WORLDWIDE HOLIDAYS LIMITED
Status | CONVERTED-CLOSED |
Company No. | 01843848 |
Category | |
Incorporated | 28 Aug 1984 |
Age | 39 years, 10 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2016 |
Years | 8 years, 4 months, 22 days |
SUMMARY
WORLDWIDE HOLIDAYS LIMITED is an converted-closed with number 01843848. It was incorporated 39 years, 10 months, 21 days ago, on 28 August 1984 and it was dissolved 8 years, 4 months, 22 days ago, on 25 February 2016. The company address is 1 Angel Square, Manchester, M60 0AG.
Company Fillings
Miscellaneous
Date: 25 Feb 2016
Category: Miscellaneous
Type: MISC
Description: Convert to rs
Documents
Resolution
Date: 25 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 30 Dec 2015
Action Date: 16 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-16
Capital : 52,148 GBP
Documents
Capital allotment shares
Date: 18 Dec 2015
Action Date: 16 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-16
Capital : 52,147 GBP
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type dormant
Date: 21 May 2015
Action Date: 11 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-11
Documents
Accounts with accounts type dormant
Date: 03 Sep 2014
Action Date: 11 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-11
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Appoint person director company with name date
Date: 08 Aug 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Paul Lang
Appointment date: 2014-06-30
Documents
Termination director company with name termination date
Date: 08 Aug 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Moynihan
Termination date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Change person director company with change date
Date: 15 Aug 2013
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-31
Officer name: Mr Patrick Moynihan
Documents
Change corporate director company with change date
Date: 15 Aug 2013
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2013-07-31
Officer name: Cws (No.1) Limited
Documents
Accounts with accounts type dormant
Date: 28 Jun 2013
Action Date: 11 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-11
Documents
Change registered office address company with date old address
Date: 05 Dec 2012
Action Date: 05 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-05
Old address: New Century House Corporation Street Manchester M60 4ES
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type dormant
Date: 04 Jul 2012
Action Date: 11 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-11
Documents
Termination director company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Hemingway
Documents
Appoint person director company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Moynihan
Documents
Appoint corporate director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Cws (No.1) Limited
Documents
Termination director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Greenacre
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type dormant
Date: 14 Jul 2011
Action Date: 11 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-11
Documents
Termination director company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Braithwaite
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: David Bruce Simmons
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Mr Paul Andrew Hemingway
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Michael David Greenacre
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Mr Russell Fraser
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Mr Neil Braithwaite
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Accounts with accounts type dormant
Date: 30 Jul 2010
Action Date: 11 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: David Bruce Simmons
Documents
Appoint person secretary company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Caroline Jane Sellers
Documents
Termination secretary company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katherine Eldridge
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Mar 2009
Action Date: 10 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-10
Documents
Accounts with accounts type dormant
Date: 04 Nov 2008
Action Date: 12 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-12
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 09/01/08 from: united co-op travel group headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 25/01/08 to 11/01/08
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 25 Oct 2007
Action Date: 27 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-27
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Apr 2006
Action Date: 28 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-28
Documents
Accounts with accounts type dormant
Date: 21 Dec 2005
Action Date: 22 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-22
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Legacy
Date: 10 Jun 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jun 2004
Action Date: 24 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-24
Documents
Accounts with accounts type dormant
Date: 20 Nov 2003
Action Date: 25 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-25
Documents
Legacy
Date: 02 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 02/09/03 from: wood house etruria road hanley stoke on trent staffordshsire ST1 5NW
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 09 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mayers travel service LIMITED\certificate issued on 09/07/03
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 2002
Action Date: 26 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-26
Documents
Legacy
Date: 01 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Nov 2001
Action Date: 27 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-27
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Oct 2000
Action Date: 22 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-22
Documents
Legacy
Date: 20 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Aug 1999
Action Date: 23 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-23
Documents
Legacy
Date: 06 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/99; no change of members
Documents
Legacy
Date: 15 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/98; no change of members
Documents
Accounts with accounts type dormant
Date: 08 Jul 1998
Action Date: 24 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-24
Documents
Accounts with accounts type dormant
Date: 22 Jul 1997
Action Date: 25 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-25
Documents
Legacy
Date: 24 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/97; full list of members
Documents
Legacy
Date: 12 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/96; no change of members
Documents
Accounts with accounts type dormant
Date: 01 May 1996
Action Date: 27 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-27
Documents
Legacy
Date: 27 Jun 1995
Category: Address
Type: 287
Description: Registered office changed on 27/06/95 from: 12 moorside road heaton moor stockport cheshire SK4 4DT
Documents
Accounts with accounts type dormant
Date: 21 Jun 1995
Action Date: 28 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-28
Documents
Legacy
Date: 08 Jun 1995
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/95; no change of members
Documents
Resolution
Date: 22 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 22 Nov 1994
Action Date: 22 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-22
Documents
Legacy
Date: 05 Jun 1994
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/94; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 1994
Action Date: 23 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-23
Documents
Legacy
Date: 08 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 14 Dec 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 26/01 to 25/01
Documents
Legacy
Date: 06 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/93; full list of members
Documents
Legacy
Date: 15 Mar 1993
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/92; full list of members
Documents
Accounts with accounts type full
Date: 18 Feb 1993
Action Date: 25 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-25
Documents
Legacy
Date: 16 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
AEB BUSINESS CONSULTANTS LIMITED
28 CEDARS DRIVE,UXBRIDGE,UB10 0JU
Number: | 10386664 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLB COOPERS LIMITED 5TH FLOOR SHIP CANAL HOUSE,MANCHESTER,M2 4WU
Number: | 03088418 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
IRISH HOUSE,ST. ASAPH,LL17 0RN
Number: | 10712029 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
113A ADELAIDE TERRACE,NEWCASTLE UPON TYNE,NE4 9JP
Number: | 09598506 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10923154 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 HOLLAND PARK MEWS,LONDON,W11 3SS
Number: | 11437123 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |