Company NameBSA Contractor Services Limited
Company StatusDissolved
Company Number07985816
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NameWorkonera Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Michael Mitchell
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address85 High Street
Hadleigh
Benfleet
Essex
SS7 2PA
Secretary NameMr Ethan Marvin Wootton
StatusClosed
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address85 High Street
Hadleigh
Benfleet
Essex
SS7 2PA

Location

Registered Address85 High Street
Hadleigh
Benfleet
Essex
SS7 2PA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Mitchell
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
31 March 2017Application to strike the company off the register (3 pages)
31 March 2017Application to strike the company off the register (3 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Company name changed workonera LIMITED\certificate issued on 02/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
2 December 2015Company name changed workonera LIMITED\certificate issued on 02/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
7 April 2013Registered office address changed from C/O Wood and Disney Lodge Park Lodge Lane Langham Colchester CO4 5NE England on 7 April 2013 (1 page)
7 April 2013Registered office address changed from C/O Wood and Disney Lodge Park Lodge Lane Langham Colchester CO4 5NE England on 7 April 2013 (1 page)
7 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
7 April 2013Registered office address changed from C/O Wood and Disney Lodge Park Lodge Lane Langham Colchester CO4 5NE England on 7 April 2013 (1 page)
21 March 2012Director's details changed for Mr Michael Mitchell on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Michael Mitchell on 21 March 2012 (2 pages)
16 March 2012Registered office address changed from C/O John Bowgen Wood Disney Lodge Park, Lodge Lane Langham Colchester CO4 5NE United Kingdom on 16 March 2012 (1 page)
16 March 2012Registered office address changed from C/O John Bowgen Wood Disney Lodge Park, Lodge Lane Langham Colchester CO4 5NE United Kingdom on 16 March 2012 (1 page)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)