Company NameALAM Investments Limited
DirectorPervez Alam
Company StatusActive
Company Number03807712
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Previous NameWorldwide Cash & Carry (Rochdale) Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Pervez Alam
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(3 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressPennine Distribution Centre Ltd Queensway
Rochdale
OL11 2NU
Director NameMr Pervez Alam
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1999(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2000)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodcock Close
Rochdale
Lancashire
OL11 5QA
Secretary NameMr Zahid Iqbal
NationalityBritish
StatusResigned
Appointed17 July 1999(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Deeplish Road
Deeplish
Rochdale
Lancashire
OL11 1PH
Director NameMr Mohammed Arshad Alam
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2002)
RoleBusinessman
Correspondence Address58 Deeplish Road
Rochdale
Lancashire
OL11 1PH
Secretary NameMr Javaid Kashif
NationalityBritish
StatusResigned
Appointed10 August 2000(1 year after company formation)
Appointment Duration12 years (resigned 04 September 2012)
RoleBusinessman
Correspondence Address58 Deeplish Road
Rochdale
Lancashire
OL11 1PH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteworldwidefoods.co.uk

Location

Registered AddressPennine Distribution Centre Ltd
Queensway
Rochdale
OL11 2NU
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

19k at £1Perves Alam
98.58%
Ordinary
273 at £1Mr Mohammed Arshad Alam
1.42%
Ordinary

Financials

Year2014
Net Worth£2,257,760
Current Liabilities£9,097,297

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 2 days from now)

Charges

26 March 2004Delivered 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 2004Delivered 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 2003Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2017Delivered 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 2010Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2000Delivered 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

Filing History

30 November 2020Registered 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 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
13 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
28 February 2020Previous accounting period shortened from 1 June 2019 to 31 May 2019 (1 page)
12 February 2020Previous accounting period extended from 27 May 2019 to 1 June 2019 (1 page)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
24 July 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
27 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
27 February 2019Previous accounting period shortened from 28 May 2018 to 27 May 2018 (1 page)
4 December 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
15 December 2017Registration of charge 038077120016, created on 15 December 2017 (8 pages)
28 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 October 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 19,252
(3 pages)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 19,252
(3 pages)
19 May 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
23 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 19,252
(3 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 19,252
(3 pages)
15 May 2014Total exemption small company accounts made up to 30 May 2013 (7 pages)
15 May 2014Total exemption small company accounts made up to 30 May 2013 (7 pages)
13 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
13 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
11 February 2014Second filing of AR01 previously delivered to Companies House made up to 15 July 2013 (15 pages)
11 February 2014Second filing of AR01 previously delivered to Companies House made up to 15 July 2013 (15 pages)
22 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/02/2014
(5 pages)
22 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/02/2014
(5 pages)
20 May 2013Accounts for a small company made up to 30 May 2012 (7 pages)
20 May 2013Accounts for a small company made up to 30 May 2012 (7 pages)
13 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
13 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
9 February 2013Previous accounting period extended from 30 May 2012 to 31 May 2012 (1 page)
9 February 2013Previous accounting period extended from 30 May 2012 to 31 May 2012 (1 page)
5 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
4 September 2012Termination of appointment of Javaid Kashif as a secretary on 4 September 2012 (1 page)
4 September 2012Director's details changed for Pervez Alam on 4 September 2012 (2 pages)
4 September 2012Termination of appointment of Javaid Kashif as a secretary on 4 September 2012 (1 page)
4 September 2012Director's details changed for Pervez Alam on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Pervez Alam on 4 September 2012 (2 pages)
4 September 2012Termination of appointment of Javaid Kashif as a secretary on 4 September 2012 (1 page)
29 February 2012Accounts for a small company made up to 30 May 2011 (7 pages)
29 February 2012Accounts for a small company made up to 30 May 2011 (7 pages)
6 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
9 August 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 19,252
(4 pages)
9 August 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 19,252
(4 pages)
9 August 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 19,252
(4 pages)
27 January 2011Accounts for a small company made up to 30 May 2010 (7 pages)
27 January 2011Accounts for a small company made up to 30 May 2010 (7 pages)
20 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
18 May 2010Accounts for a small company made up to 30 May 2009 (6 pages)
18 May 2010Accounts for a small company made up to 30 May 2009 (6 pages)
16 March 2010Registered office address changed from , Dean Bank House Dean Bank Drive, Rochdale, Lancashire, RH16 4RW on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from , Dean Bank House Dean Bank Drive, Rochdale, Lancashire, RH16 4RW on 16 March 2010 (2 pages)
10 March 2010Registered office address changed from , Lower Tweedale Street, Milkstone Road, Rochdale, Lancashire, OL11 1HG on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from , Lower Tweedale Street, Milkstone Road, Rochdale, Lancashire, OL11 1HG on 10 March 2010 (2 pages)
20 February 2010Previous accounting period shortened from 31 May 2009 to 30 May 2009 (2 pages)
20 February 2010Previous accounting period shortened from 31 May 2009 to 30 May 2009 (2 pages)
18 January 2010Accounts for a small company made up to 31 May 2008 (7 pages)
18 January 2010Accounts for a small company made up to 31 May 2008 (7 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
19 August 2009Accounts for a small company made up to 31 May 2007 (8 pages)
19 August 2009Accounts for a small company made up to 31 May 2007 (8 pages)
21 July 2009Return made up to 15/07/09; full list of members (4 pages)
21 July 2009Return made up to 15/07/09; full list of members (4 pages)
10 September 2008Return made up to 15/07/08; full list of members (4 pages)
10 September 2008Return made up to 15/07/08; full list of members (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
10 January 2008Accounts for a small company made up to 31 May 2006 (8 pages)
10 January 2008Accounts for a small company made up to 31 May 2006 (8 pages)
2 August 2007Return made up to 15/07/07; full list of members (3 pages)
2 August 2007Return made up to 15/07/07; full list of members (3 pages)
14 June 2007Accounts for a small company made up to 31 May 2005 (8 pages)
14 June 2007Accounts for a small company made up to 31 May 2005 (8 pages)
13 September 2006Return made up to 15/07/06; full list of members (3 pages)
13 September 2006Return made up to 15/07/06; full list of members (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
5 April 2006Accounts for a small company made up to 31 May 2004 (7 pages)
5 April 2006Accounts for a small company made up to 31 May 2004 (7 pages)
28 December 2005Ad 29/03/04--------- £ si 1152@1 (2 pages)
28 December 2005Ad 29/03/04--------- £ si 1152@1 (2 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
20 September 2005Return made up to 15/07/05; full list of members (7 pages)
20 September 2005Return made up to 15/07/05; full list of members (7 pages)
7 September 2004Return made up to 15/07/04; full list of members (7 pages)
7 September 2004Return made up to 15/07/04; full list of members (7 pages)
28 May 2004Ad 29/03/04--------- £ si 173@1=173 £ ic 838/1011 (2 pages)
28 May 2004Ad 29/03/04--------- £ si 241@1=241 £ ic 1011/1252 (2 pages)
28 May 2004Ad 29/03/04--------- £ si 241@1=241 £ ic 1011/1252 (2 pages)
28 May 2004Ad 29/03/04--------- £ si 738@1=738 £ ic 100/838 (2 pages)
28 May 2004Ad 29/03/04--------- £ si 738@1=738 £ ic 100/838 (2 pages)
28 May 2004Ad 29/03/04--------- £ si 173@1=173 £ ic 838/1011 (2 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
22 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
22 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
27 October 2003Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2003Particulars of contract relating to shares (4 pages)
27 October 2003Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2003Particulars of contract relating to shares (4 pages)
9 September 2003Return made up to 15/07/03; full list of members (6 pages)
9 September 2003Return made up to 15/07/03; full list of members (6 pages)
20 May 2003Return made up to 15/07/01; full list of members (7 pages)
20 May 2003Return made up to 15/07/01; full list of members (7 pages)
20 May 2003Return made up to 15/07/02; full list of members (6 pages)
20 May 2003Return made up to 15/07/02; full list of members (6 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
3 July 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 July 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 October 2001Director resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Secretary resigned (1 page)
1 May 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
1 May 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
1 February 2001Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
1 February 2001Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
1 February 2001Registered office changed on 01/02/01 from: 1145 oldham road, manchester, lancashire M40 2FU (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 1145 oldham road, manchester, lancashire M40 2FU (2 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
16 November 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 November 2000£ nc 100000/2000000 25/10/00 (1 page)
8 November 2000£ nc 100000/2000000 25/10/00 (1 page)
6 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
22 September 2000Return made up to 15/07/00; full list of members (6 pages)
22 September 2000Return made up to 15/07/00; full list of members (6 pages)
14 September 2000Company name changed worldwide cash & carry (rochdale ) LTD\certificate issued on 15/09/00 (2 pages)
14 September 2000Company name changed worldwide cash & carry (rochdale ) LTD\certificate issued on 15/09/00 (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
8 August 2000Compulsory strike-off action has been discontinued (1 page)
8 August 2000Compulsory strike-off action has been discontinued (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
15 July 1999Incorporation (12 pages)
15 July 1999Incorporation (12 pages)