Company NameWorldnet Leisure Limited
Company StatusDissolved
Company Number03256158
CategoryPrivate Limited Company
Incorporation Date27 September 1996(27 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameCarl Andrew Morris
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1996(1 month after company formation)
Appointment Duration27 years, 6 months
RoleProperty Maintenance
Correspondence Address8 Primrose Gardens
Soothill
Batley
West Yorkshire
WF17 0PZ
Director NameMr Christopher Paul Morris
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1996(1 month after company formation)
Appointment Duration27 years, 6 months
RoleCellular Dealership
Country of ResidenceUnited Kingdom
Correspondence Address368 Wakefield Road
Huddersfield
West Yorkshire
HD5 8DY
Director NameMr Russell Andrew Morris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1996(1 month after company formation)
Appointment Duration27 years, 6 months
RoleCellular Dealership
Country of ResidenceUnited Kingdom
Correspondence Address49 Benomley Crescent
Almondbury
Huddersfield
West Yorkshire
HD5 8LT
Director NameDarren Parker
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1996(1 month after company formation)
Appointment Duration27 years, 6 months
RoleProperty Assesor
Correspondence Address12 Bank Street
Mirfield
West Yorkshire
WF14 9QF
Secretary NameMr Russell Andrew Morris
NationalityBritish
StatusCurrent
Appointed28 October 1996(1 month after company formation)
Appointment Duration27 years, 6 months
RoleCellular Dealership
Country of ResidenceUnited Kingdom
Correspondence Address49 Benomley Crescent
Almondbury
Huddersfield
West Yorkshire
HD5 8LT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSargent & Co
4 Wards End
Halifax
West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

21 March 2000Dissolved (1 page)
21 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
13 March 1998Appointment of a voluntary liquidator (1 page)
13 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 1998Statement of affairs (8 pages)
26 February 1998Registered office changed on 26/02/98 from: 70 blacker road birkby huddersfield west yorkshire HD1 5HS (1 page)
22 October 1997Return made up to 27/09/97; full list of members (6 pages)
21 April 1997Registered office changed on 21/04/97 from: 72 new bond street suite 14846 london W1Y 9DD (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996New director appointed (2 pages)
29 November 1996New secretary appointed;new director appointed (2 pages)
27 September 1996Incorporation (27 pages)