About

Registered Number: 03949231
Date of Incorporation: 16/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Worldwide Foods, Lower Tweedale Street, Rochdale, Lancashire, OL11 1HG

 

Based in Lancashire, Worldwide Foods (Oldham) Ltd was founded on 16 March 2000, it's status in the Companies House registry is set to "Active". This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 27 April 2019
CS01 - N/A 27 April 2019
DISS40 - Notice of striking-off action discontinued 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 11 February 2018
CS01 - N/A 30 March 2017
DISS40 - Notice of striking-off action discontinued 15 June 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 14 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 16 March 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 15 May 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 03 May 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 24 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 14 April 2009
353 - Register of members 14 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 21 November 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
363a - Annual Return 10 July 2006
395 - Particulars of a mortgage or charge 31 May 2006
CERTNM - Change of name certificate 05 April 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 09 July 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 10 July 2002
AA - Annual Accounts 24 May 2002
CERTNM - Change of name certificate 26 April 2002
363s - Annual Return 10 July 2001
DISS40 - Notice of striking-off action discontinued 17 April 2001
GAZ1 - First notification of strike-off action in London Gazette 27 February 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
NEWINC - New incorporation documents 16 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.