Rochdale
Lancashire
OL11 5QA
Secretary Name | Mr Zahid Iqbal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 23 August 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 58 Deeplish Road Deeplish Rochdale Lancashire OL11 1PH |
Director Name | Mr Javaid Kashif |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 July 2006) |
Role | Businessman |
Correspondence Address | 58 Deeplish Road Rochdale Lancashire OL11 1PH |
Secretary Name | Sumera Kashif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | 58 Deeplish Road Deeplidh Rochdale Lancashire OL11 1PH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(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 | 16 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.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 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 May 2006 | Delivered on: 31 May 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
23 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
14 May 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 November 2020 | Registered office address changed from Worldwide Foods Lower Tweedale Street Rochdale Lancashire OL11 1HG to Pennine Distribution Centre Ltd Queensway Rochdale OL11 2NU on 30 November 2020 (1 page) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
27 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
27 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
4 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
15 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
8 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 58 deeplish road rochdale lancashire OL11 1PH (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 58 deeplish road rochdale lancashire OL11 1PH (1 page) |
14 April 2009 | Location of register of members (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 September 2008 | Return made up to 16/03/08; full list of members (3 pages) |
10 September 2008 | Return made up to 16/03/08; full list of members (3 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
8 May 2007 | Return made up to 16/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 16/03/07; full list of members (2 pages) |
21 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 July 2006 | New secretary appointed (1 page) |
10 July 2006 | New secretary appointed (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | Return made up to 16/03/06; full list of members (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Return made up to 16/03/06; full list of members (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (1 page) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Company name changed halal supermarket LIMITED\certificate issued on 05/04/06 (2 pages) |
5 April 2006 | Company name changed halal supermarket LIMITED\certificate issued on 05/04/06 (2 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 May 2005 | Return made up to 16/03/05; full list of members (6 pages) |
17 May 2005 | Return made up to 16/03/05; full list of members (6 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
19 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
8 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 July 2003 | Return made up to 16/03/02; full list of members (6 pages) |
9 July 2003 | Return made up to 16/03/02; full list of members (6 pages) |
9 July 2003 | Return made up to 16/03/03; full list of members (6 pages) |
9 July 2003 | Return made up to 16/03/03; full list of members (6 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 May 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 April 2002 | Company name changed the bookkeeping company (uk) lim ited\certificate issued on 26/04/02 (2 pages) |
26 April 2002 | Company name changed the bookkeeping company (uk) lim ited\certificate issued on 26/04/02 (2 pages) |
10 July 2001 | Return made up to 16/03/01; full list of members (6 pages) |
10 July 2001 | Return made up to 16/03/01; full list of members (6 pages) |
17 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
16 March 2000 | Incorporation (12 pages) |
16 March 2000 | Incorporation (12 pages) |