Company NameWorboyes Services Limited
Company StatusDissolved
Company Number05425215
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Keith Peter Worboyes
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Straight Road
Boxted
Colchester
CO4 5HN
Secretary NameSimone Callan
NationalityBritish
StatusClosed
Appointed16 April 2007(2 years after company formation)
Appointment Duration13 years, 5 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address32 Straight Road
Boxted
Colchester
CO4 5HN
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.worboyes.co.uk

Location

Registered Address3 Manor Road
Colchester
Essex
CO3 3LU
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Keith Peter Worboyes
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,161
Cash£4,146
Current Liabilities£15,701

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
5 February 2020Application to strike the company off the register (1 page)
19 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Statement of capital following an allotment of shares on 16 April 2016
  • GBP 100
(3 pages)
4 October 2016Statement of capital following an allotment of shares on 16 April 2016
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
7 May 2013Director's details changed for Mr Keith Peter Worboyes on 2 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Keith Peter Worboyes on 2 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Keith Peter Worboyes on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Mr Keith Peter Worboyes on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Mr Keith Peter Worboyes on 2 May 2013 (2 pages)
2 May 2013Secretary's details changed for Simone Callan on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 2 May 2013 (1 page)
2 May 2013Director's details changed for Mr Keith Peter Worboyes on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 2 May 2013 (1 page)
2 May 2013Secretary's details changed for Simone Callan on 2 May 2013 (2 pages)
2 May 2013Secretary's details changed for Simone Callan on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 2 May 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 September 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 27 September 2012 (1 page)
17 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 September 2010Director's details changed for Mr Keith Peter Worboyes on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Keith Peter Worboyes on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Keith Peter Worboyes on 1 September 2010 (2 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Keith Peter Worboyes on 15 April 2010 (2 pages)
19 April 2010Director's details changed for Keith Peter Worboyes on 15 April 2010 (2 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 15/04/09; full list of members (3 pages)
15 April 2009Return made up to 15/04/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2008Return made up to 15/04/08; full list of members (3 pages)
16 October 2008Return made up to 15/04/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Return made up to 15/04/07; full list of members (2 pages)
3 May 2007Return made up to 15/04/07; full list of members (2 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 September 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
13 September 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
9 May 2006Return made up to 15/04/06; full list of members (6 pages)
9 May 2006Return made up to 15/04/06; full list of members (6 pages)
29 July 2005Registered office changed on 29/07/05 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Registered office changed on 29/07/05 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
15 April 2005Incorporation (12 pages)
15 April 2005Incorporation (12 pages)