Company NameWorldwide Customs & Trade Consultants Limited
Company StatusDissolved
Company Number04188709
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Nigel Elliot Gibbon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address62 Brookhey
Hyde
Cheshire
SK14 2DY
Secretary NameMr Nigel Elliot Gibbon
NationalityBritish
StatusClosed
Appointed28 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address62 Brookhey
Hyde
Cheshire
SK14 2DY
Director NameMr Alexander Gerard McLoughlin
Date of BirthOctober 1940 (Born 83 years ago)
NationalityNorthern Irish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleInternational Trade Consultant
Country of ResidenceEngland
Correspondence Address4 Clydesdale Gardens
Richmond
Surrey
TW10 5EF
Director NameOlga Peel
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCareers Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Clydesdale Gardens
Richmond
Surrey
TW10 5EF
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewww.gtworldwide.co.uk

Location

Registered AddressNorthgate Chambers
47 Newton Street
Manchester
M1 1FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Alexander Gerard Mcloughlin
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
29 June 2018Application to strike the company off the register (3 pages)
14 June 2018Accounts for a dormant company made up to 31 May 2018 (6 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
3 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
21 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1
(4 pages)
13 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1
(4 pages)
25 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
18 April 2013Termination of appointment of Olga Peel as a director (1 page)
18 April 2013Termination of appointment of Olga Peel as a director (1 page)
18 April 2013Termination of appointment of Alexander Mcloughlin as a director (1 page)
18 April 2013Termination of appointment of Alexander Mcloughlin as a director (1 page)
17 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
19 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
18 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
3 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
19 April 2010Director's details changed for Olga Peel on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Olga Peel on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Alexander Gerard Mcloughlin on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Alexander Gerard Mcloughlin on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Olga Peel on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Alexander Gerard Mcloughlin on 1 October 2009 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 April 2009Return made up to 28/03/09; full list of members (4 pages)
23 April 2009Return made up to 28/03/09; full list of members (4 pages)
3 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
3 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
22 April 2008Return made up to 28/03/08; full list of members (4 pages)
22 April 2008Return made up to 28/03/08; full list of members (4 pages)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
2 May 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
5 February 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 May 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 April 2005Return made up to 28/03/05; full list of members (7 pages)
27 April 2005Return made up to 28/03/05; full list of members (7 pages)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 May 2004Return made up to 28/03/04; full list of members (7 pages)
19 May 2004Return made up to 28/03/04; full list of members (7 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Registered office changed on 13/04/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001New director appointed (2 pages)
28 March 2001Incorporation (12 pages)
28 March 2001Incorporation (12 pages)