Company NameWorldmark Corporation Limited
Company StatusDissolved
Company Number04050047
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 8 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Gordon Roy Peters
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2001(1 year after company formation)
Appointment Duration11 years, 11 months (closed 16 July 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoecliffe
Ladycutter Lane
Corbridge
Northumberland
NE45 5RZ
Secretary NameMrs Victoria Jane Peters
StatusClosed
Appointed23 April 2012(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 16 July 2013)
RoleCompany Director
Correspondence AddressRoecliffe Ladycutter Lane
Corbridge
Northumberland
NE45 5RZ
Director NameDouglas John Corbitt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleConsultant
Correspondence Address17 Duncan Gardens
Morpeth
Northumberland
NE61 2PT
Director NameMr Dino Etore George Peters
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address102 Chapel House Drive
Chapel House
Newcastle Upon Tyne
Tyne & Wear
NE5 1AN
Director NameHugo Francis Blandford Sandall
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleConsultant
Correspondence Address6-24
Andover Street
Merivale
Christchurch
New Zealander
Director NameMichael John Harland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cairnsmore Close
Collingwood
Cramlington
Northumberland
NE23 6LE
Secretary NameMr Dino Etore George Peters
NationalityBritish
StatusResigned
Appointed12 April 2005(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2011)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address102 Chapel House Drive
Chapel House
Newcastle Upon Tyne
Tyne & Wear
NE5 1AN
Secretary NameMr Douglas John Corbitt
StatusResigned
Appointed31 March 2011(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 April 2012)
RoleCompany Director
Correspondence AddressOaks Park Primary Care Centre Thornton Road
Kendray
Barnsley
South Yorkshire
S70 3NE
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 10,000
(4 pages)
30 November 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 10,000
(4 pages)
30 November 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 10,000
(4 pages)
15 May 2012Registered office address changed from Oaks Park Primary Care Centre Thornton Road Kendray Barnsley South Yorkshire S70 3NE England on 15 May 2012 (1 page)
15 May 2012Registered office address changed from Oaks Park Primary Care Centre Thornton Road Kendray Barnsley South Yorkshire S70 3NE England on 15 May 2012 (1 page)
24 April 2012Appointment of Mrs Victoria Jane Peters as a secretary (2 pages)
24 April 2012Appointment of Mrs Victoria Jane Peters as a secretary on 23 April 2012 (2 pages)
24 April 2012Termination of appointment of Douglas John Corbitt as a secretary on 23 April 2012 (1 page)
24 April 2012Termination of appointment of Douglas Corbitt as a secretary (1 page)
14 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
14 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
14 September 2011Registered office address changed from the Station House Station Road Wylam Northumberland NE41 8HR United Kingdom on 14 September 2011 (1 page)
14 September 2011Registered office address changed from The Station House Station Road Wylam Northumberland NE41 8HR United Kingdom on 14 September 2011 (1 page)
14 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
14 September 2011Termination of appointment of Dino Peters as a director (1 page)
14 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
14 September 2011Termination of appointment of Dino Etore George Peters as a director on 31 March 2011 (1 page)
11 April 2011Termination of appointment of Dino Peters as a secretary (1 page)
11 April 2011Termination of appointment of Dino Peters as a secretary (1 page)
11 April 2011Appointment of Mr Douglas John Corbitt as a secretary (1 page)
11 April 2011Appointment of Mr Douglas John Corbitt as a secretary (1 page)
10 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mr Gordon Roy Peters on 9 August 2010 (2 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mr Gordon Roy Peters on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Gordon Roy Peters on 9 August 2010 (2 pages)
27 May 2010Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 27 May 2010 (1 page)
27 May 2010Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 27 May 2010 (1 page)
23 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
23 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
2 March 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
2 March 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
26 November 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
3 June 2009Return made up to 09/08/08; full list of members (4 pages)
3 June 2009Return made up to 09/08/08; full list of members (4 pages)
26 May 2009Registered office changed on 26/05/2009 from 1 capitol close capitol park barnsley south yorkshire S75 3UB (1 page)
26 May 2009Registered office changed on 26/05/2009 from 1 capitol close capitol park barnsley south yorkshire S75 3UB (1 page)
19 November 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
19 November 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
2 September 2008Registered office changed on 02/09/2008 from 32 portland terrace newcastle upon tyne NE2 1QP england (1 page)
2 September 2008Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page)
2 September 2008Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page)
2 September 2008Registered office changed on 02/09/2008 from 32 portland terrace newcastle upon tyne NE2 1QP england (1 page)
28 July 2008Registered office changed on 28/07/2008 from 1ST floor 15-17 grey street newcastle upon tyne NE1 6EE (1 page)
28 July 2008Registered office changed on 28/07/2008 from 1ST floor 15-17 grey street newcastle upon tyne NE1 6EE (1 page)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
11 September 2007Ad 08/09/06--------- £ si 500@1=500 (1 page)
11 September 2007Return made up to 09/08/07; full list of members (2 pages)
11 September 2007Ad 08/09/06--------- £ si 500@1=500 (1 page)
11 September 2007Return made up to 09/08/07; full list of members (2 pages)
25 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
25 June 2007Registered office changed on 25/06/07 from: 314 regents park road london N3 2LT (1 page)
25 June 2007Registered office changed on 25/06/07 from: 314 regents park road london N3 2LT (1 page)
25 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
13 September 2006Return made up to 09/08/06; full list of members (7 pages)
13 September 2006Return made up to 09/08/06; full list of members (7 pages)
3 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
3 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
13 December 2005Ad 02/12/05--------- £ si 500@1=500 £ ic 8500/9000 (2 pages)
13 December 2005Ad 02/12/05--------- £ si 500@1=500 £ ic 8500/9000 (2 pages)
11 October 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2005Return made up to 09/08/05; full list of members (7 pages)
18 May 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
18 May 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005Secretary resigned (1 page)
23 August 2004Return made up to 09/08/04; full list of members (7 pages)
23 August 2004Return made up to 09/08/04; full list of members (7 pages)
16 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
16 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
29 September 2003Return made up to 09/08/03; full list of members (7 pages)
29 September 2003Return made up to 09/08/03; full list of members (7 pages)
17 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
17 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 October 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2002Ad 21/10/01--------- £ si 7500@1 (2 pages)
4 October 2002Ad 21/10/01--------- £ si 7500@1 (2 pages)
4 October 2002Return made up to 09/08/02; full list of members (8 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (1 page)
15 August 2001Return made up to 09/08/01; full list of members (7 pages)
15 August 2001Return made up to 09/08/01; full list of members (7 pages)
4 October 2000Ad 09/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 October 2000Ad 09/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
9 August 2000Incorporation (22 pages)