Company NameWorkshop 6 Limited
Company StatusDissolved
Company Number01418900
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 1979(44 years, 11 months ago)

Business Activity

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

Directors

Director NameDavid Charles Armitage
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(13 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleIndustrial Designer
Correspondence Address2 Rampton Road
Sheffield
South Yorkshire
S7 1DL
Director NameJohn Henry Chatfield
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(13 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleRetired
Correspondence Address25 Ranmoor Court
Sheffield
South Yorkshire
S10 3DW
Director NameBrian Robert Cranwell
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(13 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleVicar
Correspondence AddressSt James Vicarage Tithe Barn Lane
Woodhouse
Sheffield
South Yorkshire
S13 7LL
Director NameJanet Lynn Goodinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(13 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleSolicitor
Correspondence Address1 Meadow House Drive
Fulwood
Sheffield
South Yorkshire
S10 3NA
Secretary NameDavid Charles Armitage
NationalityBritish
StatusCurrent
Appointed20 September 1992(13 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address2 Rampton Road
Sheffield
South Yorkshire
S7 1DL
Director NameMr John Timothy Mark Drought
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1994(15 years, 6 months after company formation)
Appointment Duration29 years, 5 months
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence Address3a Glover Road
Totley Rise
Sheffield
South Yorkshire
S17 4HN
Director NameTony Arthur Whittaker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1995(16 years after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address118 Marchwood Road
Sheffield
S6 5LE
Director NameDesmond William Ainsbury
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(13 years, 4 months after company formation)
Appointment Duration7 months (resigned 20 April 1993)
RoleRetired
Correspondence Address9 Wyvern Gardens
Dore
Sheffield
South Yorkshire
S17 3PR
Director NameMargaret Baker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 1993)
RoleChurch Army Officer
Correspondence Address5 Colver Road
Highfield
Sheffield
South Yorkshire
S2 4UP
Director NameDerek Brook Bray
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(13 years, 4 months after company formation)
Appointment Duration10 months (resigned 20 July 1993)
RoleRetired
Correspondence Address34 Parkers Lane
Dore
Sheffield
South Yorkshire
S17 3DP
Director NameMrs Felicity Mary Craven
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(13 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1992)
RoleSocial Administrator
Correspondence Address10 The Glen
Endcliffe Vale Road
Sheffield
South Yorkshire
S10 3FN
Director NameDavid Malcolm Ernest Lawrence
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(13 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 June 1993)
RoleCivil Servant
Correspondence Address2 Devonshire Terrace Road
Dore
Sheffield
South Yorkshire
S17 3EF
Director NameMr Graham Philip Read
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 1994)
RoleManagement Consultant
Correspondence Address16 Lime Tree Avenue
Retford
Nottinghamshire
DN22 7BA
Director NameHonor Rosemary Simpkin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 1994)
RoleSecretary
Correspondence Address185 Watt Lane
Sheffield
South Yorkshire
S10 5RD
Director NameMr Brian Joseph Whitehouse
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 March 1995)
RoleRetired
Correspondence Address17 Newman Court
Rotherham
South Yorkshire
S60 3JA

Location

Registered Address28 Kenwood Park Road
Sheffield
S7 1NG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Latest Accounts24 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 August 1999Dissolved (1 page)
4 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 1998Liquidators statement of receipts and payments (5 pages)
11 November 1997Registered office changed on 11/11/97 from: 82 countess road sheffield S1 4TE (1 page)
11 November 1997Administrator's abstract of receipts and payments (2 pages)
10 November 1997Appointment of a voluntary liquidator (1 page)
10 November 1997Statement of affairs (17 pages)
10 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 1997Notice of discharge of Administration Order (4 pages)
22 May 1997Administrator's abstract of receipts and payments (2 pages)
15 November 1996Administrator's abstract of receipts and payments (2 pages)
21 May 1996Administrator's abstract of receipts and payments (3 pages)
8 December 1995Notice of result of meeting of creditors (26 pages)
23 November 1995Statement of administrator's proposal (16 pages)
13 November 1995Notice of Administration Order (2 pages)
2 October 1995Annual return made up to 20/09/95 (6 pages)
17 May 1995Director resigned (2 pages)