Company NameWorld Martial Arts Academy Limited
Company StatusDissolved
Company Number03644436
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 7 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameMr John Mario Granger
NationalityBritish
StatusClosed
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bootham Crescent
York
North Yorkshire
YO3 7AH
Director NameAlan Foster
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(3 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 23 August 2011)
RoleCompany Director
Correspondence AddressBuckrose House
Commercial Street
Norton
North Yorkshire
YO17 9HX
Director NameRobert Duncan Hunter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Ash Road
Three Bridges
Crawley
West Sussex
RH10 1SG
Director NameJohn Gordon Moore
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 August 1999)
RoleCompany Director
Correspondence Address189 Whitechapel Road
Scholes
Cleckheaton
West Yorkshire
BD19 6HN
Director NameBernard Young
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(8 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 November 1999)
RoleAccountant
Correspondence Address35 Barnard Way
Pendas Fields
Leeds
West Yorkshire
LS15 8UX
Director NameRaymond Peter Fox
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(1 year after company formation)
Appointment Duration11 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address4 Hambleton Road
Norton
Malton
North Yorkshire
YO17 9DA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBegbies Traynor 9th Floor
Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£40,566
Cash£4
Current Liabilities£27,522

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

23 August 2011Final Gazette dissolved following liquidation (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2011Return of final meeting of creditors (1 page)
23 May 2011Notice of final account prior to dissolution (1 page)
25 March 2007Registered office changed on 25/03/07 from: begbies traynor 30 park cross street leeds west yorkshire LS1 2QH (1 page)
25 March 2007Registered office changed on 25/03/07 from: begbies traynor 30 park cross street leeds west yorkshire LS1 2QH (1 page)
27 May 2004Registered office changed on 27/05/04 from: wapentake college buckrose house 1 commercial street norton malton north yorkshire YO17 9HX (1 page)
27 May 2004Registered office changed on 27/05/04 from: wapentake college buckrose house 1 commercial street norton malton north yorkshire YO17 9HX (1 page)
25 May 2004Appointment of a liquidator (1 page)
25 May 2004Appointment of a liquidator (1 page)
29 March 2004Order of court to wind up (2 pages)
29 March 2004Order of court to wind up (2 pages)
26 November 2003Return made up to 05/10/03; full list of members (6 pages)
26 November 2003Return made up to 05/10/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
16 December 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
16 December 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
16 November 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2002Return made up to 05/10/02; full list of members (6 pages)
24 October 2002Registered office changed on 24/10/02 from: 30 yorkersgate malton york north yorkshire YO17 7AW (1 page)
24 October 2002Registered office changed on 24/10/02 from: 30 yorkersgate malton york north yorkshire YO17 7AW (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
23 October 2001Return made up to 05/10/01; full list of members (6 pages)
23 October 2001Return made up to 05/10/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 31 January 2000 (4 pages)
9 February 2001Accounts for a small company made up to 31 January 2000 (4 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
12 October 2000Return made up to 05/10/00; full list of members (6 pages)
12 October 2000Return made up to 05/10/00; full list of members (6 pages)
10 May 2000Particulars of property mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (5 pages)
10 May 2000Particulars of mortgage/charge (5 pages)
10 May 2000Particulars of mortgage/charge (7 pages)
10 May 2000Particulars of mortgage/charge (7 pages)
10 May 2000Particulars of property mortgage/charge (3 pages)
5 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
21 October 1999Return made up to 05/10/99; full list of members (7 pages)
21 October 1999Return made up to 05/10/99; full list of members (7 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
19 November 1998Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
19 November 1998Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
7 October 1998Registered office changed on 07/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 October 1998New secretary appointed (2 pages)
7 October 1998Director resigned (1 page)
7 October 1998New director appointed (2 pages)
7 October 1998Director resigned (1 page)
7 October 1998Registered office changed on 07/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 October 1998Secretary resigned (1 page)
7 October 1998Secretary resigned (1 page)
7 October 1998New secretary appointed (2 pages)
7 October 1998New director appointed (2 pages)
5 October 1998Incorporation (14 pages)
5 October 1998Incorporation (14 pages)