About

Registered Number: 07517824
Date of Incorporation: 04/02/2011 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (6 years ago)
Registered Address: Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX,

 

Based in Benton Lane in Newcastle Upon Tyne, The Workplace Partnership Ltd was established in 2011, it's status is listed as "Dissolved". The companies directors are Gregory, Sarah, Allan, Melanie, Tierney, Declan John, Tudor, Simone, Wargent, Nicholas James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREGORY, Sarah 01 May 2015 - 1
ALLAN, Melanie 13 January 2012 12 December 2013 1
TIERNEY, Declan John 04 February 2011 30 June 2011 1
TUDOR, Simone 12 December 2013 05 January 2015 1
WARGENT, Nicholas James 01 October 2011 13 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 28 December 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 10 May 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 04 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 12 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2015
CH01 - Change of particulars for director 19 August 2015
AD01 - Change of registered office address 05 May 2015
AP03 - Appointment of secretary 01 May 2015
AR01 - Annual Return 05 February 2015
TM02 - Termination of appointment of secretary 06 January 2015
CH01 - Change of particulars for director 15 December 2014
AA - Annual Accounts 24 November 2014
AD01 - Change of registered office address 24 July 2014
AR01 - Annual Return 05 February 2014
AP03 - Appointment of secretary 30 December 2013
TM02 - Termination of appointment of secretary 30 December 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 07 November 2012
AA01 - Change of accounting reference date 01 November 2012
AR01 - Annual Return 13 March 2012
AP03 - Appointment of secretary 12 March 2012
TM02 - Termination of appointment of secretary 12 March 2012
TM02 - Termination of appointment of secretary 12 March 2012
AP03 - Appointment of secretary 19 December 2011
NEWINC - New incorporation documents 04 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.