Company NameWorking Woman Limited
Company StatusDissolved
Company Number06225502
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Christine Lima Trindade
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address42 Osborne Road
Sheffield
S11 9AZ
Director NameMrs Abigayil Bethanie Madden
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 - 33
Bells Court
Sheffield
South Yorkshire
S1 2DF
Secretary NameMoira Bennett
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Totley Hall Mead
Sheffield
South Yorkshire
S17 4BD
Secretary NameMr Aicy Quelany Lima Trindade
NationalityPortuguese
StatusResigned
Appointed04 June 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 20 September 2011)
RoleSteel Blaster
Correspondence Address42 Osborne Road
Sheffield
South Yorkshire
S11 9AZ
Director NameMrs Julie Robinson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(4 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 - 33
Bells Court
Sheffield
South Yorkshire
S1 2DF
Director NameMiss Bettina Elizabeth Yarde
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(4 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 - 33
Bells Court
Sheffield
South Yorkshire
S1 2DF

Location

Registered Address19 - 33
Bells Court
Sheffield
South Yorkshire
S1 2DF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2013Application to strike the company off the register (4 pages)
17 May 2013Application to strike the company off the register (4 pages)
18 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 5
(6 pages)
18 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 5
(6 pages)
17 May 2012Termination of appointment of Julie Robinson as a director (1 page)
17 May 2012Termination of appointment of Julie Robinson as a director on 27 April 2012 (1 page)
17 May 2012Register(s) moved to registered office address (1 page)
17 May 2012Register(s) moved to registered office address (1 page)
26 March 2012Termination of appointment of Bettina Yarde as a director (1 page)
26 March 2012Termination of appointment of Bettina Elizabeth Yarde as a director on 27 February 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 January 2012Director's details changed for Miss Abigayil Bethana Madden on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mrs Christina Lima Trindade on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mrs Christina Lima Trindade on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Miss Abigayil Bethana Madden on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Miss Abigayil Bethana Madden on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mrs Christina Lima Trindade on 9 January 2012 (2 pages)
20 September 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 5
(3 pages)
20 September 2011Appointment of Miss Bettina Elizabeth Yarde as a director on 20 September 2011 (2 pages)
20 September 2011Appointment of Mrs Julie Robinson as a director on 20 September 2011 (2 pages)
20 September 2011Appointment of Mrs Julie Robinson as a director (2 pages)
20 September 2011Termination of appointment of Aicy Quelany Lima Trindade as a secretary on 20 September 2011 (1 page)
20 September 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 5
(3 pages)
20 September 2011Appointment of Miss Abigayil Bethana Madden as a director (2 pages)
20 September 2011Termination of appointment of Aicy Lima Trindade as a secretary (1 page)
20 September 2011Appointment of Miss Abigayil Bethana Madden as a director on 20 September 2011 (2 pages)
20 September 2011Appointment of Miss Bettina Elizabeth Yarde as a director (2 pages)
20 September 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 5
(3 pages)
20 September 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 5
(3 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
26 August 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
26 August 2011Registered office address changed from 41 Wellcarr Road Sheffield S8 8QP United Kingdom on 26 August 2011 (1 page)
26 August 2011Registered office address changed from 41 Wellcarr Road Sheffield S8 8QP United Kingdom on 26 August 2011 (1 page)
26 August 2011Secretary's details changed for Aicy Quelany Lima Trindade on 25 August 2011 (2 pages)
26 August 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
26 August 2011Director's details changed for Christina Lima Trindade on 25 August 2011 (3 pages)
26 August 2011Secretary's details changed for Aicy Quelany Lima Trindade on 25 August 2011 (2 pages)
26 August 2011Director's details changed for Christina Lima Trindade on 25 August 2011 (3 pages)
26 August 2011Register inspection address has been changed from 41 Wellcarr Road Sheffield S8 8QP United Kingdom (1 page)
26 August 2011Register inspection address has been changed from 41 Wellcarr Road Sheffield S8 8QP United Kingdom (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 October 2010Registered office address changed from 41 Wellcarr Road Sheffield S8 8QP United Kingdom on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 23 Aldam Way Sheffield South Yorkshire S17 4GD on 5 October 2010 (1 page)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Registered office address changed from 23 Aldam Way Sheffield South Yorkshire S17 4GD on 5 October 2010 (1 page)
5 October 2010Director's details changed for Christina Lima Trindade on 1 January 2010 (2 pages)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Registered office address changed from 23 Aldam Way Sheffield South Yorkshire S17 4GD on 5 October 2010 (1 page)
5 October 2010Secretary's details changed for Aicy Quelany Lima Trindade on 1 January 2010 (2 pages)
5 October 2010Director's details changed for Christina Lima Trindade on 1 January 2010 (2 pages)
5 October 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
5 October 2010Secretary's details changed for Aicy Quelany Lima Trindade on 1 January 2010 (2 pages)
5 October 2010Registered office address changed from 41 Wellcarr Road Sheffield S8 8QP United Kingdom on 5 October 2010 (1 page)
5 October 2010Director's details changed for Christina Lima Trindade on 1 January 2010 (2 pages)
5 October 2010Registered office address changed from 41 Wellcarr Road Sheffield S8 8QP United Kingdom on 5 October 2010 (1 page)
5 October 2010Secretary's details changed for Aicy Quelany Lima Trindade on 1 January 2010 (2 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 September 2009Return made up to 24/04/09; full list of members (3 pages)
28 September 2009Return made up to 24/04/09; full list of members (3 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
4 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 September 2008Return made up to 24/04/08; full list of members (6 pages)
2 September 2008Return made up to 24/04/08; full list of members (6 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (1 page)
24 April 2007Incorporation (10 pages)
24 April 2007Incorporation (10 pages)