About

Registered Number: 04428965
Date of Incorporation: 01/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: Suite R Medina Chambers, Town Quay, Southampton, Hants, SO14 2AQ

 

Works Unit Ltd was founded on 01 May 2002 with its registered office in Hants, it's status is listed as "Dissolved". The companies directors are listed as Mills, Richard, Mann, Kevin Christian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANN, Kevin Christian 30 August 2005 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Richard 01 April 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 17 May 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 26 May 2015
AP01 - Appointment of director 21 April 2015
AA - Annual Accounts 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 19 June 2013
AA01 - Change of accounting reference date 19 June 2013
AR01 - Annual Return 15 May 2013
TM01 - Termination of appointment of director 21 March 2013
TM01 - Termination of appointment of director 17 January 2013
AA - Annual Accounts 26 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AP03 - Appointment of secretary 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 14 October 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 16 May 2008
225 - Change of Accounting Reference Date 14 April 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 September 2007
363s - Annual Return 05 June 2007
225 - Change of Accounting Reference Date 30 April 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
395 - Particulars of a mortgage or charge 13 December 2006
395 - Particulars of a mortgage or charge 28 November 2006
287 - Change in situation or address of Registered Office 18 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
123 - Notice of increase in nominal capital 24 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 19 January 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 24 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
AA - Annual Accounts 03 February 2004
395 - Particulars of a mortgage or charge 05 November 2003
363s - Annual Return 27 May 2003
225 - Change of Accounting Reference Date 24 September 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
287 - Change in situation or address of Registered Office 01 July 2002
287 - Change in situation or address of Registered Office 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
NEWINC - New incorporation documents 01 May 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 06 December 2006 Fully Satisfied

N/A

Debenture 24 November 2006 Outstanding

N/A

Debenture 31 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.