Company NameWorkaffair Limited
Company StatusDissolved
Company Number05649325
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMrs Christine Marie Whiteford
NationalityBritish
StatusClosed
Appointed20 December 2005(1 week, 5 days after company formation)
Appointment Duration3 years, 3 months (closed 31 March 2009)
RoleFarmer Visitor Centre Propriet
Country of ResidenceUnited Kingdom
Correspondence AddressBorewell Farm
Scremerston
Berwick Upon Tweed
Northumberland
TD15 2RJ
Scotland
Director NameJakub Obarzanek
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityPolish
StatusClosed
Appointed27 March 2006(3 months, 2 weeks after company formation)
Appointment Duration3 years (closed 31 March 2009)
RoleStudent
Correspondence Address58-560 Jelenia Gora
Malinnik 1
Poland
Director NameMrs Christine Marie Whiteford
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 2007)
RoleFarmer Visitor Centre Propriet
Country of ResidenceUnited Kingdom
Correspondence AddressBorewell Farm
Scremerston
Berwick Upon Tweed
Northumberland
TD15 2RJ
Scotland
Director NameJohn Archibald Whiteford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 2007)
RoleFarmer
Correspondence AddressBorewell Farm
Scremerston
Berwick Upon Tweed
Northumberland
TD15 2RJ
Scotland
Director NameMarzena Hetman
Date of BirthNovember 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed27 March 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2007)
RoleStudent
Correspondence Address59-300 Lubin
Gwarkow 53 M 5
Poland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressBorewell Farm
Scremerston
Berwick Upon Tweed
Northumberland
TD15 2RJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAncroft
WardNorham and Islandshires

Financials

Year2014
Net Worth£1,791
Cash£576
Current Liabilities£1,675

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
5 November 2008Application for striking-off (1 page)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 June 2008Appointment terminated director marzena hetman (1 page)
4 June 2008Appointment terminated director john whiteford (1 page)
4 June 2008Appointment terminated director christine whiteford (1 page)
3 January 2008Return made up to 08/12/07; full list of members (6 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 December 2006Return made up to 08/12/06; full list of members (6 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
3 January 2006Registered office changed on 03/01/06 from: containerbase, college road perry barr birmingham west midlands B44 0DN (1 page)
3 January 2006New secretary appointed;new director appointed (3 pages)
3 January 2006New director appointed (3 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Director resigned (1 page)