Company NameWorldwide Flightfinders Limited
Company StatusConverted / Closed
Company Number02254958
CategoryConverted / Closed
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(21 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 13 September 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(26 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 13 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(23 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 13 September 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr David Anthony Iredale
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years after company formation)
Appointment Duration13 years, 10 months (resigned 22 April 2005)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFulstone Croft Fulstone
New Mill
Huddersfield
West Yorkshire
HD7 7DL
Director NameMrs Pauline Elizabeth Iredale
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years after company formation)
Appointment Duration13 years, 10 months (resigned 22 April 2005)
RoleTravel Agent
Correspondence AddressFulstone Croft Fulstone
New Mill
Huddersfield
West Yorkshire
HD7 7DL
Secretary NameMrs Pauline Elizabeth Iredale
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years after company formation)
Appointment Duration13 years, 10 months (resigned 22 April 2005)
RoleCompany Director
Correspondence AddressFulstone Croft Fulstone
New Mill
Huddersfield
West Yorkshire
HD7 7DL
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(16 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address5th Floor, New Century House Corporation Street
Manchester
M60 4ES
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 December 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Secretary NameMr Mark Christopher Nevin
NationalityBritish
StatusResigned
Appointed22 April 2005(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 December 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(19 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor, New Century House Corporation Street
Manchester
M60 4ES
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(19 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
RoleHead Of Tax And Treasury
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, New Century House Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed03 December 2007(19 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(23 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

13 September 2016Forms b & z convert to rs (2 pages)
13 September 2016Resolutions
  • RES13 ‐ Convert to rs 16/12/2015
(1 page)
13 September 2016Forms b & z convert to rs (2 pages)
13 September 2016Resolutions
  • RES13 ‐ Convert to rs 16/12/2015
(1 page)
30 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4
(3 pages)
30 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 3
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 3
(3 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
21 May 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
21 May 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
8 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
8 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
8 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
8 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
21 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
21 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
21 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
21 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
17 June 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
17 June 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
6 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 6 December 2012 (1 page)
6 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 6 December 2012 (1 page)
6 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 6 December 2012 (1 page)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
15 March 2012Termination of appointment of Paul Hemingway as a director (1 page)
15 March 2012Termination of appointment of Paul Hemingway as a director (1 page)
28 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
28 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
21 February 2012Appointment of Cws (No.1) Limited as a director (2 pages)
21 February 2012Appointment of Cws (No.1) Limited as a director (2 pages)
15 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
15 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
14 July 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
7 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
7 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
6 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
6 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
24 August 2009Return made up to 31/07/09; full list of members (4 pages)
24 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
4 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
4 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 July 2008Return made up to 08/06/08; full list of members (4 pages)
1 July 2008Return made up to 08/06/08; full list of members (4 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Location of register of members (1 page)
3 April 2008Appointment terminated secretary mark nevin (1 page)
3 April 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
3 April 2008Appointment terminated secretary mark nevin (1 page)
3 April 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
9 January 2008Registered office changed on 09/01/08 from: united cooperatives travel headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
9 January 2008Registered office changed on 09/01/08 from: united cooperatives travel headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
8 January 2008Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
8 January 2008Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
5 November 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
5 November 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
11 June 2007Return made up to 08/06/07; full list of members (2 pages)
11 June 2007Return made up to 08/06/07; full list of members (2 pages)
29 November 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
29 November 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
22 June 2006Return made up to 08/06/06; full list of members (7 pages)
22 June 2006Return made up to 08/06/06; full list of members (7 pages)
15 July 2005Accounting reference date shortened from 31/03/06 to 25/01/06 (1 page)
15 July 2005Accounting reference date shortened from 31/03/06 to 25/01/06 (1 page)
14 July 2005Location of register of members (1 page)
14 July 2005Location of register of members (1 page)
14 July 2005Return made up to 08/06/05; full list of members (7 pages)
14 July 2005Return made up to 08/06/05; full list of members (7 pages)
20 May 2005New director appointed (3 pages)
20 May 2005New secretary appointed;new director appointed (3 pages)
20 May 2005Registered office changed on 20/05/05 from: united cooperatives travel headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005New secretary appointed;new director appointed (3 pages)
20 May 2005New director appointed (3 pages)
20 May 2005Registered office changed on 20/05/05 from: united cooperatives travel headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Registered office changed on 20/05/05 from: united cooperatives travel headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
20 May 2005Registered office changed on 20/05/05 from: 21 commercial street brighouse west yorkshire HD6 1AQ (1 page)
20 May 2005Registered office changed on 20/05/05 from: united cooperatives travel headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
20 May 2005Registered office changed on 20/05/05 from: 21 commercial street brighouse west yorkshire HD6 1AQ (1 page)
20 May 2005Registered office changed on 20/05/05 from: united cooperatives travel headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
20 May 2005Registered office changed on 20/05/05 from: united cooperatives travel headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 June 2004Return made up to 08/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 2004Return made up to 08/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
7 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
9 July 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(7 pages)
9 July 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(7 pages)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 August 2002Return made up to 08/06/02; full list of members (7 pages)
14 August 2002Return made up to 08/06/02; full list of members (7 pages)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 August 2001Return made up to 08/06/01; full list of members (6 pages)
10 August 2001Return made up to 08/06/01; full list of members (6 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
27 July 2000Return made up to 08/06/00; full list of members (6 pages)
27 July 2000Return made up to 08/06/00; full list of members (6 pages)
23 June 2000Return made up to 08/06/99; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(6 pages)
23 June 2000Return made up to 08/06/99; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(6 pages)
16 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
16 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
15 October 1998Return made up to 08/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1998Return made up to 08/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
25 July 1997Return made up to 08/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 July 1997Return made up to 08/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
27 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
27 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1996Return made up to 08/06/96; no change of members (4 pages)
16 August 1996Return made up to 08/06/96; no change of members (4 pages)
22 September 1995Accounts made up to 31 March 1995 (5 pages)
22 September 1995Accounts made up to 31 March 1995 (5 pages)
26 June 1995Return made up to 08/06/95; full list of members (6 pages)
26 June 1995Return made up to 08/06/95; full list of members (6 pages)