Company NameWorld Class Investors Limited
Company StatusDissolved
Company Number06881162
CategoryPrivate Limited Company
Incorporation Date20 April 2009(14 years, 11 months ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey Fitzpatrick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressConvention House St Marys Street
Leeds
W Yorkshire
LS9 7DP
Director NameMr Simon Hartley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director Business Owner
Country of ResidenceEngland
Correspondence Address14 Cowell Grove
Rowlands Gill
Tyne & Wear
NE39 2JQ
Director NameMr Colin Glass
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(9 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConvention House St Marys Street
Leeds
W Yorkshire
LS9 7DP
Director NameMr Paul Morgan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(9 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConvention House St Marys Street
Leeds
LS9 7DP
Director NameBrian William Sweetland
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(9 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConvention House St Marys Street
Leeds
LS9 7DP
Secretary NamePaul Morgan
NationalityBritish
StatusResigned
Appointed03 February 2010(9 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2011)
RoleCompany Director
Correspondence AddressConvention House St Marys Street
Leeds
LS9 7DP
Director NameMr Nicholas John Cotton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConvention House St. Marys Street
Leeds
West Yorkshire
LS9 7DP

Location

Registered AddressConvention House
St Marys Street
Leeds
W Yorkshire
LS9 7DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£254,211
Cash£40,654
Current Liabilities£2,434

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
6 July 2012Application to strike the company off the register (3 pages)
6 July 2012Application to strike the company off the register (3 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 May 2012Termination of appointment of Paul Morgan as a secretary (1 page)
14 May 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP .01
(8 pages)
14 May 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP .01
(8 pages)
14 May 2012Termination of appointment of Paul Morgan as a secretary on 19 December 2011 (1 page)
8 February 2012Solvency Statement dated 22/11/11 (1 page)
8 February 2012Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 29/11/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(12 pages)
8 February 2012Statement by Directors (1 page)
8 February 2012Statement of capital on 8 February 2012
  • GBP 0.01
(4 pages)
8 February 2012Statement of capital on 8 February 2012
  • GBP 0.01
(4 pages)
8 February 2012Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 29/11/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(12 pages)
8 February 2012Statement by directors (1 page)
8 February 2012Purchase of own shares. (4 pages)
8 February 2012Statement of capital on 8 February 2012
  • GBP 0.01
(4 pages)
8 February 2012Solvency statement dated 22/11/11 (1 page)
8 February 2012Purchase of own shares. (4 pages)
16 December 2011Termination of appointment of Colin Glass as a director on 7 December 2011 (2 pages)
16 December 2011Termination of appointment of Paul Morgan as a director (2 pages)
16 December 2011Termination of appointment of Colin Glass as a director (2 pages)
16 December 2011Termination of appointment of Brian Sweetland as a director (2 pages)
16 December 2011Termination of appointment of Brian William Sweetland as a director on 7 December 2011 (2 pages)
16 December 2011Termination of appointment of Nicholas Cotton as a director (2 pages)
16 December 2011Termination of appointment of Paul Morgan as a director on 7 December 2011 (2 pages)
16 December 2011Termination of appointment of Nicholas John Cotton as a director on 7 December 2011 (2 pages)
16 May 2011Director's details changed for Jeffrey Fitzpatrick on 20 April 2011 (2 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (13 pages)
16 May 2011Director's details changed for Jeffrey Fitzpatrick on 20 April 2011 (2 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (13 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 225,702.41
(6 pages)
12 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 225,702.41
(6 pages)
12 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 225,702.41
(6 pages)
12 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 225,702.41
(6 pages)
12 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 225,702.41
(6 pages)
12 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 225,702.41
(6 pages)
5 January 2011Change of share class name or designation (1 page)
5 January 2011Change of share class name or designation (1 page)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
16 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
18 May 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
18 May 2010Appointment of Nicholas John Cotton as a director (3 pages)
18 May 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
18 May 2010Appointment of Nicholas John Cotton as a director (3 pages)
15 April 2010Appointment of Mr Colin Glass as a director (3 pages)
15 April 2010Appointment of Mr Colin Glass as a director (3 pages)
15 April 2010Appointment of Paul Morgan as a secretary (3 pages)
15 April 2010Appointment of Brian William Sweetland as a director (3 pages)
15 April 2010Appointment of Brian William Sweetland as a director (3 pages)
15 April 2010Appointment of Paul Morgan as a director (3 pages)
15 April 2010Registered office address changed from 25 Linden Avenue Darlington Durham DL3 8PS on 15 April 2010 (2 pages)
15 April 2010Appointment of Paul Morgan as a director (3 pages)
15 April 2010Appointment of Paul Morgan as a secretary (3 pages)
15 April 2010Registered office address changed from 25 Linden Avenue Darlington Durham DL3 8PS on 15 April 2010 (2 pages)
7 June 2009Appointment terminated director simon hartley (1 page)
7 June 2009Appointment Terminated Director simon hartley (1 page)
27 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
27 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
20 April 2009Incorporation (22 pages)
20 April 2009Incorporation (22 pages)