Company NameWorklogic Limited
Company StatusDissolved
Company Number04054626
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameNeil Michael Scott
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(3 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (closed 26 November 2002)
RoleElectrical Contractor
Correspondence Address191 Temple Park Road
South Shields
Tyne & Wear
NE34 0EW
Secretary NameCheryl Scott
NationalityBritish
StatusClosed
Appointed11 September 2000(3 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address191 Temple Park Road
South Shields
Tyne & Wear
NE34 0EW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address191 Temple Park Road
South Shields
Tyne & Wear
NE34 0EW
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

13 August 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Voluntary strike-off action has been suspended (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Application for striking-off (1 page)
27 September 2001Return made up to 17/08/01; full list of members (6 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Director resigned (2 pages)
13 September 2000Secretary resigned (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (1 page)