janet Alison Quirke
NationalityBritish
StatusResigned
Appointed04 February 2008(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 14 February 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address104 Woodyates Road
Lee
London
SE12 9JL
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressJoanna Bussell
4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Turnover£1,855,765
Net Worth-£904,010
Cash£912,385
Current Liabilities£2,214,272

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
21 April 2010Application to strike the company off the register (4 pages)
21 April 2010Application to strike the company off the register (4 pages)
14 August 2009Full accounts made up to 31 March 2009 (28 pages)
14 August 2009Full accounts made up to 31 March 2009 (28 pages)
7 July 2009Annual return made up to 05/04/09 (4 pages)
7 July 2009Annual return made up to 05/04/09 (4 pages)
17 February 2009Appointment terminated secretary janet quirke (1 page)
17 February 2009Appointment Terminated Secretary janet quirke (1 page)
13 February 2009Director appointed madeleine baker woods (2 pages)
13 February 2009Director appointed madeleine baker woods (2 pages)
13 February 2009Director appointed alan walker (2 pages)
13 February 2009Director appointed alan walker (2 pages)
27 August 2008Registered office changed on 27/08/2008 from 4 more london riverside london SE1 2AU (1 page)
27 August 2008Appointment terminated secretary lawgram secretaries LIMITED (1 page)
27 August 2008Registered office changed on 27/08/2008 from 4 more london riverside london SE1 2AU (1 page)
27 August 2008Appointment Terminated Secretary lawgram secretaries LIMITED (1 page)
23 July 2008Appointment terminated director ian scott (1 page)
23 July 2008Appointment Terminated Director ian scott (1 page)
16 July 2008Full accounts made up to 31 March 2008 (24 pages)
16 July 2008Full accounts made up to 31 March 2008 (24 pages)
2 June 2008Annual return made up to 05/04/08 (4 pages)
2 June 2008Annual return made up to 05/04/08 (4 pages)
2 April 2008Appointment terminated director catherine stratton (1 page)
2 April 2008Appointment Terminated Director catherine stratton (1 page)
27 February 2008Secretary appointed janet quirke (2 pages)
27 February 2008Secretary appointed janet quirke (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007Full accounts made up to 31 March 2007 (25 pages)
26 September 2007New director appointed (2 pages)
26 September 2007Full accounts made up to 31 March 2007 (25 pages)
29 June 2007Company name changed national employment panel limite d\certificate issued on 29/06/07 (8 pages)
29 June 2007Company name changed national employment panel limite d\certificate issued on 29/06/07 (8 pages)
24 May 2007New secretary appointed (1 page)
24 May 2007Registered office changed on 24/05/07 from: level 5A caxton house 6-12 tothill street london SW1H 9NA (1 page)
24 May 2007Registered office changed on 24/05/07 from: level 5A caxton house 6-12 tothill street london SW1H 9NA (1 page)
24 May 2007New secretary appointed (1 page)
15 May 2007Annual return made up to 05/04/07 (6 pages)
15 May 2007Annual return made up to 05/04/07 (6 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
13 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006Registered office changed on 13/07/06 from: 190 strand london WC2R 1JN (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Registered office changed on 13/07/06 from: 190 strand london WC2R 1JN (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 June 2006Memorandum and Articles of Association (20 pages)
21 June 2006Memorandum and Articles of Association (20 pages)
16 June 2006Company name changed nep employer connect LIMITED\certificate issued on 16/06/06 (2 pages)
16 June 2006Company name changed nep employer connect LIMITED\certificate issued on 16/06/06 (2 pages)
5 April 2006Incorporation (25 pages)
5 April 2006Incorporation (25 pages)