Rochdale
Lancashire
OL16 4RW
Director Name | Mr Mohammed Arshad Alam |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(1 day 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 day 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 | 09 August 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 | 09 August 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 |
1 at £1 | Mohammed Arshad Alam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,911,156 |
Gross Profit | £1,404,138 |
Net Worth | £1,619,336 |
Cash | £152,755 |
Current Liabilities | £1,995,075 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
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 |
---|
25 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
7 September 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
23 June 2022 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
2 November 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
29 May 2021 | Previous accounting period shortened from 1 June 2020 to 31 May 2020 (1 page) |
30 November 2020 | Registered office address changed from Al Halal Supermarket Woodhead Road Bradford West Yorkshire BD7 1PD to Pennine Distribution Centre Ltd Queensway Rochdale OL11 2NU on 30 November 2020 (1 page) |
18 October 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
26 February 2020 | Previous accounting period shortened from 2 June 2019 to 1 June 2019 (1 page) |
25 February 2020 | Previous accounting period extended from 26 May 2019 to 2 June 2019 (1 page) |
21 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
15 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2018 | Auditor's resignation (1 page) |
18 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
5 June 2018 | Full accounts made up to 31 May 2017 (20 pages) |
23 February 2018 | Previous accounting period shortened from 27 May 2017 to 26 May 2017 (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
23 May 2017 | Full accounts made up to 31 May 2016 (21 pages) |
23 May 2017 | Full accounts made up to 31 May 2016 (21 pages) |
21 February 2017 | Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page) |
21 February 2017 | Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2016 | Full accounts made up to 31 May 2015 (18 pages) |
4 March 2016 | Full accounts made up to 31 May 2015 (18 pages) |
7 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
19 May 2015 | Full accounts made up to 31 May 2014 (16 pages) |
19 May 2015 | Full accounts made up to 31 May 2014 (16 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) |
16 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Director's details changed for Mr. Pervez Alam on 15 December 2014 (2 pages) |
15 December 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Director's details changed for Mr. Pervez Alam on 15 December 2014 (2 pages) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2014 | Full accounts made up to 31 May 2013 (17 pages) |
15 May 2014 | Full accounts made up to 31 May 2013 (17 pages) |
12 May 2014 | Auditor's resignation (2 pages) |
12 May 2014 | Auditor's resignation (2 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) |
22 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
20 May 2013 | Full accounts made up to 31 May 2012 (17 pages) |
20 May 2013 | Full accounts made up to 31 May 2012 (17 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) |
1 November 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Termination of appointment of Javaid Kashif as a secretary (1 page) |
1 November 2012 | Director's details changed for Pervez Alam on 1 November 2012 (2 pages) |
1 November 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Termination of appointment of Javaid Kashif as a secretary (1 page) |
1 November 2012 | Director's details changed for Pervez Alam on 1 November 2012 (2 pages) |
1 November 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Director's details changed for Pervez Alam on 1 November 2012 (2 pages) |
4 September 2012 | Termination of appointment of Javaid Kashif as a secretary (1 page) |
4 September 2012 | Termination of appointment of Javaid Kashif as a secretary (1 page) |
29 February 2012 | Accounts for a small company made up to 30 May 2011 (6 pages) |
29 February 2012 | Accounts for a small company made up to 30 May 2011 (6 pages) |
25 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Accounts for a small company made up to 30 May 2010 (6 pages) |
27 January 2011 | Accounts for a small company made up to 30 May 2010 (6 pages) |
30 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
30 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
30 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 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) |
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 (6 pages) |
18 January 2010 | Accounts for a small company made up to 31 May 2008 (6 pages) |
6 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 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) |
11 May 2009 | Return made up to 09/08/08; full list of members (3 pages) |
11 May 2009 | Return made up to 09/08/08; full list of members (3 pages) |
6 January 2009 | Accounts for a small company made up to 31 May 2006 (8 pages) |
6 January 2009 | Accounts for a small company made up to 31 May 2006 (8 pages) |
1 October 2007 | Return made up to 09/08/07; full list of members (2 pages) |
1 October 2007 | Return made up to 09/08/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
17 November 2006 | Return made up to 09/08/06; full list of members (2 pages) |
17 November 2006 | Return made up to 09/08/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 September 2005 | Return made up to 09/08/05; full list of members (6 pages) |
30 September 2005 | Return made up to 09/08/05; full list of members (6 pages) |
30 November 2004 | Company name changed worldwide cash & carry (bradford ) LIMITED\certificate issued on 30/11/04 (2 pages) |
30 November 2004 | Company name changed worldwide cash & carry (bradford ) LIMITED\certificate issued on 30/11/04 (2 pages) |
31 October 2004 | Return made up to 09/08/04; full list of members (6 pages) |
31 October 2004 | Return made up to 09/08/04; full list of members (6 pages) |
22 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
22 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
26 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
26 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
10 April 2003 | New director appointed (1 page) |
10 April 2003 | New director appointed (1 page) |
28 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
28 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
8 October 2002 | Return made up to 09/08/02; full list of members (6 pages) |
8 October 2002 | Return made up to 09/08/02; full list of members (6 pages) |
3 July 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
3 July 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
6 November 2001 | Return made up to 09/08/01; full list of members (6 pages) |
6 November 2001 | Return made up to 09/08/01; full list of members (6 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 58 deeplish road rochdale lancashire OL11 1PQ (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 58 deeplish road rochdale lancashire OL11 1PQ (1 page) |
1 February 2001 | Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page) |
1 February 2001 | Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page) |
16 November 2000 | Resolutions
|
16 November 2000 | Resolutions
|
6 November 2000 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: 58 deeplish road rochdale lancashire OL11 1PQ (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: 58 deeplish road rochdale lancashire OL11 1PQ (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
9 August 2000 | Incorporation (12 pages) |
9 August 2000 | Incorporation (12 pages) |