Company NameWorldsearch Limited
Company StatusDissolved
Company Number02853955
CategoryPrivate Limited Company
Incorporation Date16 September 1993(30 years, 7 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid John Hayton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1993(same day as company formation)
RoleComputer Consultant
Correspondence Address11 Ashbourne Avenue
Cheadle
Cheshire
SK8 2DG
Director NameGillian Hayton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Ashbourne Avenue
Cheadle
Cheshire
SK8 2DG
Secretary NameGillian Hayton
NationalityBritish
StatusClosed
Appointed16 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Ashbourne Avenue
Cheadle
Cheshire
SK8 2DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Montpelier Assured Limited
Montpelier House
62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,637
Cash£14
Current Liabilities£1,651

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
5 September 2006Application for striking-off (1 page)
2 November 2005Return made up to 16/09/05; full list of members (2 pages)
2 November 2005Registered office changed on 02/11/05 from: c/o montpelier professional LIMITED, montpelier house 62-66 deansgate manchester M3 2EN (1 page)
29 July 2005Registered office changed on 29/07/05 from: thomson morley jackson & co brook house 64-72 spring gardens manchester M2 2BQ (1 page)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 September 2004Return made up to 16/09/04; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 September 2003Return made up to 16/09/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 October 2002Return made up to 16/09/02; full list of members (7 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
24 September 2001Return made up to 16/09/01; full list of members (6 pages)
27 September 2000Return made up to 16/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 September 1999Return made up to 16/09/99; no change of members (4 pages)
11 May 1999Full accounts made up to 31 March 1999 (5 pages)
12 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 September 1998Return made up to 16/09/98; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 October 1997Return made up to 16/09/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 October 1996Return made up to 16/09/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 October 1995Return made up to 16/09/95; no change of members (4 pages)