Company NameWorldwide Currency Solutions Limited
Company StatusDissolved
Company Number04854544
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Dennis Stephen John Riddick
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address41 Stanley Avenue
Wirral
Merseyside
CH63 5QE
Wales
Secretary NameMs Christine Ann Adamson
NationalityBritish
StatusClosed
Appointed01 December 2006(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 26 July 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address41 Stanley Avenue
Wirral
Merseyside
CH63 5QE
Wales
Director NameMatthew Spence
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleProperty Manager
Correspondence Address15 Herons Wharf
Appley Bridge
Wigan
Lancashire
WN6 9ET
Secretary NameMr Dennis Stephen John Riddick
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address39 Queenswood Avenue
Bebington
Wirral
CH63 8NY
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

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

Accounts

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

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2010Director's details changed for Mr Dennis Stephen John Riddick on 1 August 2010 (2 pages)
17 August 2010Secretary's details changed for Ms Christine Ann Adamson on 1 August 2010 (2 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
(4 pages)
17 August 2010Secretary's details changed for Ms Christine Ann Adamson on 1 August 2010 (2 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
(4 pages)
17 August 2010Director's details changed for Mr Dennis Stephen John Riddick on 1 August 2010 (2 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
(4 pages)
17 August 2010Director's details changed for Mr Dennis Stephen John Riddick on 1 August 2010 (2 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)
3 August 2009Return made up to 01/08/09; full list of members (3 pages)
3 August 2009Return made up to 01/08/09; 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)
7 October 2008Return made up to 01/08/08; full list of members (3 pages)
7 October 2008Return made up to 01/08/08; 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)
16 October 2007Return made up to 01/08/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 October 2007Return made up to 01/08/07; full list of members (7 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
7 February 2007Full accounts made up to 31 March 2006 (12 pages)
7 February 2007Full accounts made up to 31 March 2006 (12 pages)
25 October 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
25 October 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
18 October 2006Particulars of mortgage/charge (6 pages)
18 October 2006Particulars of mortgage/charge (6 pages)
4 October 2006Full accounts made up to 31 August 2005 (11 pages)
4 October 2006Full accounts made up to 31 August 2005 (11 pages)
2 October 2006Return made up to 01/08/06; full list of members (7 pages)
2 October 2006Return made up to 01/08/06; full list of members (7 pages)
24 August 2005Return made up to 01/08/05; full list of members (7 pages)
24 August 2005Return made up to 01/08/05; full list of members (7 pages)
25 April 2005Registered office changed on 25/04/05 from: 8 hunters walk canal street chester CH1 4EB (1 page)
25 April 2005Registered office changed on 25/04/05 from: 8 hunters walk canal street chester CH1 4EB (1 page)
15 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
15 April 2005Accounts made up to 31 August 2004 (1 page)
1 October 2004Return made up to 01/08/04; full list of members (8 pages)
1 October 2004Return made up to 01/08/04; full list of members (8 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003New secretary appointed;new director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New secretary appointed;new director appointed (2 pages)
22 September 2003Secretary resigned (1 page)
13 August 2003Memorandum and Articles of Association (8 pages)
13 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2003Memorandum and Articles of Association (8 pages)
13 August 2003£ nc 1000/10000 01/08/03 (1 page)
13 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2003£ nc 1000/10000 01/08/03 (1 page)
1 August 2003Incorporation (12 pages)
1 August 2003Incorporation (12 pages)