WORLDWIDE HOLIDAYS LIMITED
Overview
| Company Name | WORLDWIDE HOLIDAYS LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 01843848 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WORLDWIDE HOLIDAYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAYERS TRAVEL SERVICE LIMITED | Aug 28, 1984 | Aug 28, 1984 |
What are the latest accounts for WORLDWIDE HOLIDAYS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 11, 2015 |
What is the status of the latest annual return for WORLDWIDE HOLIDAYS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WORLDWIDE HOLIDAYS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2015
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 16, 2015
| 3 pages | SH01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Andrew Paul Lang as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Patrick Moynihan on Jul 31, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Cws (No.1) Limited on Jul 31, 2013 | 2 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 05, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Paul Hemingway as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Patrick Moynihan as a director | 2 pages | AP01 | ||||||||||
Appointment of Cws (No.1) Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Michael Greenacre as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Neil Braithwaite as a director | 1 pages | TM01 | ||||||||||
Director's details changed for David Bruce Simmons on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of WORLDWIDE HOLIDAYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150141310001 | |||||||||||
| FRASER, Russell | Director | 19 Barrow Road CV8 1EG Kenilworth Warwickshire | England | British | 99359440001 | |||||||||
| LANG, Andrew Paul | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 170146830001 | |||||||||
| SIMMONS, David Bruce | Director | 19 South Western Road St Mararets TW1 1LG Twickenham Middlesex | United Kingdom | New Zealand | 69514510004 | |||||||||
| CWS (NO.1) LIMITED | Director | Angel Square M60 0AG Manchester 1 England |
| 130695310001 | ||||||||||
| BEAUMONT, Martin Dudley | Secretary | Hand Green House Hand Green CW6 9SN Tarporley Cheshire | British | 10084840001 | ||||||||||
| BEWLEY, Bernard | Secretary | 8 Ash Rise ST17 9HE Stafford Staffordshire | British | 2087640001 | ||||||||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||||||
| JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | 43686960001 | ||||||||||
| SALMONS, Raymond | Secretary | Fox Hollow Sovereign Lane Ashley TF9 4LS Market Drayton Shropshire | British | 33031700001 | ||||||||||
| ASPRAY, Rodney George | Director | Kambara 4 Green Lane Poynton SK12 1TJ Stockport Cheshire | British | 2637360001 | ||||||||||
| BEAUMONT, Martin Dudley | Director | Hand Green House Hand Green CW6 9SN Tarporley Cheshire | United Kingdom | British | 10084840001 | |||||||||
| BRAITHWAITE, Neil | Director | 74 Stockton Lane YO31 1BN York | England | British | 87486660004 | |||||||||
| GILL, Alan | Director | 3 Lawson St Delph Saddlenorth Oldham | British | 15085630001 | ||||||||||
| GREENACRE, Michael David | Director | 57 Springfield Lane Eccleston WA10 5HB St Helens Merseyside | England | British | 74808750001 | |||||||||
| HEMINGWAY, Paul Andrew | Director | 71 Southworth Road WA12 0BL Newton Le Willows St Helens | United Kingdom | British | 188221460001 | |||||||||
| JONES, Philip Robert | Director | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | United Kingdom | English | 43686960001 | |||||||||
| MOYNIHAN, Patrick | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | 87719730001 | |||||||||
| NEVIN, Mark Christopher | Director | Ben Lane Farm L39 0HX Bickerstaffe Lancashire | England | British | 103941850001 | |||||||||
| SALMONS, Raymond | Director | Fox Hollow Sovereign Lane Ashley TF9 4LS Market Drayton Shropshire | British | 33031700001 | ||||||||||
| THOMSON, John | Director | Five Oaks 56 Parkway Dairyfields Trentham ST4 8AG Stoke On Trent Staffordshire | British | 57103470001 | ||||||||||
| WALLIS, Darren | Director | 11 Alveston Drive SK9 2GA Wilmslow Cheshire | British | 91700710001 | ||||||||||
| WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | 60114700001 |
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