Company NameWorldflight Limited
DirectorKieth Patrick Smedley
Company StatusDissolved
Company Number02926899
CategoryPrivate Limited Company
Incorporation Date9 May 1994(29 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMrs Joyce Jones
NationalityBritish
StatusCurrent
Appointed14 June 1994(1 month after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address3 Bromley Close
Barrows Green,Coppenhall
Crewe
Cheshire
CW1 3PU
Director NameKieth Patrick Smedley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2004(10 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleDriver
Correspondence Address3 Bromley Close
Coppenhall
Crewe
Cheshire
CW1 3PU
Director NameMr Graham Alan Meadows
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 07 January 2000)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address23 Oakhurst Drive
Crewe
Cheshire
CW2 6UE
Director NameSteven William Pyner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 August 2004)
RoleMechanic
Correspondence Address4 Holbury Close
Crewe
Cheshire
CW1 3XU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£89,181
Cash£27,990
Current Liabilities£111,811

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 July 2007Dissolved (1 page)
25 April 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
12 February 2007Liquidators statement of receipts and payments (6 pages)
1 February 2006Registered office changed on 01/02/06 from: 102 victoria street crewe CW1 2JT (1 page)
27 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2006Appointment of a voluntary liquidator (1 page)
27 January 2006Statement of affairs (11 pages)
17 August 2005Return made up to 09/05/05; full list of members (6 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 November 2004New director appointed (2 pages)
26 July 2004Return made up to 09/05/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
13 February 2004Return made up to 09/05/03; full list of members (6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
20 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2002Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2002Return made up to 09/05/00; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
1 June 1999Return made up to 09/05/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
17 February 1999Registered office changed on 17/02/99 from: armstrong scarborough & partners sovereign house 12 warwick street earlsdon coventry CV5 6ET (1 page)
25 September 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 July 1998Return made up to 09/05/98; no change of members (6 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
25 June 1997Return made up to 09/05/97; full list of members (6 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
14 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
10 January 1997Return made up to 09/05/96; no change of members (4 pages)
8 November 1996Ad 30/08/96--------- £ si 25@1=25 £ ic 100/125 (2 pages)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1996£ nc 100/1000 29/08/96 (1 page)
19 September 1996Particulars of mortgage/charge (3 pages)