Company NameDeansgate 2002 Limited
Company StatusDissolved
Company Number04109448
CategoryPrivate Limited Company
Incorporation Date16 November 2000(23 years, 5 months ago)
Previous NameWorkthing Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2000(2 weeks, 6 days after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(4 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(4 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusCurrent
Appointed23 March 2001(4 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameArthur Vincent Townsend
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(2 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 March 2001)
RoleChartered Accountant
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Secretary NameArthur Vincent Townsend
NationalityBritish
StatusResigned
Appointed06 December 2000(2 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 March 2001)
RoleChartered Accountant
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressPricewaterhousecoopers
9 Bond Street
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 February 2003Dissolved (1 page)
29 November 2002Return of final meeting in a members' voluntary winding up (3 pages)
18 March 2002Registered office changed on 18/03/02 from: 164 deansgate manchester M3 3GG (1 page)
14 March 2002Appointment of a voluntary liquidator (1 page)
14 March 2002Declaration of solvency (3 pages)
14 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 March 2002Return made up to 16/11/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(7 pages)
5 March 2002Company name changed workthing holdings LIMITED\certificate issued on 05/03/02 (2 pages)
24 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2001Ad 30/03/01--------- £ si 20012539@1=20012539 £ ic 1/20012540 (2 pages)
24 September 2001Nc inc already adjusted 30/03/01 (1 page)
8 May 2001New secretary appointed;new director appointed (8 pages)
21 December 2000Company name changed inhoco 2190 LIMITED\certificate issued on 22/12/00 (2 pages)
19 December 2000Registered office changed on 19/12/00 from: 100 barbirolli square manchester M2 3AB (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
19 December 2000Secretary resigned (1 page)
16 November 2000Incorporation (21 pages)