About

Registered Number: 05174068
Date of Incorporation: 08/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/06/2016 (7 years and 11 months ago)
Registered Address: Parkside House, 17 East Parade, Harrogate, North Yorkshire, HG1 5LF

 

Worldwide Car Sales Ltd was setup in 2004, it's status at Companies House is "Dissolved". The current directors of this company are listed as Craddock, Peter, Bell, Gary Reginald, Temple, Genevieve in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRADDOCK, Peter 13 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BELL, Gary Reginald 01 July 2005 13 February 2007 1
TEMPLE, Genevieve 18 August 2004 01 July 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 June 2016
L64.04 - Directions to defer dissolution 15 July 2010
L64.07 - Release of Official Receiver 15 July 2010
COCOMP - Order to wind up 12 January 2010
AC93 - N/A 11 January 2010
GAZ2 - Second notification of strike-off action in London Gazette 07 July 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
363a - Annual Return 01 October 2008
353 - Register of members 01 October 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 07 June 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
363a - Annual Return 25 July 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
287 - Change in situation or address of Registered Office 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
363s - Annual Return 31 August 2005
CERTNM - Change of name certificate 19 October 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
NEWINC - New incorporation documents 08 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.