Company NameWorld Natural Sponge Supplies Limited
Company StatusDissolved
Company Number00078849
CategoryPrivate Limited Company
Incorporation Date17 October 1903(120 years, 7 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Judith Barbara Lever
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1992(89 years after company formation)
Appointment Duration15 years, 7 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Westbourne Park Road
London
W2 5PH
Director NameRoger Charles Ernest Taylor
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1992(89 years after company formation)
Appointment Duration15 years, 7 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Westbourne Park Road
London
W2 5PH
Secretary NameKenneth Robert Alford
NationalityBritish
StatusClosed
Appointed15 October 1992(89 years after company formation)
Appointment Duration15 years, 7 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address127 Raphael Drive
Shoeburyness
Southend On Sea
Essex
SS3 9UR
Director NameMrs Brenda Hayes
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(88 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 July 1993)
RoleProfessional Secretary
Correspondence Address3 Station Road
Ford
Arundel
West Sussex
BN18 0BJ
Director NameRay Richardson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(88 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 January 1996)
RoleUniversity Teacher
Correspondence Address39 Glenmore Road
London
NW3 4DA
Director NamePeter Arnold Treasure
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(88 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 October 1992)
RoleCompany Director
Correspondence Address37 Buxton Drive
New Malden
Surrey
KT3 3UX
Secretary NamePeter Arnold Treasure
NationalityBritish
StatusResigned
Appointed07 August 1992(88 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 October 1992)
RoleCompany Director
Correspondence Address37 Buxton Drive
New Malden
Surrey
KT3 3UX

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£387,632
Cash£39,281
Current Liabilities£2,410

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2008Liquidators statement of receipts and payments (5 pages)
7 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
2 January 2008Liquidators statement of receipts and payments (5 pages)
4 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2007Appointment of a voluntary liquidator (1 page)
4 January 2007Declaration of solvency (3 pages)
20 September 2006Return made up to 07/08/06; change of members (7 pages)
14 March 2006Full accounts made up to 30 June 2005 (10 pages)
29 November 2005Auditor's resignation (1 page)
29 September 2005Return made up to 07/08/05; full list of members (5 pages)
18 March 2005Full accounts made up to 30 June 2004 (10 pages)
8 September 2004Return made up to 07/08/04; full list of members (7 pages)
2 April 2004Full accounts made up to 30 June 2003 (10 pages)
2 September 2003Return made up to 07/08/03; no change of members (7 pages)
5 April 2003Full accounts made up to 30 June 2002 (10 pages)
1 March 2002Full accounts made up to 30 June 2001 (10 pages)
21 August 2001Return made up to 07/08/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 June 2000 (10 pages)
4 September 2000Return made up to 07/08/00; full list of members (8 pages)
14 March 2000Full accounts made up to 30 June 1999 (9 pages)
3 September 1999Return made up to 07/08/99; no change of members (4 pages)
2 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
6 January 1999Full accounts made up to 30 June 1998 (9 pages)
25 August 1998Return made up to 07/08/98; no change of members (4 pages)
28 October 1997Full accounts made up to 30 June 1997 (10 pages)
29 August 1997Return made up to 07/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 1996Full accounts made up to 30 June 1996 (9 pages)
6 September 1996Return made up to 07/08/96; change of members (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (9 pages)
18 February 1996Director resigned (2 pages)
12 January 1996Memorandum and Articles of Association (33 pages)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1995Return made up to 07/08/95; change of members (6 pages)
4 April 1995Full accounts made up to 30 June 1994 (9 pages)