Company NameWorkplace Finance Limited
Company StatusDissolved
Company Number09396274
CategoryPrivate Limited Company
Incorporation Date20 January 2015(9 years, 3 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)
Previous NameFideliti Finance Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Geoffrey Dennis Whittaker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 5 Temple Square
Temple Street
Liverpool
L2 5RH
Director NameMrs Joanne Louise Whittaker
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 5 Temple Square
Temple Street
Liverpool
L2 5RH
Director NameMr Steven Robert Marsh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6HE

Location

Registered AddressSt Andrews House, 1st Floor Kelvin Close
Birchwood
Warrington
WA3 7PB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

17.5k at £1Joanne Whittaker
35.00%
Ordinary
17k at £1Geoffrey Dennis Whittaker
34.00%
Ordinary
1000 at £1Jenny Dale
2.00%
Ordinary
1000 at £1Kate Peet
2.00%
Ordinary
1000 at £1Steve Marsh
2.00%
Ordinary
6.3k at £1Alex Jackson
12.50%
Ordinary
6.3k at £1Lea Done-jackson
12.50%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 October 2023First Gazette notice for voluntary strike-off (1 page)
5 October 2023Application to strike the company off the register (1 page)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 August 2022Registered office address changed from 850 Birchwood Boulevard Birchwood Warrington WA3 7QZ England to St Andrews House, 1st Floor Kelvin Close Birchwood Warrington WA3 7PB on 8 August 2022 (1 page)
8 February 2022Cessation of Joanne Louise Whittaker as a person with significant control on 18 January 2022 (1 page)
8 February 2022Change of details for Mr Geoffrey Dennis Whittaker as a person with significant control on 18 January 2022 (2 pages)
8 February 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
4 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
31 March 2021Termination of appointment of Joanne Louise Whittaker as a director on 31 March 2021 (1 page)
18 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
2 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
3 June 2020Registered office address changed from Unit 1(A), Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England to 850 Birchwood Boulevard Birchwood Warrington WA3 7QZ on 3 June 2020 (1 page)
24 March 2020Termination of appointment of Steven Robert Marsh as a director on 17 March 2020 (1 page)
24 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 May 2018Director's details changed for Mr Geoffrey Dennis Whittaker on 23 March 2018 (2 pages)
14 May 2018Change of details for Mr Geoffrey Dennis Whittaker as a person with significant control on 23 March 2018 (2 pages)
14 May 2018Change of details for Mrs Joanne Louise Whittaker as a person with significant control on 23 March 2018 (2 pages)
14 May 2018Director's details changed for Mrs Joanne Louise Whittaker on 23 March 2018 (2 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 September 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
21 September 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
27 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
(3 pages)
27 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
(3 pages)
19 April 2016Appointment of Steve Marsh as a director on 19 April 2016 (2 pages)
19 April 2016Appointment of Steve Marsh as a director on 19 April 2016 (2 pages)
5 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 50,000
(5 pages)
5 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 50,000
(5 pages)
16 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 50,000
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 50,000
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 50,000
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 50,000
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 50,000
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 50,000
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 50,000
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 50,000
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 50,000
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 50,000
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 50,000
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 50,000
(3 pages)
4 June 2015Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom to Unit 1(A), Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom to Unit 1(A), Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB on 4 June 2015 (1 page)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 100
(26 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 100
(26 pages)