Company NameWorldwide Property Solutions Ltd.
Company StatusDissolved
Company Number04381302
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NameIberian Property Sales Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dennis Stephen John Riddick
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address39 Queenswood Avenue
Bebington
Wirral
CH63 8NY
Wales
Secretary NameMs Christine Ann Adamson
NationalityBritish
StatusClosed
Appointed31 December 2006(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Quenswood Avenue
Bebington
Merseyside
CH63 8NY
Wales
Director NameMatthew Spence
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleProperty Management
Correspondence Address15 Herons Wharf
Appley Bridge
Wigan
Lancashire
WN6 9ET
Secretary NameMr Dennis Stephen John Riddick
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address39 Queenswood Avenue
Bebington
Wirral
CH63 8NY
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressWaulk Mill Office 2-2
51 Bengal Street
Manchester
Greater Manchester
M4 6LN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 1,000
(14 pages)
21 April 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 1,000
(14 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 25/02/09; full list of members (3 pages)
24 March 2009Return made up to 25/02/09; full list of members (3 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
3 July 2008Return made up to 25/02/08; full list of members (3 pages)
3 July 2008Return made up to 25/02/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 March 2007New secretary appointed (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Return made up to 25/02/07; full list of members (2 pages)
23 March 2007Secretary resigned (1 page)
23 March 2007Return made up to 25/02/07; full list of members (2 pages)
23 March 2007Director resigned (1 page)
12 December 2006Amended accounts made up to 31 March 2006 (4 pages)
12 December 2006Amended accounts made up to 31 March 2006 (4 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 March 2006Return made up to 25/02/06; full list of members (7 pages)
29 March 2006Return made up to 25/02/06; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 April 2005Registered office changed on 25/04/05 from: 8 hunters walk canal street chester cheshire CH1 4EB (1 page)
25 April 2005Registered office changed on 25/04/05 from: 8 hunters walk canal street chester cheshire CH1 4EB (1 page)
30 March 2005Return made up to 25/02/05; full list of members (7 pages)
30 March 2005Return made up to 25/02/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 April 2004Return made up to 25/02/04; full list of members (7 pages)
26 April 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 July 2003Particulars of mortgage/charge (4 pages)
15 July 2003Particulars of mortgage/charge (4 pages)
21 May 2003Return made up to 25/02/03; full list of members (7 pages)
21 May 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2003Registered office changed on 10/04/03 from: 3 grey friars chester cheshire CH1 2NW (1 page)
10 April 2003Registered office changed on 10/04/03 from: 3 grey friars chester cheshire CH1 2NW (1 page)
6 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
6 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
12 June 2002Registered office changed on 12/06/02 from: 21 cairo street warrington cheshire WA1 1EE (1 page)
12 June 2002Company name changed iberian property sales LIMITED\certificate issued on 12/06/02 (2 pages)
12 June 2002Registered office changed on 12/06/02 from: 21 cairo street warrington cheshire WA1 1EE (1 page)
12 June 2002Company name changed iberian property sales LIMITED\certificate issued on 12/06/02 (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002New director appointed (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2002Registered office changed on 09/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
9 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2002Registered office changed on 09/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Ad 25/02/02--------- £ si 250@1=250 £ ic 250/500 (2 pages)
9 March 2002Ad 25/02/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
9 March 2002Ad 25/02/02--------- £ si 249@1=249 £ ic 1/250 (2 pages)
9 March 2002Ad 25/02/02--------- £ si 250@1=250 £ ic 250/500 (2 pages)
9 March 2002Ad 25/02/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Ad 25/02/02--------- £ si 249@1=249 £ ic 1/250 (2 pages)
25 February 2002Incorporation (12 pages)
25 February 2002Incorporation (12 pages)