Company NameWorldwide Solutions Group Limited
Company StatusDissolved
Company Number05235552
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)
Dissolution Date21 November 2013 (10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dennis Stephen John Riddick
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Queenswood Avenue
Bebington
Wirral
CH63 8NY
Wales
Secretary NameMs Christine Ann Adamson
NationalityBritish
StatusClosed
Appointed31 December 2006(2 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 21 November 2013)
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
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Herons Wharf
Appley Bridge
Wigan
Lancashire
WN6 9ET
Secretary NameMr Dennis Stephen John Riddick
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Queenswood Avenue
Bebington
Wirral
CH63 8NY
Wales

Location

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

Accounts

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

Filing History

21 November 2013Final Gazette dissolved following liquidation (1 page)
21 November 2013Final Gazette dissolved following liquidation (1 page)
21 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2013Return of final meeting of creditors (1 page)
21 August 2013Notice of final account prior to dissolution (1 page)
21 August 2013Notice of final account prior to dissolution (1 page)
15 October 2010Appointment of a liquidator (1 page)
15 October 2010Appointment of a liquidator (1 page)
5 October 2010Registered office address changed from Waulk Mill Office 2-2 51 Bengal Street Manchester M4 6LN on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Waulk Mill Office 2-2 51 Bengal Street Manchester M4 6LN on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Waulk Mill Office 2-2 51 Bengal Street Manchester M4 6LN on 5 October 2010 (2 pages)
1 October 2010Registered office address changed from Waulk Mill Office 2-2 51 Bengal Street Manchester Greater Manchester M4 6LN on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Waulk Mill Office 2-2 51 Bengal Street Manchester Greater Manchester M4 6LN on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Waulk Mill Office 2-2 51 Bengal Street Manchester Greater Manchester M4 6LN on 1 October 2010 (2 pages)
24 May 2010Order of court to wind up (2 pages)
24 May 2010Order of court to wind up (2 pages)
12 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Return made up to 20/09/08; full list of members (4 pages)
7 October 2008Return made up to 20/09/08; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
9 November 2007Return made up to 20/09/07; full list of members (4 pages)
9 November 2007Return made up to 20/09/07; full list of members (4 pages)
9 November 2007New secretary appointed (1 page)
9 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Secretary resigned (1 page)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Return made up to 20/09/06; full list of members (4 pages)
18 October 2006Return made up to 20/09/06; full list of members (4 pages)
31 March 2006Particulars of mortgage/charge (6 pages)
31 March 2006Particulars of mortgage/charge (6 pages)
3 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 March 2006Accounts made up to 31 March 2005 (1 page)
22 February 2006Notice of assignment of name or new name to shares (1 page)
22 February 2006Notice of assignment of name or new name to shares (1 page)
17 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 February 2006Nc inc already adjusted 26/11/04 (1 page)
17 February 2006Nc inc already adjusted 26/11/04 (1 page)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 February 2006Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
13 February 2006Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
31 January 2006Ad 20/01/06--------- £ si 1246@1=1246 £ ic 2/1248 (2 pages)
31 January 2006Notice of assignment of name or new name to shares (2 pages)
31 January 2006Ad 20/01/06--------- £ si 1246@1=1246 £ ic 2/1248 (2 pages)
31 January 2006Notice of assignment of name or new name to shares (2 pages)
8 November 2005Return made up to 20/09/05; full list of members (2 pages)
8 November 2005Return made up to 20/09/05; full list of members (2 pages)
25 April 2005Registered office changed on 25/04/05 from: flint glass works, 64 jersey street, manchester greater manchester M4 6JW (1 page)
25 April 2005Registered office changed on 25/04/05 from: flint glass works, 64 jersey street, manchester greater manchester M4 6JW (1 page)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2004Incorporation (12 pages)
20 September 2004Incorporation (12 pages)