Company NameThe Workhouse (Farsley) Limited
Company StatusDissolved
Company Number03322974
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 1997(27 years, 2 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameElizabeth Marian Green
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Park Road
Yeadon
Leeds
LS19 7EX
Director NameDavid Matthews
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(same day as company formation)
RoleGym Instructor
Correspondence Address32 Woodhall Road
Calverley
Pudsey
West Yorkshire
LS28 5PP
Secretary NameDavid Matthews
NationalityBritish
StatusClosed
Appointed18 February 1997(same day as company formation)
RoleGym Instructor
Correspondence Address32 Woodhall Road
Calverley
Pudsey
West Yorkshire
LS28 5PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpringfield Commercial Centre
Unit 40
Farsley
Leeds
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4
Cash£7,409
Current Liabilities£7,921

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
6 February 2001Annual return made up to 18/02/00 (3 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
9 December 1999Annual return made up to 18/02/99 (3 pages)
8 May 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
2 March 1999Accounts for a small company made up to 28 February 1998 (3 pages)
16 February 1999Compulsory strike-off action has been discontinued (1 page)
15 February 1999New secretary appointed;new director appointed (2 pages)
15 February 1999Annual return made up to 18/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 February 1999New director appointed (2 pages)
20 October 1998First Gazette notice for compulsory strike-off (1 page)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
18 February 1997Incorporation (21 pages)