Company NameUnited Worldwide Telecom Limited
Company StatusDissolved
Company Number03764046
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 11 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameBerkeley Thirsk
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(same day as company formation)
RoleTelecommunications Person
Correspondence Address11 Briarwood
Wilmslow Park
Wilmslow
Cheshire
SK9 2DH
Director NameDavid Stafford Thirsk
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(2 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 01 December 2009)
RoleCompany Director
Correspondence Address11 Briarwood
Wilmslow Park
Wilmslow
Cheshire
SK9 2DH
Director NameMichael Peter Saville Thirsk
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(2 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 01 December 2009)
RoleCompany Director
Correspondence Address24 Larchwood Drive
Wilmslow
Cheshire
SK9 2DH
Secretary NameMichael Peter Saville Thirsk
NationalityBritish
StatusClosed
Appointed04 October 2002(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 01 December 2009)
RoleCompany Director
Correspondence Address24 Larchwood Drive
Wilmslow
Cheshire
SK9 2DH
Secretary NameHilary Joy Thirsk
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleManagera
Correspondence Address11 Briarwood Wilmslow Park
Wilmslow
Cheshire
SK9 2DH
Director NameVictor Burns
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2003)
RoleConsultant
Correspondence Address35 West Lane
Sutton In Craven
Keighley
West Yorkshire
BD20 7NP
Director NameGraham Joseph Stuart
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 2003)
RoleTelecom Dealer Co Director
Correspondence Address750 Blackburn Road
Sharples
Bolton
Lancashire
BL1 7JW
Director NamePaul Kenneth Wood
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2003)
RoleTech Director
Correspondence Address6 Hillside Close
Longashes Park
Threshfield
North Yorkshire
BD23 5RY
Director NameMr David Lumley Thompson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cheldon Close
Whitley Bay
Tyne & Wear
NE25 9XS
Director NameChristopher John Davenport
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2005)
RoleTelecoms
Correspondence AddressOaklyn
Merrymans Lane
Alderley Edge
Cheshire
SK9 7TP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address7 Egerton Road
Hale
Cheshire
WA15 8EE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£101,408
Current Liabilities£599,330

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2009Liquidators statement of receipts and payments (5 pages)
3 September 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
1 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2007Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
10 October 2006Result of meeting of creditors (5 pages)
28 September 2006Statement of affairs (8 pages)
20 July 2006Registered office changed on 20/07/06 from: enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page)
20 July 2006Registered office changed on 20/07/06 from: 7 egerton road hale cheshire WA15 8EE (1 page)
12 July 2006Appointment of an administrator (1 page)
30 May 2006Return made up to 04/05/06; full list of members (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 February 2006Director resigned (1 page)
10 November 2005Director resigned (1 page)
1 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
24 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
10 February 2005Ad 31/05/04--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 July 2004Return made up to 04/05/04; full list of members (8 pages)
13 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
29 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2003Nc inc already adjusted 03/07/03 (1 page)
9 June 2003Registered office changed on 09/06/03 from: phibbs edge 10 george street alderley edge cheshire SK9 7EJ (1 page)
24 May 2003Return made up to 04/05/03; full list of members (9 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
24 April 2003Particulars of mortgage/charge (3 pages)
21 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned (1 page)
22 May 2002Return made up to 04/05/02; full list of members (8 pages)
11 April 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
18 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
18 June 2001Return made up to 04/05/01; full list of members (6 pages)
28 June 2000Return made up to 04/05/00; full list of members (6 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Director resigned (1 page)
4 May 1999Incorporation (16 pages)