Company NameWorry Free Enterprises Limited
Company StatusDissolved
Company Number03538377
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMarsha Jane Bolton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleStudent
Correspondence Address9 North Terrace
Newcastle
Staffordshire
ST5 8DY
Director NameAndrew James Walker
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleSoftware Developer
Correspondence Address9 North Terrace
Newcastle
Staffordshire
ST5 8DY
Secretary NameMarsha Jane Bolton
NationalityBritish
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleStudent
Correspondence Address9 North Terrace
Newcastle
Staffordshire
ST5 8DY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
7 June 2001Auditor's resignation (1 page)
20 February 2001Voluntary strike-off action has been suspended (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
2 January 2001Application for striking-off (1 page)
8 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1999Return made up to 31/03/99; full list of members (8 pages)
24 June 1998Registered office changed on 24/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
30 April 1998Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: temple house 20 holywell row london EC2A 4JB (1 page)