About

Registered Number: 01178214
Date of Incorporation: 22/07/1974 (49 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 6 months ago)
Registered Address: The Estate Office Random Thatch, Milton Clevedon, Shepton Mallet, Somerset, BA4 6NS

 

Having been setup in 1974, Worth Securities Ltd has its registered office in Shepton Mallet, Somerset, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed as Courtyard Secretaries Ltd, Broad, Martin John at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROAD, Martin John N/A 09 April 2001 1
Secretary Name Appointed Resigned Total Appointments
COURTYARD SECRETARIES LTD 11 April 2001 29 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015 View (1 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015 View (1 Pages)
DS01 - Striking off application by a company 04 June 2015 View (3 Pages)
AR01 - Annual Return 08 January 2015 View (4 Pages)
AA - Annual Accounts 23 September 2014 View (4 Pages)
AR01 - Annual Return 10 January 2014 View (4 Pages)
TM01 - Termination of appointment of director 21 August 2013 View (1 Pages)
AA - Annual Accounts 15 July 2013 View (11 Pages)
AD01 - Change of registered office address 12 April 2013 View (1 Pages)
AR01 - Annual Return 21 December 2012 View (5 Pages)
TM02 - Termination of appointment of secretary 20 December 2012 View (1 Pages)
AA - Annual Accounts 11 December 2012 View (11 Pages)
TM01 - Termination of appointment of director 11 December 2012 View (1 Pages)
AP01 - Appointment of director 11 December 2012 View (2 Pages)
AR01 - Annual Return 09 February 2012 View (14 Pages)
AA - Annual Accounts 26 October 2011 View (12 Pages)
AP01 - Appointment of director 11 April 2011 View (3 Pages)
AR01 - Annual Return 08 March 2011 View (13 Pages)
AA - Annual Accounts 03 October 2010 View (11 Pages)
AR01 - Annual Return 22 February 2010 View (14 Pages)
AA - Annual Accounts 30 September 2009 View (12 Pages)
363a - Annual Return 08 April 2009 View (5 Pages)
AA - Annual Accounts 05 February 2009 View (12 Pages)
363s - Annual Return 14 April 2008 View (6 Pages)
AA - Annual Accounts 01 November 2007 View (12 Pages)
363s - Annual Return 12 March 2007 View (6 Pages)
AA - Annual Accounts 04 November 2006 View (12 Pages)
363s - Annual Return 21 February 2006 View (6 Pages)
AA - Annual Accounts 07 November 2005 View (12 Pages)
363s - Annual Return 09 February 2005 View (6 Pages)
AA - Annual Accounts 12 November 2004 View (12 Pages)
363s - Annual Return 20 January 2004 View (6 Pages)
AA - Annual Accounts 11 November 2003 View (11 Pages)
363s - Annual Return 29 January 2003 View (6 Pages)
AA - Annual Accounts 30 October 2002 View (12 Pages)
363s - Annual Return 11 January 2002 View (6 Pages)
AA - Annual Accounts 30 October 2001 View (12 Pages)
287 - Change in situation or address of Registered Office 31 May 2001 View (1 Pages)
363s - Annual Return 18 May 2001 View (6 Pages)
AA - Annual Accounts 04 May 2001 View (12 Pages)
288a - Notice of appointment of directors or secretaries 04 May 2001 View (2 Pages)
288a - Notice of appointment of directors or secretaries 19 April 2001 View (2 Pages)
288b - Notice of resignation of directors or secretaries 14 April 2001 View (1 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2001 View (1 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2001 View (1 Pages)
AA - Annual Accounts 06 September 2000 View (12 Pages)
363s - Annual Return 13 April 2000 View (6 Pages)
288b - Notice of resignation of directors or secretaries 14 March 2000 View (1 Pages)
287 - Change in situation or address of Registered Office 21 October 1999 View (1 Pages)
AA - Annual Accounts 06 July 1999 View (11 Pages)
288b - Notice of resignation of directors or secretaries 02 June 1999 View (1 Pages)
363a - Annual Return 04 February 1999 View (9 Pages)
AA - Annual Accounts 17 April 1998 View (11 Pages)
287 - Change in situation or address of Registered Office 14 April 1998 View (1 Pages)
363s - Annual Return 15 January 1998 View (6 Pages)
AA - Annual Accounts 18 March 1997 View (9 Pages)
363s - Annual Return 12 February 1997 View (6 Pages)
363a - Annual Return 23 August 1996 View (7 Pages)
AA - Annual Accounts 02 November 1995 View (9 Pages)
395 - Particulars of a mortgage or charge 16 August 1995 View (4 Pages)
363s - Annual Return 17 January 1995
AA - Annual Accounts 03 November 1994
AA - Annual Accounts 16 March 1994
363a - Annual Return 20 February 1994
287 - Change in situation or address of Registered Office 10 December 1993
AA - Annual Accounts 25 July 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 21 July 1992
363b - Annual Return 20 December 1991
287 - Change in situation or address of Registered Office 12 July 1991
363a - Annual Return 16 May 1991
AA - Annual Accounts 09 August 1990
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
363 - Annual Return 19 July 1989
AA - Annual Accounts 16 May 1989
AA - Annual Accounts 06 June 1988
AA - Annual Accounts 19 May 1988
363 - Annual Return 19 May 1988
AA - Annual Accounts 19 May 1988
363 - Annual Return 14 May 1987
363 - Annual Return 10 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 August 1995 Fully Satisfied

N/A

Legal charge 22 August 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.