Company NameHTB Worldwide Enterprises Limited
Company StatusDissolved
Company Number02844373
CategoryPrivate Limited Company
Incorporation Date12 August 1993(30 years, 8 months ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Goldsbro
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1993(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Lowcroft Meadow
Haxey
Doncaster
South Yorkshire
DN9 2PY
Director NameMr Arthur Ross Nevay
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address73 Bank Street
Lochgelly
Fife
KY5 9QN
Scotland
Secretary NameAdrian Michael Berkeley
NationalityBritish
StatusClosed
Appointed17 July 2003(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chelwood Court
Doncaster
DN4 8TR
Secretary NameMr Alan Goldsbro
NationalityBritish
StatusResigned
Appointed12 August 1993(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Lowcroft Meadow
Haxey
Doncaster
South Yorkshire
DN9 2PY
Director NameWilliam Ian Shaw
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(5 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address110 Northfield Lane
Horbury
Wakefield
West Yorkshire
WF4 5HS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 August 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 August 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2nd Floor Fraser House
Nether Hall Road
Doncaster
South Yorkshire
DN1 2PH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Net Worth-£84
Current Liabilities£84

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2005First Gazette notice for voluntary strike-off (1 page)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
5 January 2005Application for striking-off (1 page)
18 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2003Return made up to 18/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned (1 page)
19 November 2002Accounts for a dormant company made up to 30 September 2002 (7 pages)
13 December 2001Accounts for a dormant company made up to 30 September 2001 (7 pages)
31 October 2001Director resigned (1 page)
8 October 2001Return made up to 12/08/01; full list of members (7 pages)
28 November 2000Accounts for a dormant company made up to 30 September 2000 (8 pages)
17 August 2000Return made up to 12/08/00; full list of members (7 pages)
5 July 2000Full accounts made up to 30 September 1999 (9 pages)
9 September 1999Return made up to 12/08/99; no change of members (4 pages)
22 June 1999Full accounts made up to 30 September 1998 (9 pages)
3 December 1998Registered office changed on 03/12/98 from: 3 chequer road doncaster south yorkshire DN1 2AA (1 page)
12 October 1998Return made up to 12/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 August 1997Return made up to 12/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
12 September 1996Return made up to 12/08/96; no change of members (4 pages)
22 August 1996Director's particulars changed (1 page)
7 August 1996New director appointed (1 page)
28 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
30 August 1995Return made up to 12/08/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)