Company NameWorldwide Property Advisors Gp Limited
Company StatusDissolved
Company Number06473840
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)
Previous NamesHallco 1585 Limited and Worldwide Connective Advisors Gp Limited

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
Appointed20 March 2008(2 months after company formation)
Appointment Duration3 years, 3 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Queenswood Avenue
Bebington
Wirral
CH63 8NY
Wales
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusClosed
Appointed15 January 2008(same day as company formation)
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

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

Shareholders

1 at 1Dennis Riddick
100.00%
Ordinary

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Secretary's details changed for Halliwells Secretaries Limited on 4 February 2011 (3 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Secretary's details changed for Halliwells Secretaries Limited on 4 February 2011 (3 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Secretary's details changed for Halliwells Secretaries Limited on 4 February 2011 (3 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2010Secretary's details changed for Halliwells Secretaries Limited on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Halliwells Secretaries Limited on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1
(4 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1
(4 pages)
22 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
17 August 2009Registered office changed on 17/08/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page)
17 August 2009Registered office changed on 17/08/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page)
21 April 2009Return made up to 15/01/09; full list of members (3 pages)
21 April 2009Return made up to 15/01/09; full list of members (3 pages)
30 May 2008Company name changed worldwide connective advisors gp LIMITED\certificate issued on 02/06/08 (2 pages)
30 May 2008Company name changed worldwide connective advisors gp LIMITED\certificate issued on 02/06/08 (2 pages)
29 March 2008Director appointed dennis stephen john riddick (4 pages)
29 March 2008Appointment terminated director halliwells directors LIMITED (1 page)
29 March 2008Appointment Terminated Director halliwells directors LIMITED (1 page)
29 March 2008Director appointed dennis stephen john riddick (4 pages)
22 March 2008Company name changed hallco 1585 LIMITED\certificate issued on 25/03/08 (2 pages)
22 March 2008Company name changed hallco 1585 LIMITED\certificate issued on 25/03/08 (2 pages)
15 January 2008Incorporation (14 pages)
15 January 2008Incorporation (14 pages)