Company NameWorldwide Investment Solutions Limited
Company StatusDissolved
Company Number04950151
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section LReal estate activities
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
Appointed31 October 2003(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address39 Queenswood Avenue
Bebington
Wirral
CH63 8NY
Wales
Secretary NameMr Dennis Stephen John Riddick
NationalityBritish
StatusClosed
Appointed31 October 2003(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address39 Queenswood Avenue
Bebington
Wirral
CH63 8NY
Wales
Director NameMatthew Spence
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Herons Wharf
Appley Bridge
Wigan
Lancashire
WN6 9ET

Location

Registered AddressWaulk Mill 2.2 51 Bengal Street
Manchester
Greater Manchester
M4 6LN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009Application to strike the company off the register (3 pages)
17 November 2009Application to strike the company off the register (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)
12 December 2008Return made up to 31/10/08; full list of members (3 pages)
12 December 2008Return made up to 31/10/08; full list of members (3 pages)
4 July 2008Return made up to 31/10/07; full list of members (3 pages)
4 July 2008Return made up to 31/10/07; full list of members (3 pages)
3 July 2008Registered office changed on 03/07/2008 from offices 2 2 waulk mill bengal street manchester greater manchester M4 6LN (1 page)
3 July 2008Registered office changed on 03/07/2008 from offices 2 2 waulk mill bengal street manchester greater manchester M4 6LN (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
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)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 November 2006Return made up to 31/10/06; full list of members (2 pages)
23 November 2006Return made up to 31/10/06; full list of members (2 pages)
31 January 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
31 January 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
3 January 2006Return made up to 31/10/05; full list of members (2 pages)
3 January 2006Secretary's particulars changed;director's particulars changed (1 page)
3 January 2006Secretary's particulars changed;director's particulars changed (1 page)
3 January 2006Return made up to 31/10/05; full list of members (2 pages)
25 August 2005Accounts made up to 31 October 2004 (1 page)
25 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
10 February 2005Registered office changed on 10/02/05 from: 8 hunters walk canal street chester CH1 4EB (1 page)
10 February 2005Registered office changed on 10/02/05 from: 8 hunters walk canal street chester CH1 4EB (1 page)
25 November 2004Return made up to 31/10/04; full list of members (7 pages)
25 November 2004Return made up to 31/10/04; full list of members (7 pages)
31 October 2003Incorporation (12 pages)