Company NameWorkspace Recovery (North East) Limited
Company StatusDissolved
Company Number07047793
CategoryPrivate Limited Company
Incorporation Date17 October 2009(14 years, 6 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Angus Bowers
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerryboat House Ferryboat Lane
Sunderland
SR5 3JN
Secretary NameMr Michael John Harold Jopling
StatusClosed
Appointed17 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFerryboat House Ferryboat Lane
Sunderland
SR5 3JN

Location

Registered AddressFerryboat House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Eileen Marie Bowers
25.00%
Ordinary
25 at £1Michael Angus Bowers
25.00%
Ordinary
15 at £1Garry Sherrif
15.00%
Ordinary
15 at £1Michael John Harold Jopling
15.00%
Ordinary
10 at £1George John Galloway
10.00%
Ordinary
10 at £1Paul Anderson
10.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
14 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
27 January 2012Director's details changed for Mr Michael Angus Bowers on 20 December 2011 (2 pages)
27 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
27 January 2012Secretary's details changed for Mr Michael John Harold Jopling on 20 December 2011 (1 page)
27 January 2012Director's details changed for Mr Michael Angus Bowers on 20 December 2011 (2 pages)
27 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
27 January 2012Secretary's details changed for Mr Michael John Harold Jopling on 20 December 2011 (1 page)
23 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (13 pages)
20 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (13 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 September 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
28 September 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
28 September 2010Registered office address changed from Tower House St. Catherines Court Sunderland SR5 3XJ England on 28 September 2010 (1 page)
28 September 2010Registered office address changed from Tower House St. Catherines Court Sunderland SR5 3XJ England on 28 September 2010 (1 page)
17 October 2009Incorporation (25 pages)
17 October 2009Incorporation (25 pages)