About

Registered Number: 03146404
Date of Incorporation: 15/01/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2019 (4 years and 8 months ago)
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Worldwide Voyages of Discovery Ltd was registered on 15 January 1996 with its registered office in Manchester, it's status at Companies House is "Dissolved". There is one director listed as Paterson, Colin Campbell, Captain for the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATERSON, Colin Campbell, Captain 10 October 1997 12 May 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2019
LIQ14 - N/A 01 May 2019
LIQ03 - N/A 28 April 2018
AD01 - Change of registered office address 05 April 2017
RESOLUTIONS - N/A 03 April 2017
4.20 - N/A 03 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2017
AP01 - Appointment of director 29 September 2016
TM01 - Termination of appointment of director 27 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 26 February 2015
TM01 - Termination of appointment of director 22 December 2014
TM01 - Termination of appointment of director 09 December 2014
AP01 - Appointment of director 09 December 2014
AP01 - Appointment of director 22 September 2014
AA - Annual Accounts 08 July 2014
AP01 - Appointment of director 16 June 2014
AR01 - Annual Return 21 January 2014
TM01 - Termination of appointment of director 25 July 2013
AD01 - Change of registered office address 21 May 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 31 January 2012
CH03 - Change of particulars for secretary 31 January 2012
AA - Annual Accounts 18 April 2011
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 06 April 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 17 November 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
363a - Annual Return 12 March 2008
MISC - Miscellaneous document 12 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 09 March 2007
AA - Annual Accounts 25 January 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 10 February 2006
RESOLUTIONS - N/A 03 February 2005
RESOLUTIONS - N/A 03 February 2005
RESOLUTIONS - N/A 03 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 01 February 2005
288b - Notice of resignation of directors or secretaries 19 October 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 25 March 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
363s - Annual Return 08 February 2002
288c - Notice of change of directors or secretaries or in their particulars 10 December 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 23 March 2000
363s - Annual Return 25 January 2000
225 - Change of Accounting Reference Date 21 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 17 February 1999
CERTNM - Change of name certificate 10 August 1998
AA - Annual Accounts 10 August 1998
363s - Annual Return 06 May 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
225 - Change of Accounting Reference Date 31 December 1997
CERTNM - Change of name certificate 17 November 1997
AA - Annual Accounts 14 July 1997
363s - Annual Return 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288 - N/A 12 May 1996
288 - N/A 12 May 1996
287 - Change in situation or address of Registered Office 29 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 April 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 21 April 1996
NEWINC - New incorporation documents 15 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.