Company NameThe Product Workshop Limited
Company StatusDissolved
Company Number05446773
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 10 months ago)
Dissolution Date13 February 2016 (8 years, 1 month ago)
Previous NameThe Rapid Prototype Centre Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Richard Paul Stewart
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRothermede
Kingsway Moorgate
Rotherham
S60 3AU
Secretary NameKaren Thomas
NationalityBritish
StatusClosed
Appointed09 May 2005(same day as company formation)
RoleAccountant
Correspondence AddressLichfield House
9 Gregory Crescent Harworth
Doncaster
South Yorkshire
DN11 8LF
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.theproductworkshop.co.uk

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Richard Paul Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£307,787
Cash£1,851
Current Liabilities£29,648

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 February 2016Final Gazette dissolved following liquidation (1 page)
13 February 2016Final Gazette dissolved following liquidation (1 page)
13 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2015Return of final meeting in a members' voluntary winding up (16 pages)
13 November 2015Return of final meeting in a members' voluntary winding up (16 pages)
5 December 2014Registered office address changed from Sanderson House, Station Road Horsforh Leeds LS18 5NT to 9Th Floor Bond Court Leeds LS1 2JZ on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from Sanderson House, Station Road Horsforh Leeds LS18 5NT to 9Th Floor Bond Court Leeds LS1 2JZ on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from Sanderson House, Station Road Horsforh Leeds LS18 5NT to 9Th Floor Bond Court Leeds LS1 2JZ on 5 December 2014 (2 pages)
4 December 2014Declaration of solvency (3 pages)
4 December 2014Appointment of a voluntary liquidator (1 page)
4 December 2014Appointment of a voluntary liquidator (1 page)
4 December 2014Declaration of solvency (3 pages)
4 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-24
(2 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 May 2009Return made up to 09/05/09; full list of members (3 pages)
12 May 2009Return made up to 09/05/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 June 2008Return made up to 09/05/08; full list of members (3 pages)
19 June 2008Return made up to 09/05/08; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 May 2007Return made up to 09/05/07; full list of members (2 pages)
15 May 2007Return made up to 09/05/07; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 August 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2005New secretary appointed (2 pages)
6 June 2005Company name changed the rapid prototype centre limit ed\certificate issued on 06/06/05 (2 pages)
6 June 2005Company name changed the rapid prototype centre limit ed\certificate issued on 06/06/05 (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
9 May 2005Incorporation (11 pages)
9 May 2005Incorporation (11 pages)