WORLDWIDE VEHICLES LIMITED

Register to unlock more data on OkredoRegister

WORLDWIDE VEHICLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03840585

Incorporation date

12/09/1999

Size

Small

Contacts

Registered address

Registered address

Unit 8b Marina Court, Castle Street, Hull HU1 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1999)
dot icon11/03/2018
Final Gazette dissolved following liquidation
dot icon11/12/2017
Return of final meeting in a creditors' voluntary winding up
dot icon23/11/2016
Liquidators' statement of receipts and payments to 2016-09-21
dot icon18/11/2015
Liquidators' statement of receipts and payments to 2015-09-21
dot icon28/10/2014
Liquidators' statement of receipts and payments to 2014-09-21
dot icon14/11/2013
Liquidators' statement of receipts and payments to 2013-09-21
dot icon29/09/2013
Registered office address changed from the Stables the Maltings Silvester Street Hull HU1 3HA on 2013-09-30
dot icon21/11/2012
Liquidators' statement of receipts and payments to 2012-09-21
dot icon16/11/2011
Liquidators' statement of receipts and payments to 2011-09-21
dot icon04/10/2010
Registered office address changed from Unit a Ripley House Ripley Drive Normanton Wakefield West Yorkshire WF6 1QT on 2010-10-05
dot icon28/09/2010
Statement of affairs with form 4.19
dot icon28/09/2010
Resolutions
dot icon28/09/2010
Appointment of a voluntary liquidator
dot icon30/08/2010
First Gazette notice for compulsory strike-off
dot icon21/12/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon23/11/2009
Director's details changed for David Michael Boulton on 2009-05-01
dot icon23/11/2009
Secretary's details changed for Charlotte Boulton on 2009-05-01
dot icon20/09/2009
Accounts for a small company made up to 2008-08-31
dot icon31/08/2009
Registered office changed on 01/09/2009 from foss place foss islands road york north yorkshire YO31 7UJ
dot icon04/12/2008
Registered office changed on 05/12/2008 from 70-72 bottom boat road stanley wakefield west yorkshire WF3 4AX
dot icon10/09/2008
Return made up to 11/09/08; full list of members
dot icon26/06/2008
Accounts for a small company made up to 2007-08-31
dot icon23/09/2007
Return made up to 13/09/07; no change of members
dot icon08/07/2007
Accounts for a small company made up to 2006-08-31
dot icon16/04/2007
Declaration of satisfaction of mortgage/charge
dot icon09/12/2006
Return made up to 13/09/06; full list of members
dot icon04/09/2006
Accounts for a small company made up to 2005-08-31
dot icon21/09/2005
Return made up to 13/09/05; full list of members
dot icon24/02/2005
Particulars of mortgage/charge
dot icon03/01/2005
Return made up to 25/08/04; full list of members
dot icon21/12/2004
Accounts for a small company made up to 2004-08-31
dot icon22/02/2004
Accounts for a small company made up to 2003-08-31
dot icon04/12/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Return made up to 13/09/03; full list of members
dot icon28/08/2003
Auditor's resignation
dot icon16/12/2002
Particulars of mortgage/charge
dot icon27/10/2002
Accounts for a small company made up to 2002-08-31
dot icon15/09/2002
Return made up to 13/09/02; full list of members
dot icon04/03/2002
Secretary resigned
dot icon04/03/2002
New secretary appointed
dot icon08/11/2001
Return made up to 13/09/01; full list of members
dot icon07/11/2001
New secretary appointed
dot icon04/11/2001
Registered office changed on 05/11/01 from: the estate office northminster business park, northfield lane, upper poppleton, york north yorkshire YO26 6QU
dot icon04/11/2001
Secretary resigned;director resigned
dot icon03/11/2001
Accounts for a small company made up to 2001-08-31
dot icon07/08/2001
Accounting reference date shortened from 30/09/01 to 31/08/01
dot icon27/02/2001
Accounts for a small company made up to 2000-09-30
dot icon22/02/2001
Memorandum and Articles of Association
dot icon22/02/2001
Resolutions
dot icon11/10/2000
Return made up to 13/09/00; full list of members
dot icon17/07/2000
Registered office changed on 18/07/00 from: c/o clive owen & co 16 clifton moor business village james nicolson link york north yorkshire YO30 4XG
dot icon10/11/1999
Particulars of mortgage/charge
dot icon25/10/1999
Ad 22/10/99--------- £ si 998@1=998 £ ic 2/1000
dot icon06/10/1999
Memorandum and Articles of Association
dot icon05/10/1999
Director resigned
dot icon05/10/1999
Secretary resigned
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New secretary appointed;new director appointed
dot icon29/09/1999
Certificate of change of name
dot icon28/09/1999
Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ
dot icon12/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/09/1999 - 21/09/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
12/09/1999 - 21/09/1999
36021
Burgess, Christopher Martin
Director
21/09/1999 - 31/10/2001
17
Boulton, David Michael
Director
22/09/1999 - Present
40
Boulton, Charlotte
Secretary
15/01/2002 - Present
-

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 VEHICLES LIMITED

WORLDWIDE VEHICLES LIMITED is an(a) Dissolved company incorporated on 12/09/1999 with the registered office located at Unit 8b Marina Court, Castle Street, Hull HU1 1TJ. There are currently 2 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 VEHICLES LIMITED?

toggle

WORLDWIDE VEHICLES LIMITED is currently Dissolved. It was registered on 12/09/1999 and dissolved on 11/03/2018.

Where is WORLDWIDE VEHICLES LIMITED located?

toggle

WORLDWIDE VEHICLES LIMITED is registered at Unit 8b Marina Court, Castle Street, Hull HU1 1TJ.

What does WORLDWIDE VEHICLES LIMITED do?

toggle

WORLDWIDE VEHICLES LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for WORLDWIDE VEHICLES LIMITED?

toggle

The latest filing was on 11/03/2018: Final Gazette dissolved following liquidation.