Unsworth
Bury
Lancashire
BL9 8HN
Secretary Name | Mr Paul Mark Whatmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1992(81 years, 4 months after company formation) |
Appointment Duration | 28 years, 9 months (closed 14 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Sandown Road Unsworth Bury Lancashire BL9 8HN |
Director Name | Mr Brian McKown |
---|---|
Date of Birth | November 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(81 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 164 Green Lane Oldham Lancashire OL8 3BB |
Director Name | Andrew Frank Mellor |
---|---|
Date of Birth | April 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(81 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 July 1994) |
Role | Editorial Director |
Correspondence Address | 43 Hawthorne Road Bamford Rochdale Lancashire OL11 5JQ |
Director Name | John David Mellor |
---|---|
Date of Birth | October 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(81 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 July 1994) |
Role | Journalist |
Correspondence Address | 37 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Director Name | Michael Thomas Mellor |
---|---|
Date of Birth | May 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(81 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 01 June 2005) |
Role | Adventising And Production Dir |
Correspondence Address | Brooklands West Wells Road Ossett West Yorkshire WF5 8PQ |
Director Name | David Harvey Snook |
---|---|
Date of Birth | August 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(81 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 1994) |
Role | Journalist |
Correspondence Address | Mythe House 188 Bury Old Road Heywood Lancashire OL10 3LN |
Director Name | Stephen Charles Whatmore |
---|---|
Date of Birth | May 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(81 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 April 1998) |
Role | Sales And Marketing Director |
Correspondence Address | The Mallards Waters Edge Worsley Manchester Lancs M28 3HD |
Website | worldsfair.co.uk |
---|---|
Telephone | 0161 6838000 |
Telephone region | Manchester |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
31.3k at £1 | World's Fair (Holdings) LTD 75.24% Ordinary |
---|---|
2.5k at £1 | World's Fair (Holdings) LTD 5.93% Preference |
2.4k at £1 | Paul Whatmore 5.82% Preference |
4.5k at £1 | Paul Whatmore 10.78% Ordinary |
415 at £1 | Dorothy Hall 1.00% Ordinary |
400 at £1 | Kathleen Walmsley 0.96% Ordinary |
113 at £1 | Dorothy Hall 0.27% Preference |
Year | 2014 |
---|---|
Net Worth | £510,932 |
Cash | £20,247 |
Current Liabilities | £609,592 |
Latest Accounts | 31 December 2017 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
12 December 2016 | Delivered on: 18 December 2016 Persons entitled: Paul Whatmore Classification: A registered charge Outstanding |
---|---|
16 August 1994 | Delivered on: 19 August 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 December 1991 | Delivered on: 20 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units a and b hartford trading estate, shaw road, oldham, gtr.manchester t/no. Gm 231319 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 August 1994 | Delivered on: 19 August 1994 Satisfied on: 3 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H po box 57 daltry street oldham lancs t/no.GM237500 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 February 1991 | Delivered on: 15 February 1991 Satisfied on: 3 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64, 66, 66A and 68 gerard street and 5. garswood street ashton in makerfield greater manchester. T/no gm 254630 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 February 1991 | Delivered on: 15 February 1991 Satisfied on: 31 December 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 193, 195, 195A. elliott street tyldesley greater manchester t/no gm 223170 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2020 | Notice of move from Administration to Dissolution (29 pages) |
3 July 2020 | Administrator's progress report (30 pages) |
6 February 2020 | Statement of affairs with form AM02SOA (45 pages) |
27 January 2020 | Notice of deemed approval of proposals (3 pages) |
14 January 2020 | Statement of administrator's proposal (84 pages) |
12 December 2019 | Registered office address changed from Unit 450 Chambers Business Centre Chapel Road Oldham Lancashire OL8 4QQ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 12 December 2019 (2 pages) |
11 December 2019 | Appointment of an administrator (3 pages) |
22 November 2019 | Satisfaction of charge 4 in full (1 page) |
22 November 2019 | Satisfaction of charge 3 in full (1 page) |
24 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
14 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
18 December 2016 | Registration of charge 001142390006, created on 12 December 2016 (31 pages) |
18 December 2016 | Registration of charge 001142390006, created on 12 December 2016 (31 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Registered office address changed from 3Rd Floor Hollinwood Business Centre Albert Street Hollinwood Oldham Lancashire OL8 3QL on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 3Rd Floor Hollinwood Business Centre Albert Street Hollinwood Oldham Lancashire OL8 3QL on 12 November 2012 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages) |
6 April 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from albert mill albert street hollinwood oldham lancashire OL8 3QL (1 page) |
23 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from albert mill albert street hollinwood oldham lancashire OL8 3QL (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 July 2008 | Return made up to 31/05/08; full list of members (5 pages) |
31 July 2008 | Return made up to 31/05/08; full list of members (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
19 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
9 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
21 October 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
21 October 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
2 July 2004 | Full accounts made up to 30 November 2003 (19 pages) |
2 July 2004 | Full accounts made up to 30 November 2003 (19 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
7 January 2004 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
7 January 2004 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
23 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
23 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
4 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
4 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
12 December 2000 | Auditor's resignation (1 page) |
12 December 2000 | Auditor's resignation (1 page) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 2 daltry street shaw road oldham lancs OL1 4BB (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 2 daltry street shaw road oldham lancs OL1 4BB (1 page) |
20 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
1 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
27 May 1998 | Return made up to 31/05/98; full list of members
|
27 May 1998 | Return made up to 31/05/98; full list of members
|
31 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
10 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
10 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
31 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
18 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
18 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
6 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
6 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
22 July 1994 | Resolutions
|
22 July 1994 | Resolutions
|