Company NameAt Work Business Centres Limited
Company StatusDissolved
Company Number04835740
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameBearly Legal Limited

Business Activity

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

Directors

Director NameMrs Judith Anne Dyson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(4 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Briar Walk
Putney
London
SW15 6UD
Secretary NameMalcolm J Harris Limited (Corporation)
StatusClosed
Appointed31 March 2008(4 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (closed 11 November 2008)
Correspondence AddressSecond Floor Suite 67a London Road
Alderley Edge
Cheshire
SK9 7DY
Director NameMr Robert William Dyson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(1 week, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Briar Walk
Putney
London
SW15 6UD
Secretary NameMrs Judith Anne Dyson
NationalityBritish
StatusResigned
Appointed25 July 2003(1 week, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Briar Walk
Putney
London
SW15 6UD
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered Address67 London Road
Alderley Edge
Cheshire
SK9 7DY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£44
Current Liabilities£44

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
9 June 2008Application for striking-off (1 page)
29 April 2008Secretary appointed malcolm j harris LIMITED (1 page)
28 April 2008Appointment terminated director robert dyson (1 page)
28 April 2008Director appointed mrs judith dyson (2 pages)
28 April 2008Appointment terminated secretary judith dyson (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 August 2007Return made up to 17/07/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Return made up to 17/07/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 July 2005Return made up to 17/07/05; full list of members (2 pages)
19 January 2005Accounts made up to 31 March 2004 (7 pages)
23 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: 14 bold street warrington WA1 1DL (1 page)
5 August 2003Company name changed bearly legal LIMITED\certificate issued on 05/08/03 (2 pages)