Company NameWorthington Principal Employer Limited
Company StatusDissolved
Company Number06146939
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameDan's Dogwalkers Limited

Business Activity

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

Directors

Director NameMr Douglas Ware
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2013(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameMr Richard James Spurway
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominee Services Ltd (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PY

Contact

Websiteworthingtongroupplc.com/
Email address[email protected]
Telephone020 32911872
Telephone regionLondon

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Worthington Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
10 October 2016Application to strike the company off the register (3 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
14 September 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Director's details changed for Mr Richard James Spurway on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard James Spurway on 10 March 2015 (2 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
17 March 2014Appointment of Mr Richard James Spurway as a director (2 pages)
17 March 2014Appointment of Mr Richard James Spurway as a director (2 pages)
26 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
26 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
30 September 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 500,000
(3 pages)
30 September 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 500,000
(3 pages)
12 September 2013Company name changed dan's dogwalkers LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2013Company name changed dan's dogwalkers LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2013Appointment of Mr Douglas Ware as a director (2 pages)
23 August 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
23 August 2013Appointment of Mr Douglas Ware as a director (2 pages)
23 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PY England on 23 August 2013 (1 page)
23 August 2013Termination of appointment of Adrian Koe as a director (1 page)
23 August 2013Termination of appointment of Adrian Koe as a director (1 page)
23 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PY England on 23 August 2013 (1 page)
23 August 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
16 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
15 March 2013Registered office address changed from 145-157 St John Street London EC1V4PY on 15 March 2013 (1 page)
15 March 2013Registered office address changed from 145-157 St John Street London EC1V4PY on 15 March 2013 (1 page)
12 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
24 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 May 2009Return made up to 08/03/09; full list of members (3 pages)
19 May 2009Return made up to 08/03/09; full list of members (3 pages)
15 May 2009Director's change of particulars / adrian koe / 10/12/2008 (1 page)
15 May 2009Director's change of particulars / adrian koe / 10/12/2008 (1 page)
9 December 2008Director appointed adrian koe (1 page)
9 December 2008Director appointed adrian koe (1 page)
5 June 2008Appointment terminated secretary westco nominee services LTD (1 page)
5 June 2008Appointment terminated secretary westco nominee services LTD (1 page)
1 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 March 2008Return made up to 08/03/08; full list of members (3 pages)
12 March 2008Return made up to 08/03/08; full list of members (3 pages)
8 March 2007Incorporation (14 pages)
8 March 2007Incorporation (14 pages)