Company NameWorldwide Foods (Oldham) Limited
Company StatusDissolved
Company Number03949231
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NamesThe Bookkeeping Company (UK) Limited and Halal Supermarket Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Pervez Alam
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(6 years, 3 months after company formation)
Appointment Duration16 years, 1 month (closed 23 August 2022)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodcock Close
Rochdale
Lancashire
OL11 5QA
Secretary NameMr Zahid Iqbal
NationalityBritish
StatusClosed
Appointed10 July 2006(6 years, 3 months after company formation)
Appointment Duration16 years, 1 month (closed 23 August 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address58 Deeplish Road
Deeplish
Rochdale
Lancashire
OL11 1PH
Director NameMr Javaid Kashif
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 10 July 2006)
RoleBusinessman
Correspondence Address58 Deeplish Road
Rochdale
Lancashire
OL11 1PH
Secretary NameSumera Kashif
NationalityBritish
StatusResigned
Appointed31 March 2000(2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 10 July 2006)
RoleCompany Director
Correspondence Address58 Deeplish Road
Deeplidh
Rochdale
Lancashire
OL11 1PH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.worldwidefoods.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

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 May 2006Delivered 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

Filing History

23 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
14 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 November 2020Registered 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 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
27 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
27 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
4 June 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
4 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
7 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
15 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
8 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
8 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
3 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
3 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
24 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 April 2009Location of debenture register (1 page)
14 April 2009Registered office changed on 14/04/2009 from 58 deeplish road rochdale lancashire OL11 1PH (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Return made up to 16/03/09; full list of members (3 pages)
14 April 2009Return made up to 16/03/09; full list of members (3 pages)
14 April 2009Location of debenture register (1 page)
14 April 2009Registered office changed on 14/04/2009 from 58 deeplish road rochdale lancashire OL11 1PH (1 page)
14 April 2009Location of register of members (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 September 2008Return made up to 16/03/08; full list of members (3 pages)
10 September 2008Return made up to 16/03/08; full list of members (3 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 May 2007Return made up to 16/03/07; full list of members (2 pages)
8 May 2007Return made up to 16/03/07; full list of members (2 pages)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (1 page)
10 July 2006Return made up to 16/03/06; full list of members (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Return made up to 16/03/06; full list of members (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (1 page)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
5 April 2006Company name changed halal supermarket LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed halal supermarket LIMITED\certificate issued on 05/04/06 (2 pages)
24 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
17 May 2005Return made up to 16/03/05; full list of members (6 pages)
17 May 2005Return made up to 16/03/05; full list of members (6 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 March 2004Return made up to 16/03/04; full list of members (6 pages)
19 March 2004Return made up to 16/03/04; full list of members (6 pages)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 July 2003Return made up to 16/03/02; full list of members (6 pages)
9 July 2003Return made up to 16/03/02; full list of members (6 pages)
9 July 2003Return made up to 16/03/03; full list of members (6 pages)
9 July 2003Return made up to 16/03/03; full list of members (6 pages)
10 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
24 May 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
24 May 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
26 April 2002Company name changed the bookkeeping company (uk) lim ited\certificate issued on 26/04/02 (2 pages)
26 April 2002Company name changed the bookkeeping company (uk) lim ited\certificate issued on 26/04/02 (2 pages)
10 July 2001Return made up to 16/03/01; full list of members (6 pages)
10 July 2001Return made up to 16/03/01; full list of members (6 pages)
17 April 2001Compulsory strike-off action has been discontinued (1 page)
17 April 2001Compulsory strike-off action has been discontinued (1 page)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
16 March 2000Incorporation (12 pages)
16 March 2000Incorporation (12 pages)