Company NameWorldwide Project Consultants Limited
DirectorAhmad Kamal Ibrahim Arafa
Company StatusDissolved
Company Number03169847
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years, 1 month ago)
Previous NameChemical & Thermal Engineers Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAhmad Kamal Ibrahim Arafa
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1997(10 months, 3 weeks after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Amersham Close
Macclesfield
Cheshire
SK10 2LF
Secretary NameRita Martha Arafa
NationalityBritish
StatusCurrent
Appointed12 February 1997(11 months, 1 week after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address31 Amersham Close
Macclesfield
Cheshire
SK10 2LF
Director NameAhmad Kamal Ibrahim Arafa
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address31 Amersham Close
Macclesfield
Cheshire
SK10 2LF
Secretary NameRita Martha Arafa
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 Amersham Close
Macclesfield
Cheshire
SK10 2LF
Secretary NameMr Douglas Ronald Murphy
NationalityIrish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address610 The Boxworks
4 Worsley Street
Manchester
M15 4NU
Director NameStephen Thompson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(9 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 February 1997)
RoleCompany Director
Correspondence Address11 Dearden Street
Manchester
M15 5LZ
Director NameHuw Gareth Jones
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 10 November 1998)
RoleEngineer
Correspondence Address3 Cocksheadhey Road
Bollington
Cheshire
SK10 5QZ
Director NameEnergize Consulting Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address22 Nash Street
Royce Place
Manchester
Greater Manchester
M15 5NZ

Location

Registered AddressRiver Place
City Road East
Manchester
M15 4PG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

23 July 2001Dissolved (1 page)
23 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
15 January 2001Liquidators statement of receipts and payments (5 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
20 January 2000Liquidators statement of receipts and payments (5 pages)
23 June 1999Secretary resigned (1 page)
5 March 1999Company name changed chemical & thermal engineers lim ited\certificate issued on 08/03/99 (2 pages)
21 January 1999Appointment of a voluntary liquidator (1 page)
21 January 1999Statement of affairs (10 pages)
21 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 1999Registered office changed on 05/01/99 from: 31 amersham close macclesfield cheshire SK10 2LP (1 page)
16 November 1998Director resigned (1 page)
10 May 1998Return made up to 08/03/98; change of members (5 pages)
10 May 1998New director appointed (2 pages)
2 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
14 May 1997Return made up to 08/03/97; full list of members (8 pages)
13 March 1997Registered office changed on 13/03/97 from: new energy house 22 nash street manchester M15 5NZ (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997New secretary appointed (2 pages)
30 January 1997Company name changed worldwide project consultants li mited\certificate issued on 31/01/97 (2 pages)
12 December 1996Registered office changed on 12/12/96 from: 31 amersham close macclesfield cheshire SK10 2LF (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996Secretary resigned (1 page)
12 November 1996Accounting reference date notified as 31/05 (1 page)
21 April 1996New director appointed (1 page)
21 April 1996Registered office changed on 21/04/96 from: 22 nash street royce place manchester M15 5NZ (1 page)
21 April 1996New secretary appointed (1 page)
21 April 1996Secretary resigned (2 pages)
21 April 1996Director resigned (2 pages)