WORLDWIDE GARMENT SOURCING LIMITED

Register to unlock more data on OkredoRegister

WORLDWIDE GARMENT SOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00118535

Incorporation date

13/11/1911

Size

Full

Contacts

Registered address

Registered address

Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon17/11/2020
Final Gazette dissolved via compulsory strike-off
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon12/07/2019
Receiver's abstract of receipts and payments to 2019-06-27
dot icon12/07/2019
Notice of ceasing to act as receiver or manager
dot icon01/07/2019
Receiver's abstract of receipts and payments to 2019-04-19
dot icon27/06/2018
Receiver's abstract of receipts and payments to 2018-04-19
dot icon09/06/2017
Receiver's abstract of receipts and payments to 2017-04-19
dot icon07/01/2017
Notice of ceasing to act as receiver or manager
dot icon23/06/2016
Receiver's abstract of receipts and payments to 2016-04-19
dot icon12/06/2015
Receiver's abstract of receipts and payments to 2015-04-19
dot icon30/05/2014
Receiver's abstract of receipts and payments to 2014-04-19
dot icon30/05/2013
Receiver's abstract of receipts and payments to 2013-04-19
dot icon09/05/2012
Receiver's abstract of receipts and payments to 2012-04-19
dot icon17/05/2011
Receiver's abstract of receipts and payments to 2011-04-19
dot icon13/05/2010
Receiver's abstract of receipts and payments to 2010-04-19
dot icon18/05/2009
Receiver's abstract of receipts and payments to 2009-04-19
dot icon12/06/2008
Receiver's abstract of receipts and payments to 2009-04-19
dot icon14/06/2007
Receiver's abstract of receipts and payments
dot icon20/02/2007
Registered office changed on 20/02/07 from: c/o grant thornton uk LLP no 1 whitehall riverside leeds west yorks LS1 4BN
dot icon19/01/2007
Registered office changed on 19/01/07 from: c/o grant thornton uk LLP st johns centre 110 albion centre leeds LS2 8LA
dot icon15/08/2006
Statement of Affairs in administrative receivership following report to creditors
dot icon28/06/2006
Administrative Receiver's report
dot icon09/05/2006
Registered office changed on 09/05/06 from: caressa house cemetery road pudsey leeds. LS28 7XD
dot icon21/04/2006
Appointment of receiver/manager
dot icon26/01/2006
New secretary appointed
dot icon26/01/2006
Secretary resigned
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon26/05/2005
Return made up to 30/04/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon21/05/2004
Return made up to 30/04/04; full list of members
dot icon02/09/2003
New secretary appointed
dot icon02/09/2003
Secretary resigned
dot icon13/08/2003
Full accounts made up to 2002-12-31
dot icon21/05/2003
Return made up to 30/04/03; full list of members
dot icon26/02/2003
Auditor's resignation
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon22/05/2002
Return made up to 30/04/02; full list of members
dot icon21/05/2002
Certificate of change of name
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon28/06/2001
Declaration of satisfaction of mortgage/charge
dot icon28/06/2001
Declaration of satisfaction of mortgage/charge
dot icon28/06/2001
Declaration of satisfaction of mortgage/charge
dot icon10/05/2001
Return made up to 30/04/01; full list of members
dot icon09/02/2001
Particulars of mortgage/charge
dot icon28/10/2000
Particulars of mortgage/charge
dot icon25/08/2000
Certificate of change of name
dot icon03/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon23/05/2000
Return made up to 30/04/00; full list of members
dot icon12/05/2000
Secretary resigned
dot icon12/05/2000
New secretary appointed
dot icon12/05/1999
Return made up to 30/04/99; full list of members
dot icon05/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon18/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon17/07/1998
Declaration of satisfaction of mortgage/charge
dot icon20/05/1998
Return made up to 30/04/98; no change of members
dot icon06/05/1997
Return made up to 30/04/97; no change of members
dot icon24/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon30/05/1996
Return made up to 30/04/96; full list of members
dot icon21/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon12/02/1996
Director resigned;new director appointed
dot icon11/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon31/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/05/1995
Director resigned;new director appointed
dot icon31/05/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon06/05/1994
Resolutions
dot icon06/05/1994
Return made up to 30/04/94; no change of members
dot icon14/06/1993
Resolutions
dot icon21/05/1993
Accounts for a dormant company made up to 1992-12-31
dot icon07/05/1993
Return made up to 30/04/93; full list of members
dot icon14/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/05/1992
Accounts for a dormant company made up to 1991-12-31
dot icon20/05/1992
Resolutions
dot icon13/05/1992
Return made up to 30/04/92; no change of members
dot icon02/12/1991
Declaration of satisfaction of mortgage/charge
dot icon16/08/1991
Resolutions
dot icon16/08/1991
Resolutions
dot icon09/07/1991
Full accounts made up to 1990-12-31
dot icon09/07/1991
Return made up to 30/06/91; no change of members
dot icon26/10/1990
Full accounts made up to 1989-12-31
dot icon26/10/1990
Return made up to 12/10/90; full list of members
dot icon05/10/1990
New secretary appointed
dot icon30/04/1990
Particulars of mortgage/charge
dot icon27/04/1990
Declaration of assistance for shares acquisition
dot icon25/04/1990
Director resigned
dot icon25/04/1990
Director resigned
dot icon05/04/1990
Particulars of mortgage/charge
dot icon04/04/1990
Registered office changed on 04/04/90 from: 11 st james's square manchester M2 6DR
dot icon30/03/1990
Declaration of assistance for shares acquisition
dot icon28/03/1990
Particulars of mortgage/charge
dot icon28/03/1990
Particulars of mortgage/charge
dot icon29/01/1990
Return made up to 02/01/90; full list of members
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon24/04/1989
Return made up to 31/12/88; full list of members
dot icon11/11/1988
Director resigned
dot icon11/11/1988
Secretary resigned;new secretary appointed
dot icon01/11/1988
Registered office changed on 01/11/88 from: lion house 41 york place leeds LS1 2ED
dot icon21/10/1988
Director resigned;new director appointed
dot icon11/10/1988
Declaration of satisfaction of mortgage/charge
dot icon11/10/1988
Declaration of satisfaction of mortgage/charge
dot icon16/09/1988
New director appointed
dot icon16/09/1988
Resolutions
dot icon25/05/1988
Full accounts made up to 1987-12-31
dot icon09/12/1987
Director resigned
dot icon09/12/1987
Return made up to 09/10/87; full list of members
dot icon18/11/1987
New director appointed
dot icon18/11/1987
Director resigned
dot icon18/11/1987
New director appointed
dot icon14/10/1987
Accounts made up to 1986-12-31
dot icon01/10/1987
Auditor's resignation
dot icon27/02/1987
Declaration of satisfaction of mortgage/charge
dot icon27/02/1987
Declaration of satisfaction of mortgage/charge
dot icon26/11/1986
New director appointed
dot icon16/10/1986
Registered office changed on 16/10/86 from: caressa house p o box 9 pudsey west yorkshire LS28 7XD
dot icon16/10/1986
New secretary appointed
dot icon03/09/1986
Gazettable document
dot icon15/08/1986
New director appointed
dot icon29/07/1986
Full accounts made up to 1983-12-31
dot icon29/07/1986
Return made up to 16/07/86; full list of members
dot icon23/07/1986
Certificate of change of name
dot icon07/05/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2003
dot iconLast change occurred
31/12/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2003
dot iconNext account date
31/12/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Medcalf, David
Director
28/04/1995 - 31/01/1996
47
Hahnel, Thomas
Director
25/09/1992 - 10/07/1994
3
Ferris, Christopher Richard
Secretary
28/04/1995 - 03/05/2000
3
Thickett, Garry
Secretary
01/11/2005 - Present
21
Thickett, Garry
Secretary
03/05/2000 - 20/08/2003
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WORLDWIDE GARMENT SOURCING LIMITED

WORLDWIDE GARMENT SOURCING LIMITED is an(a) Dissolved company incorporated on 13/11/1911 with the registered office located at Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WORLDWIDE GARMENT SOURCING LIMITED?

toggle

WORLDWIDE GARMENT SOURCING LIMITED is currently Dissolved. It was registered on 13/11/1911 and dissolved on 17/11/2020.

Where is WORLDWIDE GARMENT SOURCING LIMITED located?

toggle

WORLDWIDE GARMENT SOURCING LIMITED is registered at Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BN.

What does WORLDWIDE GARMENT SOURCING LIMITED do?

toggle

WORLDWIDE GARMENT SOURCING LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for WORLDWIDE GARMENT SOURCING LIMITED?

toggle

The latest filing was on 17/11/2020: Final Gazette dissolved via compulsory strike-off.