Healds Green Chadderton
Oldham
Lancashire
OL1 2RP
Director Name | Mr Steven Michael Wild |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Albion Gardens Close Royton Oldham Lancashire OL2 6PW |
Website | IP |
---|
Registered Address | Mossdown Road Heyside Royton Oldham Lancashire OL2 6HS |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
100 at £1 | Worldwide Recycling & Waste LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,525 |
Cash | £5,149 |
Current Liabilities | £168,110 |
Latest Accounts | 30 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
16 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2020 | Completion of winding up (1 page) |
30 May 2018 | Order of court to wind up (3 pages) |
22 March 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
15 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
15 March 2018 | Change of details for Worldwide Recycling & Waste Limited as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
2 February 2017 | Termination of appointment of Steven Michael Wild as a director on 30 December 2016 (1 page) |
2 February 2017 | Termination of appointment of Steven Michael Wild as a director on 30 December 2016 (1 page) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 March 2012 | Incorporation (49 pages) |
8 March 2012 | Incorporation (49 pages) |