Company NameWorkaccess Limited
Company StatusDissolved
Company Number04625020
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKirsten Margrethe Ferguson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityDanish
StatusClosed
Appointed15 January 2003(3 weeks, 1 day after company formation)
Appointment Duration5 years (closed 12 February 2008)
RoleConsultant
Correspondence AddressAshling
The Croft
Bures
Suffolk
CO8 5JB
Secretary NameMr Nicholas John Ferguson
NationalityBritish
StatusClosed
Appointed15 January 2003(3 weeks, 1 day after company formation)
Appointment Duration5 years (closed 12 February 2008)
RoleCompany Director
Correspondence AddressAshling
The Croft
Bures
Suffolk
CO8 5JB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,730
Cash£12
Current Liabilities£98,307

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Return made up to 24/12/06; full list of members (6 pages)
23 January 2006Return made up to 24/12/05; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2004Return made up to 24/12/04; full list of members (6 pages)
15 January 2004Return made up to 24/12/03; full list of members (6 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
22 March 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
22 March 2003Ad 27/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Registered office changed on 24/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 January 2003New secretary appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
24 December 2002Incorporation (17 pages)