Company NameContractor Workforce Ltd
Company StatusDissolved
Company Number06566286
CategoryPrivate Limited Company
Incorporation Date15 April 2008(15 years, 11 months ago)
Dissolution Date23 February 2017 (7 years, 1 month ago)
Previous NameCIS Solution Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMiss Jacqueline Cottrell
Date of BirthApril 1979 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Oaks Oudle Lane
Much Hadham
Hertfordshire
SG10 6DQ
Secretary NameMr Richard John Cottrell
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address187 Baldwins Lane
Croxley Green
Rickmansworth
Herts
WD3 3LL
Secretary NameJennifer Salter
NationalityBritish
StatusResigned
Appointed08 August 2013(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 September 2014)
RoleCompany Director
Correspondence Address5 The Millers House Roydon Road
Stanstead Abbotts
Herts
SG12 8HN

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£29,781
Cash£170,638
Current Liabilities£393,107

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 February 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Final Gazette dissolved following liquidation (1 page)
23 November 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
23 November 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
20 May 2016Liquidators' statement of receipts and payments to 25 March 2016 (13 pages)
20 May 2016Liquidators' statement of receipts and payments to 25 March 2016 (13 pages)
20 April 2015Registered office address changed from 5 the Millers House Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HN to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 20 April 2015 (2 pages)
20 April 2015Registered office address changed from 5 the Millers House Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HN to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 20 April 2015 (2 pages)
17 April 2015Statement of affairs with form 4.19 (6 pages)
17 April 2015Statement of affairs with form 4.19 (6 pages)
17 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-26
(1 page)
17 April 2015Appointment of a voluntary liquidator (1 page)
17 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
25 February 2015Termination of appointment of Jennifer Salter as a secretary on 1 September 2014 (2 pages)
25 February 2015Termination of appointment of Jennifer Salter as a secretary on 1 September 2014 (2 pages)
25 February 2015Termination of appointment of Jennifer Salter as a secretary on 1 September 2014 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Director's details changed for Miss Jacqueline Cottrell on 10 April 2014 (2 pages)
6 May 2014Director's details changed for Miss Jacqueline Cottrell on 10 April 2014 (2 pages)
19 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
19 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 August 2013Appointment of Jennifer Salter as a secretary (2 pages)
20 August 2013Appointment of Jennifer Salter as a secretary (2 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
13 March 2013Registered office address changed from 5 Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HN United Kingdom on 13 March 2013 (2 pages)
13 March 2013Registered office address changed from 5 Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HN United Kingdom on 13 March 2013 (2 pages)
5 March 2013Registered office address changed from 6 Culver Court Malting Lane Much Hadham Hertfordshire SG10 6AP on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 6 Culver Court Malting Lane Much Hadham Hertfordshire SG10 6AP on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 6 Culver Court Malting Lane Much Hadham Hertfordshire SG10 6AP on 5 March 2013 (1 page)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 September 2012Termination of appointment of Richard Cottrell as a secretary (1 page)
28 September 2012Termination of appointment of Richard Cottrell as a secretary (1 page)
28 September 2012Registered office address changed from 187 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LL on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 187 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LL on 28 September 2012 (1 page)
13 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
13 June 2012Director's details changed for Miss Jacqueline Cottrell on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Miss Jacqueline Cottrell on 13 June 2012 (2 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 July 2011Annual return made up to 15 April 2011 (14 pages)
15 July 2011Annual return made up to 15 April 2011 (14 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 April 2010Annual return made up to 15 April 2010 (14 pages)
30 April 2010Annual return made up to 15 April 2010 (14 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 July 2009Registered office changed on 13/07/2009 from 25A austins mead bovingdon herts HP3 0JX united kingdom (1 page)
13 July 2009Registered office changed on 13/07/2009 from 25A austins mead bovingdon herts HP3 0JX united kingdom (1 page)
15 May 2009Return made up to 15/04/09; full list of members (5 pages)
15 May 2009Return made up to 15/04/09; full list of members (5 pages)
11 August 2008Company name changed cis solution LTD\certificate issued on 13/08/08 (2 pages)
11 August 2008Company name changed cis solution LTD\certificate issued on 13/08/08 (2 pages)
15 April 2008Incorporation (13 pages)
15 April 2008Incorporation (13 pages)