Rochdale
OL11 2NU
Director Name | Mr Pervez Alam |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1999(2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 2000) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodcock Close Rochdale Lancashire OL11 5QA |
Secretary Name | Mr Zahid Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1999(2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Deeplish Road Deeplish Rochdale Lancashire OL11 1PH |
Director Name | Mr Mohammed Arshad Alam |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 2002) |
Role | Businessman |
Correspondence Address | 58 Deeplish Road Rochdale Lancashire OL11 1PH |
Secretary Name | Mr Javaid Kashif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(1 year after company formation) |
Appointment Duration | 12 years (resigned 04 September 2012) |
Role | Businessman |
Correspondence Address | 58 Deeplish Road Rochdale Lancashire OL11 1PH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | worldwidefoods.co.uk |
---|
Registered Address | Pennine Distribution Centre Ltd Queensway Rochdale OL11 2NU |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
19k at £1 | Perves Alam 98.58% Ordinary |
---|---|
273 at £1 | Mr Mohammed Arshad Alam 1.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,257,760 |
Current Liabilities | £9,097,297 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 2 days from now) |
26 March 2004 | Delivered on: 10 April 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and buildings on the north side of station road rochdale, greater manchester & known as the former education store t/no GM627538. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 March 2004 | Delivered on: 1 April 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of varley street miles platting manchester greater manchester t/no GM98665. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 April 2003 | Delivered on: 9 May 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 slade lane, longsight, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 November 2000 | Delivered on: 22 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4 lower tweedale st rochdale t/no LA374573. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 November 2000 | Delivered on: 13 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 9 briar street rochdale lancashire t/no:-LA33517. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 November 2000 | Delivered on: 10 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 63 milkstone road rochdale lancashire t/n GM249044. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 November 2000 | Delivered on: 10 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 29 equitable street rochdale lancashire t/no.LA291701. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 November 2000 | Delivered on: 10 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a panorama house woodhead road bradford west yorkshire t/no WYK317819. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 December 2017 | Delivered on: 15 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the north west side of leeds road, bradford and registered with the title number WYK432382. Outstanding |
5 January 2010 | Delivered on: 8 January 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on queensway rochdale t/no GM332016 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
25 April 2008 | Delivered on: 3 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of crescent road crumpsall by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 June 2006 | Delivered on: 8 June 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 169 glodwick road oldham t/no GM231231. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 June 2006 | Delivered on: 8 June 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 607 great horton road bradford t/no WYK325542. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 September 2005 | Delivered on: 1 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north side of station road and 63 milkstone road rochdale l/h land at 2 lower tweedale street rochdale l/h land at 2 lower tweedale street rochdale for further details of the properties charged please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 April 2004 | Delivered on: 1 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land on the south west side of wilmslow road rusholme manchester t/n's GM578690 and GM478376. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 November 2000 | Delivered on: 6 November 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 November 2020 | Registered office address changed from Dean Bank House Dean Bank Drive Rochdale Lancashire OL16 4RW to Pennine Distribution Centre Ltd Queensway Rochdale OL11 2NU on 30 November 2020 (1 page) |
---|---|
22 August 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
13 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
28 February 2020 | Previous accounting period shortened from 1 June 2019 to 31 May 2019 (1 page) |
12 February 2020 | Previous accounting period extended from 27 May 2019 to 1 June 2019 (1 page) |
27 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
27 February 2019 | Previous accounting period shortened from 28 May 2018 to 27 May 2018 (1 page) |
4 December 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
15 December 2017 | Registration of charge 038077120016, created on 15 December 2017 (8 pages) |
28 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 October 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
30 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
19 May 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 February 2015 | Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page) |
23 February 2015 | Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page) |
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
15 May 2014 | Total exemption small company accounts made up to 30 May 2013 (7 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 May 2013 (7 pages) |
13 February 2014 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
13 February 2014 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
11 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2013 (15 pages) |
11 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2013 (15 pages) |
22 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
22 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
20 May 2013 | Accounts for a small company made up to 30 May 2012 (7 pages) |
20 May 2013 | Accounts for a small company made up to 30 May 2012 (7 pages) |
13 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
13 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
9 February 2013 | Previous accounting period extended from 30 May 2012 to 31 May 2012 (1 page) |
9 February 2013 | Previous accounting period extended from 30 May 2012 to 31 May 2012 (1 page) |
5 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Termination of appointment of Javaid Kashif as a secretary on 4 September 2012 (1 page) |
4 September 2012 | Director's details changed for Pervez Alam on 4 September 2012 (2 pages) |
4 September 2012 | Termination of appointment of Javaid Kashif as a secretary on 4 September 2012 (1 page) |
4 September 2012 | Director's details changed for Pervez Alam on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Pervez Alam on 4 September 2012 (2 pages) |
4 September 2012 | Termination of appointment of Javaid Kashif as a secretary on 4 September 2012 (1 page) |
29 February 2012 | Accounts for a small company made up to 30 May 2011 (7 pages) |
29 February 2012 | Accounts for a small company made up to 30 May 2011 (7 pages) |
6 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
27 January 2011 | Accounts for a small company made up to 30 May 2010 (7 pages) |
27 January 2011 | Accounts for a small company made up to 30 May 2010 (7 pages) |
20 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Accounts for a small company made up to 30 May 2009 (6 pages) |
18 May 2010 | Accounts for a small company made up to 30 May 2009 (6 pages) |
16 March 2010 | Registered office address changed from , Dean Bank House Dean Bank Drive, Rochdale, Lancashire, RH16 4RW on 16 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from , Dean Bank House Dean Bank Drive, Rochdale, Lancashire, RH16 4RW on 16 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from , Lower Tweedale Street, Milkstone Road, Rochdale, Lancashire, OL11 1HG on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from , Lower Tweedale Street, Milkstone Road, Rochdale, Lancashire, OL11 1HG on 10 March 2010 (2 pages) |
20 February 2010 | Previous accounting period shortened from 31 May 2009 to 30 May 2009 (2 pages) |
20 February 2010 | Previous accounting period shortened from 31 May 2009 to 30 May 2009 (2 pages) |
18 January 2010 | Accounts for a small company made up to 31 May 2008 (7 pages) |
18 January 2010 | Accounts for a small company made up to 31 May 2008 (7 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
19 August 2009 | Accounts for a small company made up to 31 May 2007 (8 pages) |
19 August 2009 | Accounts for a small company made up to 31 May 2007 (8 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
10 September 2008 | Return made up to 15/07/08; full list of members (4 pages) |
10 September 2008 | Return made up to 15/07/08; full list of members (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
10 January 2008 | Accounts for a small company made up to 31 May 2006 (8 pages) |
10 January 2008 | Accounts for a small company made up to 31 May 2006 (8 pages) |
2 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
14 June 2007 | Accounts for a small company made up to 31 May 2005 (8 pages) |
14 June 2007 | Accounts for a small company made up to 31 May 2005 (8 pages) |
13 September 2006 | Return made up to 15/07/06; full list of members (3 pages) |
13 September 2006 | Return made up to 15/07/06; full list of members (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2004 (7 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2004 (7 pages) |
28 December 2005 | Ad 29/03/04--------- £ si 1152@1 (2 pages) |
28 December 2005 | Ad 29/03/04--------- £ si 1152@1 (2 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Return made up to 15/07/05; full list of members (7 pages) |
20 September 2005 | Return made up to 15/07/05; full list of members (7 pages) |
7 September 2004 | Return made up to 15/07/04; full list of members (7 pages) |
7 September 2004 | Return made up to 15/07/04; full list of members (7 pages) |
28 May 2004 | Ad 29/03/04--------- £ si 173@1=173 £ ic 838/1011 (2 pages) |
28 May 2004 | Ad 29/03/04--------- £ si 241@1=241 £ ic 1011/1252 (2 pages) |
28 May 2004 | Ad 29/03/04--------- £ si 241@1=241 £ ic 1011/1252 (2 pages) |
28 May 2004 | Ad 29/03/04--------- £ si 738@1=738 £ ic 100/838 (2 pages) |
28 May 2004 | Ad 29/03/04--------- £ si 738@1=738 £ ic 100/838 (2 pages) |
28 May 2004 | Ad 29/03/04--------- £ si 173@1=173 £ ic 838/1011 (2 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
27 October 2003 | Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2003 | Resolutions
|
27 October 2003 | Particulars of contract relating to shares (4 pages) |
27 October 2003 | Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2003 | Resolutions
|
27 October 2003 | Particulars of contract relating to shares (4 pages) |
9 September 2003 | Return made up to 15/07/03; full list of members (6 pages) |
9 September 2003 | Return made up to 15/07/03; full list of members (6 pages) |
20 May 2003 | Return made up to 15/07/01; full list of members (7 pages) |
20 May 2003 | Return made up to 15/07/01; full list of members (7 pages) |
20 May 2003 | Return made up to 15/07/02; full list of members (6 pages) |
20 May 2003 | Return made up to 15/07/02; full list of members (6 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
3 July 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
1 May 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
1 May 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
1 February 2001 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
1 February 2001 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 1145 oldham road, manchester, lancashire M40 2FU (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 1145 oldham road, manchester, lancashire M40 2FU (2 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Resolutions
|
16 November 2000 | Resolutions
|
13 November 2000 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Resolutions
|
8 November 2000 | £ nc 100000/2000000 25/10/00 (1 page) |
8 November 2000 | £ nc 100000/2000000 25/10/00 (1 page) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Return made up to 15/07/00; full list of members (6 pages) |
22 September 2000 | Return made up to 15/07/00; full list of members (6 pages) |
14 September 2000 | Company name changed worldwide cash & carry (rochdale ) LTD\certificate issued on 15/09/00 (2 pages) |
14 September 2000 | Company name changed worldwide cash & carry (rochdale ) LTD\certificate issued on 15/09/00 (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
8 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Incorporation (12 pages) |
15 July 1999 | Incorporation (12 pages) |