Company NameWorkspace Direct Limited
DirectorClive Richard Littlewood
Company StatusLiquidation
Company Number04594398
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Clive Richard Littlewood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Festival Building Ashley Lane
Saltaire
BD17 7DQ
Secretary NameSuzanne Elaine Littlewood
NationalityBritish
StatusCurrent
Appointed19 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Festival Building Ashley Lane
Saltaire
BD17 7DQ
Director NameMr Roy William Novis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStone Lodge Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY

Contact

Websiteworkspacedirect.co.uk
Email address[email protected]
Telephone0800 3777866
Telephone regionFreephone

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

75 at £1Clive Richard Littlewood
75.00%
Ordinary
25 at £1Suzanne Elaine Littlewood
25.00%
Ordinary

Financials

Year2014
Net Worth-£38,854
Current Liabilities£69,304

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2019 (5 years, 2 months ago)
Next Return Due6 March 2020 (overdue)

Filing History

16 June 2023Liquidators' statement of receipts and payments to 17 April 2023 (23 pages)
21 February 2023Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 21 February 2023 (2 pages)
15 August 2022Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 15 August 2022 (2 pages)
31 May 2022Liquidators' statement of receipts and payments to 17 April 2022 (23 pages)
23 June 2021Liquidators' statement of receipts and payments to 17 April 2021 (23 pages)
26 June 2020Liquidators' statement of receipts and payments to 17 April 2020 (20 pages)
21 January 2020Appointment of a voluntary liquidator (3 pages)
21 January 2020Removal of liquidator by court order (8 pages)
14 May 2019Registered office address changed from C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX United Kingdom to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 14 May 2019 (2 pages)
13 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-18
(1 page)
13 May 2019Statement of affairs (7 pages)
13 May 2019Appointment of a voluntary liquidator (3 pages)
8 March 2019Registered office address changed from 10 Mercury Quays, Ashley Lane Shipley, Bradford West Yorkshire BD17 7DB to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX on 8 March 2019 (1 page)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 March 2017Director's details changed for Mr Clive Richard Littlewood on 6 March 2017 (2 pages)
6 March 2017Secretary's details changed for Suzanne Elaine Littlewood on 6 March 2017 (1 page)
6 March 2017Secretary's details changed for Suzanne Elaine Littlewood on 6 March 2017 (1 page)
6 March 2017Director's details changed for Mr Clive Richard Littlewood on 6 March 2017 (2 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 November 2009Director's details changed for Clive Richard Littlewood on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Clive Richard Littlewood on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 November 2008Return made up to 19/11/08; full list of members (3 pages)
24 November 2008Return made up to 19/11/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 November 2007Registered office changed on 26/11/07 from: 12 rush croft thackley bradford west yorkshire BD10 8WN (1 page)
26 November 2007Return made up to 19/11/07; full list of members (2 pages)
26 November 2007Return made up to 19/11/07; full list of members (2 pages)
26 November 2007Registered office changed on 26/11/07 from: 12 rush croft thackley bradford west yorkshire BD10 8WN (1 page)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 December 2006Return made up to 19/11/06; full list of members (2 pages)
4 December 2006Return made up to 19/11/06; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 May 2006Registered office changed on 18/05/06 from: novis & co.chartered accountants 1 victoria court, bank square morley, leeds west yorkshire LS27 9SE (1 page)
18 May 2006Registered office changed on 18/05/06 from: novis & co.chartered accountants 1 victoria court, bank square morley, leeds west yorkshire LS27 9SE (1 page)
15 December 2005Return made up to 19/11/05; full list of members (3 pages)
15 December 2005Return made up to 19/11/05; full list of members (3 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 December 2004Return made up to 19/11/04; full list of members (6 pages)
6 December 2004Return made up to 19/11/04; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 December 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
22 May 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
9 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2002Director resigned (1 page)
9 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2002Director resigned (1 page)
9 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2002Incorporation (22 pages)
19 November 2002Incorporation (22 pages)