Company NameSolutions @ Work Ltd
Company StatusDissolved
Company Number00939916
CategoryPrivate Limited Company
Incorporation Date3 October 1968(55 years, 7 months ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)
Previous NameProject Office Furniture Sales Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCybrus Limited (Corporation)
StatusClosed
Appointed27 October 2003(35 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 01 May 2007)
Correspondence AddressBayhall Mills
Birkby Huddersfield
West Yorkshire
HD1 5EP
Director NameBrowallia Corporate Director Limited (Corporation)
StatusClosed
Appointed31 January 2005(36 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 01 May 2007)
Correspondence AddressBayhall Mills
Birkby
Huddersfield
West Yorkshire
HD1 5EP
Director NameHoward Wilkinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(23 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 1993)
RoleCompany Director
Correspondence AddressNew Barns Cox Hill
Great Easton
Dunmow
Essex
Cm6
Director NameMr Robert John Steel
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChoat End
Steeplechase Hundon
Sudbury
Suffolk
CO10 8EN
Director NameDavid John Schofield
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(23 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressGreenways
Codmore Hill
Pulborough
West Sussex
RH20 1BQ
Director NameRichard Charles Frederick Mason
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(23 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressSpring Cottage
Singleton
Chichester
West Sussex
PO18 0EY
Director NameThomas Patrick McCullock
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address18 Stoney Hill
Rastrick
Brighouse
West Yorkshire
Hd6
Secretary NameChristopher Ian Wells
NationalityBritish
StatusResigned
Appointed06 February 1992(23 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressRhugarve House 9 Bartlow Road
Linton
Cambridge
CB1 6LY
Director NameDerek Powell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(25 years after company formation)
Appointment Duration5 years, 9 months (resigned 16 July 1999)
RoleCompany Director
Correspondence Address26 Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ
Director NameMr John David Irwin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(25 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 25 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeeleys Orchard 39 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LN
Director NameThomas Allan McGhee
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(25 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 1999)
RoleManaging Director
Correspondence AddressStuart Court
Queen Mary Close
Fleet
Hants
GU51 4QR
Director NameDermot James Nutt Horner
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(28 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address10 Queens Road
Berkhamsted
Hertfordshire
HP4 3HU
Secretary NameLynne Ashleigh Harrison
NationalityBritish
StatusResigned
Appointed30 May 1997(28 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address1 Tannery Road
Sawston
Cambridge
CB2 4UW
Director NameMr Kevin Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(30 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighland Poolhead Lane
Tanworth-In-Arden
Solihull
West Midlands
B94 5ED
Secretary NameMr Gary John Gough
NationalityBritish
StatusResigned
Appointed01 January 1999(30 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mullein Close
St Neots
Cambridgeshire
PE19 7GX
Director NameMr Hugh McLellan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(31 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Melton Road
Wymondham
Norfolk
NR18 0DF
Director NameMr Gary John Gough
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Mullein Close
St Neots
Cambridgeshire
PE19 7GX
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2003(34 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 October 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMontpellier Corporate Director Limited (Corporation)
StatusResigned
Appointed05 September 2003(34 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 October 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressBayhall Mills
Birkby
Huddersfield
West Yorkshire
HD1 5EP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
16 November 2006Application for striking-off (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
18 August 2006Secretary's particulars changed (1 page)
20 March 2006Director resigned (1 page)
21 February 2006Return made up to 06/02/06; full list of members (7 pages)
31 August 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
3 March 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2005New director appointed (2 pages)
14 February 2005New director appointed (4 pages)
4 February 2005Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
4 March 2004Return made up to 06/02/04; full list of members (7 pages)
25 February 2004Company name changed project office furniture sales l imited\certificate issued on 25/02/04 (2 pages)
6 November 2003New secretary appointed (3 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003Director resigned (1 page)
1 October 2003Accounting reference date extended from 30/09/03 to 30/04/04 (1 page)
19 September 2003New director appointed (2 pages)
29 July 2003New secretary appointed (1 page)
29 July 2003Registered office changed on 29/07/03 from: hamlet green haverhill suffolk CB9 8QJ (1 page)
29 July 2003Secretary resigned (1 page)
21 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
28 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002Return made up to 06/02/02; full list of members (6 pages)
22 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
17 February 2000Return made up to 06/02/00; full list of members (6 pages)
17 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
27 July 1999Accounts for a dormant company made up to 31 October 1998 (6 pages)
23 July 1999Director resigned (1 page)
4 March 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New secretary appointed (2 pages)
5 August 1998Accounts for a dormant company made up to 31 October 1997 (6 pages)
6 March 1998Return made up to 06/02/98; full list of members (6 pages)
11 August 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997Secretary resigned (1 page)
4 June 1997New director appointed (2 pages)
4 March 1997Return made up to 06/02/97; full list of members (6 pages)
28 August 1996Accounts for a dormant company made up to 31 October 1995 (6 pages)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 February 1996Return made up to 06/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 July 1995Accounts for a dormant company made up to 31 October 1994 (6 pages)