Company NameThe Work Alliance Limited
Company StatusDissolved
Company Number07451021
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 4 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NamePs Health Limited (Corporation)
StatusClosed
Appointed25 November 2010(same day as company formation)
Correspondence Address35 New Broad Street
London
EC2M 1NH
Director NameMichael David Barton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Christie Way
Christie Fields
Manchester
Lancashire
M21 7QY
Director NameIxion Cg Limited (Corporation)
StatusResigned
Appointed25 November 2010(same day as company formation)
Correspondence Address85 East Street
Epsom
Surrey
KT17 1DT
Director NamePinnacle People Limited (Corporation)
StatusResigned
Appointed25 November 2010(same day as company formation)
Correspondence Address6 St Andrew Street
London
EC4A 3AE
Director NameRTT Group Limited (Corporation)
StatusResigned
Appointed25 November 2010(same day as company formation)
Correspondence Address3 Bezant House
Bradgate Park View
Chellaston
Derby
DE73 5UH

Location

Registered Address82 Waterson Vale
Chelmsford
Essex
CM2 9PB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham Lodge
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
29 March 2012Application to strike the company off the register (3 pages)
29 March 2012Application to strike the company off the register (3 pages)
14 February 2012Annual return made up to 25 November 2011 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 100
(5 pages)
14 February 2012Annual return made up to 25 November 2011 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 100
(5 pages)
13 February 2012Termination of appointment of Pinnacle People Limited as a director on 30 September 2011 (1 page)
13 February 2012Termination of appointment of Ixion Cg Limited as a director on 30 September 2011 (1 page)
13 February 2012Termination of appointment of Michael David Barton as a director on 30 September 2011 (1 page)
13 February 2012Termination of appointment of Ixion Cg Limited as a director (1 page)
13 February 2012Termination of appointment of Rtt Group Limited as a director on 30 September 2011 (1 page)
13 February 2012Termination of appointment of Pinnacle People Limited as a director (1 page)
13 February 2012Termination of appointment of Rtt Group Limited as a director (1 page)
13 February 2012Termination of appointment of Michael Barton as a director (1 page)
8 February 2012Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY United Kingdom on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY United Kingdom on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY United Kingdom on 8 February 2012 (2 pages)
25 November 2010Incorporation (52 pages)
25 November 2010Incorporation (52 pages)