Company NameWorldwide Foods (Bradford) Limited
Company StatusDissolved
Company Number04179487
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NamesAlhalal Supermarket Ltd and Paszak Telecom 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
Appointed13 November 2002(1 year, 8 months after company formation)
Appointment Duration19 years, 8 months (closed 19 July 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressPennine Distribution Centre Ltd Queensway
Rochdale
OL11 2NU
Secretary NameMr Zahid Iqbal
NationalityBritish
StatusClosed
Appointed10 July 2006(5 years, 3 months after company formation)
Appointment Duration16 years (closed 19 July 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressPennine Distribution Centre Ltd Queensway
Rochdale
OL11 2NU
Director NameAsim Iqbal
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 2002)
RoleCompany Director
Correspondence AddressThe Executive Suite 1st Floor West
End House 39 Legrams Lane
Bradford
West Yorkshire
BD7 1NH
Director NameMohammad Iqbal
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 2002)
RoleCompany Director
Correspondence AddressThe Executive Suite 1st Floor West
End House 39 Legrams Lane
Bradford
West Yorkshire
BD7 1NH
Secretary NameMohammad Iqbal
NationalityBritish
StatusResigned
Appointed31 March 2001(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 2002)
RoleCompany Director
Correspondence AddressThe Executive Suite 1st Floor West
End House 39 Legrams Lane
Bradford
West Yorkshire
BD7 1NH
Secretary NameMr Javaid Kashif
NationalityBritish
StatusResigned
Appointed13 November 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 July 2006)
RoleBusinessman
Correspondence Address58 Deeplish Road
Rochdale
Lancashire
OL11 1PH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2001(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 Accounts30 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 May

Filing History

19 July 2022Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
14 May 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
14 May 2021Accounts for a dormant company made up to 30 May 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)
13 June 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 May 2019 (2 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
27 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
27 April 2019Accounts for a dormant company made up to 30 May 2018 (2 pages)
28 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 30 May 2017 (2 pages)
26 February 2017Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2017-02-26
  • GBP 100
(6 pages)
26 February 2017Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2017-02-26
  • GBP 100
(6 pages)
26 February 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
26 February 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
26 February 2017Accounts for a dormant company made up to 30 May 2016 (2 pages)
26 February 2017Accounts for a dormant company made up to 30 May 2016 (2 pages)
7 November 2015Accounts for a dormant company made up to 30 May 2015 (2 pages)
7 November 2015Accounts for a dormant company made up to 30 May 2015 (2 pages)
20 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(3 pages)
20 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(3 pages)
23 February 2015Accounts for a dormant company made up to 30 May 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 30 May 2014 (2 pages)
23 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
13 February 2014Accounts for a dormant company made up to 30 May 2013 (2 pages)
13 February 2014Accounts for a dormant company made up to 30 May 2013 (2 pages)
8 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
4 September 2012Accounts for a dormant company made up to 30 May 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 30 May 2012 (2 pages)
3 May 2012Secretary's details changed for Zahid Iqbal on 3 May 2012 (1 page)
3 May 2012Secretary's details changed for Zahid Iqbal on 3 May 2012 (1 page)
3 May 2012Director's details changed for Pervez Alam on 3 May 2012 (2 pages)
3 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
3 May 2012Director's details changed for Pervez Alam on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Pervez Alam on 3 May 2012 (2 pages)
3 May 2012Secretary's details changed for Zahid Iqbal on 3 May 2012 (1 page)
3 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
29 February 2012Accounts for a dormant company made up to 30 May 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 30 May 2011 (2 pages)
24 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
24 January 2011Accounts for a dormant company made up to 30 May 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 30 May 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
15 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 March 2010Director's details changed for Pervez Alam on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Pervez Alam on 14 March 2010 (2 pages)
15 March 2010Accounts for a dormant company made up to 31 May 2009 (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)
14 April 2009Location of debenture register (1 page)
14 April 2009Return made up to 14/03/09; full list of members (3 pages)
14 April 2009Return made up to 14/03/09; full list of members (3 pages)
14 April 2009Registered office changed on 14/04/2009 from 58 deeplish road deeplish rochdale lancashire OL11 1PH (1 page)
14 April 2009Registered office changed on 14/04/2009 from 58 deeplish road deeplish rochdale lancashire OL11 1PH (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Location of debenture register (1 page)
14 April 2009Location of register of members (1 page)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
10 September 2008Return made up to 14/03/08; full list of members (3 pages)
10 September 2008Return made up to 14/03/08; full list of members (3 pages)
4 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
4 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
8 May 2007Return made up to 14/03/07; full list of members (2 pages)
8 May 2007Return made up to 14/03/07; full list of members (2 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
14 July 2006Company name changed paszak telecom LIMITED\certificate issued on 14/07/06 (2 pages)
14 July 2006Company name changed paszak telecom LIMITED\certificate issued on 14/07/06 (2 pages)
10 July 2006Return made up to 14/03/06; full list of members (2 pages)
10 July 2006New secretary appointed (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Return made up to 14/03/06; full list of members (2 pages)
24 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
24 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
17 May 2005Return made up to 14/03/05; full list of members (6 pages)
17 May 2005Return made up to 14/03/05; full list of members (6 pages)
20 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
20 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
19 March 2004Return made up to 14/03/04; full list of members (6 pages)
19 March 2004Return made up to 14/03/04; full list of members (6 pages)
8 December 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 December 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
18 September 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
18 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 September 2003Registered office changed on 18/09/03 from: alhalal supermarket LTD woodhead road bradford west yorkshire (1 page)
18 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 September 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
18 September 2003Registered office changed on 18/09/03 from: alhalal supermarket LTD woodhead road bradford west yorkshire (1 page)
11 September 2003Company name changed alhalal supermarket LTD\certificate issued on 11/09/03 (2 pages)
11 September 2003Company name changed alhalal supermarket LTD\certificate issued on 11/09/03 (2 pages)
9 September 2003Return made up to 14/03/03; full list of members (6 pages)
9 September 2003Return made up to 14/03/03; full list of members (6 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Secretary resigned;director resigned (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Secretary resigned;director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003Director resigned (1 page)
21 March 2003Registered office changed on 21/03/03 from: the executive suite 1ST floor west end house 39 legrams lane bradford west yorkshire BD7 1NH (1 page)
21 March 2003Registered office changed on 21/03/03 from: the executive suite 1ST floor west end house 39 legrams lane bradford west yorkshire BD7 1NH (1 page)
2 May 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2001Ad 31/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2001Ad 31/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Registered office changed on 06/04/01 from: thorn house woodhead road bradford BD7 1PD (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Registered office changed on 06/04/01 from: thorn house woodhead road bradford BD7 1PD (1 page)
6 April 2001New secretary appointed;new director appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Secretary resigned (1 page)
14 March 2001Incorporation (12 pages)
14 March 2001Incorporation (12 pages)