Company NameWorkplace Matters Ltd
Company StatusDissolved
Company Number06483288
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Dissolution Date5 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameMrs Susan Rigg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBethany Bungalow
Bethany Lane, Newhey
Rochdale
Lancashire
OL16 3RQ
Secretary NameLeon Rigg
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBethany Bungalow
Bethany Lane, Newhey
Rochdale
Lancashire
OL16 3RQ

Contact

Telephone07 736650622
Telephone regionMobile

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

100 at £1Mr Leon Rigg
50.00%
Ordinary A
100 at £1Mrs Susan Rigg
50.00%
Ordinary

Financials

Year2014
Net Worth£94,184
Cash£103,773
Current Liabilities£20,363

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 April 2021Final Gazette dissolved following liquidation (1 page)
5 January 2021Return of final meeting in a creditors' voluntary winding up (12 pages)
11 August 2020Liquidators' statement of receipts and payments to 12 July 2020 (14 pages)
6 September 2019Liquidators' statement of receipts and payments to 12 July 2019 (13 pages)
22 December 2018Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018 (2 pages)
6 September 2018Liquidators' statement of receipts and payments to 12 July 2018 (13 pages)
1 September 2017Liquidators' statement of receipts and payments to 12 July 2017 (15 pages)
1 September 2017Liquidators' statement of receipts and payments to 12 July 2017 (15 pages)
28 July 2016Registered office address changed from Bethany Bungalow, Bethany Lane Newhey Rochdale Lancashire OL16 3RQ to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 28 July 2016 (2 pages)
28 July 2016Registered office address changed from Bethany Bungalow, Bethany Lane Newhey Rochdale Lancashire OL16 3RQ to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 28 July 2016 (2 pages)
22 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-13
(1 page)
22 July 2016Statement of affairs with form 4.19 (6 pages)
22 July 2016Appointment of a voluntary liquidator (1 page)
22 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-13
(1 page)
22 July 2016Statement of affairs with form 4.19 (6 pages)
22 July 2016Appointment of a voluntary liquidator (1 page)
3 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200
(5 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(5 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200
(5 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200
(5 pages)
18 September 2013Director's details changed for Susan Maymon on 13 September 2013 (2 pages)
18 September 2013Director's details changed for Susan Maymon on 13 September 2013 (2 pages)
2 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
19 February 2009Return made up to 24/01/09; full list of members (3 pages)
19 February 2009Return made up to 24/01/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2009Nc inc already adjusted 24/01/08 (1 page)
8 February 2009Ad 24/01/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
8 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2009Ad 24/01/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
8 February 2009Nc inc already adjusted 24/01/08 (1 page)
24 January 2008Incorporation (12 pages)
24 January 2008Incorporation (12 pages)