About

Registered Number: 03926690
Date of Incorporation: 16/02/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 3 months ago)
Registered Address: Hawthorn House, 33 Millthorpe Drove, Millthorpe Sleaford, Lincolnshire, NG34 0LD

 

Worksite Marketing Ltd was setup in 2000, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The company has 2 directors listed as Leech, Timothy, Leech, Claire Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEECH, Claire Elizabeth 16 February 2000 09 April 2002 1
Secretary Name Appointed Resigned Total Appointments
LEECH, Timothy 09 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 30 November 2018
AA - Annual Accounts 06 November 2018
AA01 - Change of accounting reference date 02 November 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 18 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 18 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 25 February 2011
CH03 - Change of particulars for secretary 25 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 25 February 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 28 March 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 09 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 22 May 2002
225 - Change of Accounting Reference Date 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
363s - Annual Return 22 February 2002
288c - Notice of change of directors or secretaries or in their particulars 19 July 2001
288c - Notice of change of directors or secretaries or in their particulars 19 July 2001
287 - Change in situation or address of Registered Office 19 July 2001
AA - Annual Accounts 19 July 2001
363s - Annual Return 19 March 2001
287 - Change in situation or address of Registered Office 27 September 2000
NEWINC - New incorporation documents 16 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.