Rochdale
OL11 2NU
Secretary Name | Mr Zahid Iqbal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(5 years, 3 months after company formation) |
Appointment Duration | 16 years (closed 19 July 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Pennine Distribution Centre Ltd Queensway Rochdale OL11 2NU |
Director Name | Asim Iqbal |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 2002) |
Role | Company Director |
Correspondence Address | The Executive Suite 1st Floor West End House 39 Legrams Lane Bradford West Yorkshire BD7 1NH |
Director Name | Mohammad Iqbal |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 2002) |
Role | Company Director |
Correspondence Address | The Executive Suite 1st Floor West End House 39 Legrams Lane Bradford West Yorkshire BD7 1NH |
Secretary Name | Mohammad Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 2002) |
Role | Company Director |
Correspondence Address | The Executive Suite 1st Floor West End House 39 Legrams Lane Bradford West Yorkshire BD7 1NH |
Secretary Name | Mr Javaid Kashif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 July 2006) |
Role | Businessman |
Correspondence Address | 58 Deeplish Road Rochdale Lancashire OL11 1PH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(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 | 14 March 2001(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 | 30 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 May |
19 July 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
14 May 2021 | Accounts for a dormant company made up to 30 May 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) |
13 June 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
21 February 2020 | Accounts for a dormant company made up to 30 May 2019 (2 pages) |
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
27 April 2019 | Accounts for a dormant company made up to 30 May 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
22 February 2018 | Accounts for a dormant company made up to 30 May 2017 (2 pages) |
26 February 2017 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2017-02-26
|
26 February 2017 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2017-02-26
|
26 February 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
26 February 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
26 February 2017 | Accounts for a dormant company made up to 30 May 2016 (2 pages) |
26 February 2017 | Accounts for a dormant company made up to 30 May 2016 (2 pages) |
7 November 2015 | Accounts for a dormant company made up to 30 May 2015 (2 pages) |
7 November 2015 | Accounts for a dormant company made up to 30 May 2015 (2 pages) |
20 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
23 February 2015 | Accounts for a dormant company made up to 30 May 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 30 May 2014 (2 pages) |
23 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
13 February 2014 | Accounts for a dormant company made up to 30 May 2013 (2 pages) |
13 February 2014 | Accounts for a dormant company made up to 30 May 2013 (2 pages) |
8 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
4 September 2012 | Accounts for a dormant company made up to 30 May 2012 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 30 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Zahid Iqbal on 3 May 2012 (1 page) |
3 May 2012 | Secretary's details changed for Zahid Iqbal on 3 May 2012 (1 page) |
3 May 2012 | Director's details changed for Pervez Alam on 3 May 2012 (2 pages) |
3 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Director's details changed for Pervez Alam on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Pervez Alam on 3 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Zahid Iqbal on 3 May 2012 (1 page) |
3 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 May 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 May 2010 (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 May 2010 (2 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
15 March 2010 | Director's details changed for Pervez Alam on 14 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Pervez Alam on 14 March 2010 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 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) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 58 deeplish road deeplish rochdale lancashire OL11 1PH (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 58 deeplish road deeplish rochdale lancashire OL11 1PH (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Location of register of members (1 page) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
10 September 2008 | Return made up to 14/03/08; full list of members (3 pages) |
10 September 2008 | Return made up to 14/03/08; full list of members (3 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
8 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
14 July 2006 | Company name changed paszak telecom LIMITED\certificate issued on 14/07/06 (2 pages) |
14 July 2006 | Company name changed paszak telecom LIMITED\certificate issued on 14/07/06 (2 pages) |
10 July 2006 | Return made up to 14/03/06; full list of members (2 pages) |
10 July 2006 | New secretary appointed (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Return made up to 14/03/06; full list of members (2 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
24 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
17 May 2005 | Return made up to 14/03/05; full list of members (6 pages) |
17 May 2005 | Return made up to 14/03/05; full list of members (6 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
20 December 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
19 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
8 December 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 December 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 September 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
18 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: alhalal supermarket LTD woodhead road bradford west yorkshire (1 page) |
18 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 September 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: alhalal supermarket LTD woodhead road bradford west yorkshire (1 page) |
11 September 2003 | Company name changed alhalal supermarket LTD\certificate issued on 11/09/03 (2 pages) |
11 September 2003 | Company name changed alhalal supermarket LTD\certificate issued on 11/09/03 (2 pages) |
9 September 2003 | Return made up to 14/03/03; full list of members (6 pages) |
9 September 2003 | Return made up to 14/03/03; full list of members (6 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Secretary resigned;director resigned (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Secretary resigned;director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
21 March 2003 | Registered 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 2003 | Registered 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 2002 | Return made up to 14/03/02; full list of members
|
2 May 2002 | Return made up to 14/03/02; full list of members
|
18 April 2001 | Ad 31/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2001 | Ad 31/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: thorn house woodhead road bradford BD7 1PD (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: thorn house woodhead road bradford BD7 1PD (1 page) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Incorporation (12 pages) |
14 March 2001 | Incorporation (12 pages) |