Company NameWRK Limited
Company StatusDissolved
Company Number04044018
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NamePlotcall Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Warren Rutherford Kelly
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(1 week after company formation)
Appointment Duration17 years, 2 months (closed 03 October 2017)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Rosemount Avenue
Gateshead
Tyne & Wear
NE10 8EA
Secretary NameJeanette Kelly
NationalityBritish
StatusClosed
Appointed07 August 2000(1 week after company formation)
Appointment Duration17 years, 2 months (closed 03 October 2017)
RoleCompany Director
Correspondence Address11 Rosemount Avenue
Gateshead
Tyne & Wear
NE10 8EA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 4604110
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Rosemount Avenue
Gateshead
Tyne & Wear
NE10 8EA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardWardley and Leam Lane
Built Up AreaTyneside

Financials

Year2013
Net Worth£14,024
Current Liabilities£41,960

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
11 July 2017Application to strike the company off the register (3 pages)
7 April 2017Micro company accounts made up to 31 July 2016 (1 page)
7 April 2017Micro company accounts made up to 31 July 2016 (1 page)
16 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 August 2011Director's details changed for Warren Rutherford Kelly on 30 July 2011 (2 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
22 August 2011Secretary's details changed for Jeanette Kelly on 30 July 2011 (1 page)
22 August 2011Secretary's details changed for Jeanette Kelly on 30 July 2011 (1 page)
22 August 2011Director's details changed for Warren Rutherford Kelly on 30 July 2011 (2 pages)
10 November 2010Total exemption full accounts made up to 31 July 2010 (5 pages)
10 November 2010Total exemption full accounts made up to 31 July 2010 (5 pages)
20 September 2010Director's details changed for Warren Rutherford Kelly on 31 July 2010 (2 pages)
20 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Warren Rutherford Kelly on 31 July 2010 (2 pages)
20 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
3 November 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
16 September 2009Return made up to 31/07/09; full list of members (3 pages)
16 September 2009Return made up to 31/07/09; full list of members (3 pages)
13 November 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
13 November 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
12 August 2008Return made up to 31/07/08; full list of members (3 pages)
12 August 2008Return made up to 31/07/08; full list of members (3 pages)
4 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
4 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
4 September 2007Return made up to 31/07/07; no change of members (6 pages)
4 September 2007Return made up to 31/07/07; no change of members (6 pages)
3 January 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
31 August 2006Return made up to 31/07/06; full list of members (6 pages)
31 August 2006Return made up to 31/07/06; full list of members (6 pages)
11 April 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
11 April 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
24 August 2005Return made up to 31/07/05; full list of members (6 pages)
24 August 2005Return made up to 31/07/05; full list of members (6 pages)
13 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
13 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
17 August 2004Return made up to 31/07/04; full list of members (6 pages)
17 August 2004Return made up to 31/07/04; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
22 August 2003Return made up to 31/07/03; full list of members (6 pages)
22 August 2003Return made up to 31/07/03; full list of members (6 pages)
22 July 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
22 July 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
12 August 2002Return made up to 31/07/02; full list of members (6 pages)
12 August 2002Return made up to 31/07/02; full list of members (6 pages)
4 April 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
4 April 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
24 September 2001Return made up to 31/07/01; full list of members (6 pages)
24 September 2001Return made up to 31/07/01; full list of members (6 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Registered office changed on 25/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Registered office changed on 25/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned (1 page)
21 August 2000Company name changed plotcall LIMITED\certificate issued on 22/08/00 (2 pages)
21 August 2000Company name changed plotcall LIMITED\certificate issued on 22/08/00 (2 pages)
31 July 2000Incorporation (12 pages)
31 July 2000Incorporation (12 pages)