Company NameWorkflow Logic Limited
Company StatusDissolved
Company Number03390719
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameDaycheer Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePatrick James Harte
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(2 weeks, 2 days after company formation)
Appointment Duration11 years, 10 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressRhubarb Cottage
High Street
Debden
Saffron Walden
CB11 3LE
Secretary NameSusan Gail Cony
NationalityBritish
StatusClosed
Appointed15 March 2002(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 12 May 2009)
RoleCompany Director
Correspondence AddressRhubarb Cottage
High Street, Debden
Saffron Walden
Essex
CB11 3LE
Secretary NamePatrick Sylvester Harte
NationalityIrish
StatusResigned
Appointed09 July 1997(2 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (resigned 15 March 2002)
RoleCompany Director
Correspondence Address21 Mellowdew Road
Wyken
Coventry
CV2 5GH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRhubarb Cottage High Street
Debden
Saffron Walden
Essex
CB11 3LE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishDebden
WardDebden & Wimbish
Built Up AreaDebden

Financials

Year2014
Net Worth£114,558
Cash£138,220
Current Liabilities£24,129

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 February 2008Accounting reference date shortened from 05/04/08 to 31/10/07 (1 page)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
23 July 2007Return made up to 20/06/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
25 July 2006Return made up to 20/06/06; full list of members (6 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
20 July 2005Return made up to 20/06/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
25 June 2004Return made up to 20/06/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
15 July 2003Return made up to 23/06/03; full list of members (6 pages)
20 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
17 June 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Registered office changed on 22/03/02 from: 21 mellowdew road wyken coventry west midlands CV2 5GH (1 page)
25 January 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
10 January 2002Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
13 July 2001Return made up to 23/06/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
13 July 2000Return made up to 23/06/00; full list of members (6 pages)
18 April 2000Full accounts made up to 30 June 1999 (9 pages)
8 July 1999Return made up to 23/06/99; no change of members (4 pages)
14 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
21 July 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997New secretary appointed (2 pages)
23 June 1997Incorporation (9 pages)