Company NameWorld Of Ribbon Limited
Company StatusDissolved
Company Number03075082
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 9 months ago)
Dissolution Date7 April 1998 (26 years ago)
Previous NameBeautiful Designs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRonald Bruce Stidham
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed08 August 1995(1 month after company formation)
Appointment Duration2 years, 8 months (closed 07 April 1998)
RoleProperty Developer
Correspondence Address11 Lismore Avenue
Bolton
BL3 4NR
Secretary NameConnie Marie Stidham
NationalityAmerican
StatusClosed
Appointed08 August 1995(1 month after company formation)
Appointment Duration2 years, 8 months (closed 07 April 1998)
RoleMusic Teacher
Correspondence Address11 Lismore Avenue
Bolton
BL3 4NR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address40 King Street West
Manchester
M3 2NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

16 December 1997First Gazette notice for compulsory strike-off (1 page)
26 July 1996Return made up to 03/07/96; full list of members (6 pages)
18 March 1996Company name changed beautiful designs LIMITED\certificate issued on 19/03/96 (2 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
22 September 1995Ad 21/08/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
17 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 August 1995Registered office changed on 17/08/95 from: 20 holywell row london EC2A 4JB (1 page)
17 August 1995Secretary resigned (2 pages)
17 August 1995£ nc 100/1000 14/08/95 (1 page)
17 August 1995New director appointed (2 pages)
17 August 1995New secretary appointed (2 pages)
17 August 1995Director resigned (2 pages)