Company NameWorldwide Hotel & Leisure Design Limited
Company StatusDissolved
Company Number03488635
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 3 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFuinnaghey Limited (Corporation)
StatusClosed
Appointed05 January 1998(same day as company formation)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameCumberland Secretaries Limited (Corporation)
StatusClosed
Appointed02 April 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 18 March 2003)
Correspondence AddressSuite 3 Cumberland House
Greenside Lane
Bradford
BD3 0DE
Director NameGillian Roy
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 02 April 2001)
RoleTrust Manager
Correspondence Address2 Cronk Y Thatcher
Colby
Castletown
Isle Of Man
IM9 4LN
Secretary NameGillian Roy
NationalityBritish
StatusResigned
Appointed31 March 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 02 April 2001)
RoleTrust Manager
Correspondence Address2 Cronk Y Thatcher
Colby
Castletown
Isle Of Man
IM9 4LN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 3 Cumberland House
Greenside Lane
Bradford
West Yorkshire
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£175
Cash£1
Current Liabilities£10

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002New secretary appointed (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
9 April 2002Voluntary strike-off action has been suspended (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
31 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
24 January 2002Application for striking-off (1 page)
5 February 2001Return made up to 05/01/01; no change of members (5 pages)
28 January 2001Full accounts made up to 31 March 2000 (3 pages)
6 March 2000Return made up to 05/01/00; full list of members (4 pages)
2 November 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
1 November 1999Accounts for a small company made up to 31 January 1999 (1 page)
3 March 1999Return made up to 05/01/99; full list of members (6 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998New secretary appointed (2 pages)
5 February 1998New director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: 12 york place leeds LS1 2DS (1 page)
26 January 1998Secretary resigned (1 page)
5 January 1998Incorporation (15 pages)