WORLDWIDE HOLIDAYS LIMITED

WORLDWIDE HOLIDAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWORLDWIDE HOLIDAYS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01843848
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WORLDWIDE HOLIDAYS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WORLDWIDE HOLIDAYS LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of WORLDWIDE HOLIDAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAYERS TRAVEL SERVICE LIMITEDAug 28, 1984Aug 28, 1984

    What are the latest accounts for WORLDWIDE HOLIDAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest annual return for WORLDWIDE HOLIDAYS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WORLDWIDE HOLIDAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 16/12/2015
    RES13

    Statement of capital following an allotment of shares on Dec 16, 2015

    • Capital: GBP 52,148
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 16, 2015

    • Capital: GBP 52,147
    3 pagesSH01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 52,146
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    4 pagesAA

    Accounts for a dormant company made up to Jan 11, 2014

    4 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 52,146
    SH01

    Appointment of Andrew Paul Lang as a director on Jun 30, 2014

    2 pagesAP01

    Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014

    1 pagesTM01

    Annual return made up to Jul 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2013

    Statement of capital on Aug 15, 2013

    • Capital: GBP 52,146
    SH01

    Director's details changed for Mr Patrick Moynihan on Jul 31, 2013

    2 pagesCH01

    Director's details changed for Cws (No.1) Limited on Jul 31, 2013

    2 pagesCH02

    Accounts for a dormant company made up to Jan 11, 2013

    4 pagesAA

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 05, 2012

    1 pagesAD01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    4 pagesAA

    Termination of appointment of Paul Hemingway as a director

    1 pagesTM01

    Appointment of Mr Patrick Moynihan as a director

    2 pagesAP01

    Appointment of Cws (No.1) Limited as a director

    2 pagesAP02

    Termination of appointment of Michael Greenacre as a director

    1 pagesTM01

    Annual return made up to Jul 31, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA

    Termination of appointment of Neil Braithwaite as a director

    1 pagesTM01

    Director's details changed for David Bruce Simmons on Jul 31, 2010

    2 pagesCH01

    Who are the officers of WORLDWIDE HOLIDAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150141310001
    FRASER, Russell
    19 Barrow Road
    CV8 1EG Kenilworth
    Warwickshire
    Director
    19 Barrow Road
    CV8 1EG Kenilworth
    Warwickshire
    EnglandBritish99359440001
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish170146830001
    SIMMONS, David Bruce
    19 South Western Road
    St Mararets
    TW1 1LG Twickenham
    Middlesex
    Director
    19 South Western Road
    St Mararets
    TW1 1LG Twickenham
    Middlesex
    United KingdomNew Zealand69514510004
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Secretary
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    British10084840001
    BEWLEY, Bernard
    8 Ash Rise
    ST17 9HE Stafford
    Staffordshire
    Secretary
    8 Ash Rise
    ST17 9HE Stafford
    Staffordshire
    British2087640001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    SALMONS, Raymond
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    Secretary
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    British33031700001
    ASPRAY, Rodney George
    Kambara 4 Green Lane
    Poynton
    SK12 1TJ Stockport
    Cheshire
    Director
    Kambara 4 Green Lane
    Poynton
    SK12 1TJ Stockport
    Cheshire
    British2637360001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritish10084840001
    BRAITHWAITE, Neil
    74 Stockton Lane
    YO31 1BN York
    Director
    74 Stockton Lane
    YO31 1BN York
    EnglandBritish87486660004
    GILL, Alan
    3 Lawson St Delph
    Saddlenorth
    Oldham
    Director
    3 Lawson St Delph
    Saddlenorth
    Oldham
    British15085630001
    GREENACRE, Michael David
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    Director
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    EnglandBritish74808750001
    HEMINGWAY, Paul Andrew
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    Director
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    United KingdomBritish188221460001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Director
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    United KingdomEnglish43686960001
    MOYNIHAN, Patrick
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritish87719730001
    NEVIN, Mark Christopher
    Ben Lane Farm
    L39 0HX Bickerstaffe
    Lancashire
    Director
    Ben Lane Farm
    L39 0HX Bickerstaffe
    Lancashire
    EnglandBritish103941850001
    SALMONS, Raymond
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    Director
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    British33031700001
    THOMSON, John
    Five Oaks 56 Parkway
    Dairyfields Trentham
    ST4 8AG Stoke On Trent
    Staffordshire
    Director
    Five Oaks 56 Parkway
    Dairyfields Trentham
    ST4 8AG Stoke On Trent
    Staffordshire
    British57103470001
    WALLIS, Darren
    11 Alveston Drive
    SK9 2GA Wilmslow
    Cheshire
    Director
    11 Alveston Drive
    SK9 2GA Wilmslow
    Cheshire
    British91700710001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0