About

Registered Number: 03370553
Date of Incorporation: 14/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 9 months ago)
Registered Address: St George'S House, 14 George Street, Huntingdon, Cambridgeshire, PE29 3GH

 

Appliances Worldwide Ltd was founded on 14 May 1997, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHEAD, Simon 02 May 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 01 June 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 07 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 05 February 2003
395 - Particulars of a mortgage or charge 28 June 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 02 February 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
363s - Annual Return 11 June 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 31 May 2000
225 - Change of Accounting Reference Date 20 April 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 21 June 1998
NEWINC - New incorporation documents 14 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.