Company NameWorddrama Limited
Company StatusDissolved
Company Number04731651
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Dissolution Date18 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Mackenzie Chafer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(1 month after company formation)
Appointment Duration8 years, 2 months (closed 18 July 2011)
RoleSelf- Employed PR &  Events Mgr
Country of ResidenceEngland
Correspondence Address10 Saxton Drive
Moorgate
Rotherham
South Yorkshire
S60 3DW
Director NameMr Roger Green
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(1 month after company formation)
Appointment Duration8 years, 2 months (closed 18 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRevel House Doles Lane
Whiston
Rotherham
South Yorkshire
S60 4JA
Secretary NameDavid Mackenzie Chafer
NationalityBritish
StatusClosed
Appointed16 May 2003(1 month after company formation)
Appointment Duration8 years, 2 months (closed 18 July 2011)
RoleSelf- Employed PR &  Events Mgr
Country of ResidenceEngland
Correspondence Address10 Saxton Drive
Moorgate
Rotherham
South Yorkshire
S60 3DW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,282
Current Liabilities£138

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 July 2011Final Gazette dissolved following liquidation (1 page)
18 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2011Return of final meeting in a creditors' voluntary winding up (24 pages)
18 April 2011Return of final meeting in a creditors' voluntary winding up (24 pages)
9 September 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 September 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-13
(1 page)
26 August 2010Statement of affairs with form 4.19 (6 pages)
26 August 2010Appointment of a voluntary liquidator (1 page)
26 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 2010Statement of affairs with form 4.19 (6 pages)
26 August 2010Appointment of a voluntary liquidator (1 page)
24 August 2010Registered office address changed from 10 Saxton Drive Moorgate Rotherham South Yorkshire S60 3DW on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from 10 Saxton Drive Moorgate Rotherham South Yorkshire S60 3DW on 24 August 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 2
(5 pages)
11 May 2010Director's details changed for Mr Roger Green on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Mr Roger Green on 1 January 2010 (2 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 2
(5 pages)
11 May 2010Director's details changed for Mr Roger Green on 1 January 2010 (2 pages)
2 June 2009Return made up to 11/04/09; full list of members (4 pages)
2 June 2009Director's Change of Particulars / roger green / 01/06/2008 / HouseName/Number was: , now: revel house; Street was: revel house doles lane, now: doles lane; Occupation was: self employed baker, now: retired (1 page)
2 June 2009Director's change of particulars / roger green / 01/06/2008 (1 page)
2 June 2009Return made up to 11/04/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 May 2008Return made up to 11/04/08; full list of members (4 pages)
14 May 2008Return made up to 11/04/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 May 2007Return made up to 11/04/07; full list of members (2 pages)
15 May 2007Return made up to 11/04/07; full list of members (2 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 April 2006Return made up to 11/04/06; full list of members (2 pages)
26 April 2006Return made up to 11/04/06; full list of members (2 pages)
18 July 2005Return made up to 11/04/05; full list of members (3 pages)
18 July 2005Return made up to 11/04/05; full list of members (3 pages)
9 May 2005Registered office changed on 09/05/05 from: 9 moorgate road rotherham south yorkshire S60 2EN (1 page)
9 May 2005Registered office changed on 09/05/05 from: 9 moorgate road rotherham south yorkshire S60 2EN (1 page)
28 February 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
28 February 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
17 February 2005Accounts made up to 30 April 2004 (2 pages)
17 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
28 June 2004Return made up to 11/04/04; full list of members (7 pages)
28 June 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
22 August 2003New secretary appointed;new director appointed (2 pages)
22 August 2003New secretary appointed;new director appointed (2 pages)
22 August 2003Registered office changed on 22/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 August 2003Registered office changed on 22/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
11 April 2003Incorporation (17 pages)
11 April 2003Incorporation (17 pages)