Company NameThe World X-Zone Limited
Company StatusDissolved
Company Number08029133
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Timothy John Wilde
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(3 days after company formation)
Appointment Duration11 years, 11 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address337 337 Bury New Road
Whitefield
Manchester
M45 7SE
Director NameMr Anthony Paul Bamford
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(5 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 19 March 2024)
RoleEngineer
Country of ResidenceEngland
Correspondence Address337 337 Bury New Road
Whitefield
Manchester
M45 7SE
Director NameMr Kevin Patrick Rouse
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2012(5 months, 4 weeks after company formation)
Appointment Duration11 years, 5 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address337 337 Bury New Road
Whitefield
Manchester
M45 7SE
Director NameMr Robert Joseph Lyons
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Warwick Road
Beaconsfield
HP9 2PE
Secretary NameMrs Samantha Hamilton-Davies
StatusResigned
Appointed01 October 2012(5 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 12 April 2013)
RoleCompany Director
Correspondence Address3a Warwick Road
Beaconsfield
HP9 2PE

Location

Registered Address337 337 Bury New Road
Whitefield
Manchester
M45 7SE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£220,297
Cash£4,666
Current Liabilities£314,118

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
24 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
18 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
12 March 2019Registered office address changed from Landmark House 556 Leeds Road Wakefield West Yorkshire WF1 2DX to 337 337 Bury New Road Whitefield Manchester M45 7SE on 12 March 2019 (1 page)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 20,000
(5 pages)
7 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 20,000
(5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 20,000
(5 pages)
11 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 20,000
(5 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 20,000
(5 pages)
1 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 20,000
(5 pages)
15 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 January 2014Termination of appointment of Robert Lyons as a director (1 page)
24 January 2014Registered office address changed from 3a Warwick Road Beaconsfield HP9 2PE United Kingdom on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 3a Warwick Road Beaconsfield HP9 2PE United Kingdom on 24 January 2014 (1 page)
24 January 2014Termination of appointment of Robert Lyons as a director (1 page)
13 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
13 May 2013Termination of appointment of Samantha Hamilton-Davies as a secretary (1 page)
13 May 2013Termination of appointment of Samantha Hamilton-Davies as a secretary (1 page)
13 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
10 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 20,000
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 20,000
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 20,000
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 20,000
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 20,000
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 20,000
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 20,000
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 20,000
(3 pages)
9 October 2012Appointment of Kevin Patrick Rouse as a director (2 pages)
9 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 20,000
(3 pages)
9 October 2012Appointment of Kevin Patrick Rouse as a director (2 pages)
3 October 2012Appointment of Mrs Samantha Hamilton-Davies as a secretary (1 page)
3 October 2012Appointment of Mr Anthony Paul Bamford as a director (2 pages)
3 October 2012Appointment of Mr Anthony Paul Bamford as a director (2 pages)
3 October 2012Appointment of Mrs Samantha Hamilton-Davies as a secretary (1 page)
4 September 2012Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
4 September 2012Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
16 April 2012Appointment of Mr Timothy John Wilde as a director (2 pages)
16 April 2012Appointment of Mr Timothy John Wilde as a director (2 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)