Company NameWorld Cargo Handling Limited
Company StatusDissolved
Company Number00150664
CategoryPrivate Limited Company
Incorporation Date6 June 1918(105 years, 11 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Ernest Rochelle Sommer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1991(72 years, 7 months after company formation)
Appointment Duration19 years, 5 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthings
Kirdford
Billingshurst
West Sussex
RH14 0JL
Secretary NameMr Paul John Sommer
NationalityBritish
StatusClosed
Appointed01 July 2003(85 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt House 1 Gong Hill Drive
Lower Bourne
Farnham
Surrey
GU10 3HG
Director NameJohn Ernest Sommer
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(72 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiri House Three Gates Lane
Haslemere
Surrey
GU27 2LE
Secretary NameMr Christopher John Perret
NationalityBritish
StatusResigned
Appointed12 January 1991(72 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Shortheath Road
Farnham
Surrey
GU9 8SQ
Secretary NameMr Charles Ernest Rochelle Sommer
NationalityBritish
StatusResigned
Appointed01 June 1993(75 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthings
Kirdford
Billingshurst
West Sussex
RH14 0JL

Location

Registered AddressThameside House
Kingsway Business Park
Oldfield Road Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
22 February 2010Application to strike the company off the register (3 pages)
22 February 2010Application to strike the company off the register (3 pages)
17 March 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
17 March 2009Accounts made up to 30 June 2008 (4 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
14 December 2007Accounts made up to 30 June 2007 (4 pages)
14 December 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
26 April 2007Return made up to 12/01/07; full list of members (2 pages)
26 April 2007Return made up to 12/01/07; full list of members (2 pages)
8 March 2007Location of debenture register (1 page)
8 March 2007Location of debenture register (1 page)
16 January 2007Location of register of members (1 page)
16 January 2007Location of register of members (1 page)
10 December 2006Accounts made up to 30 June 2006 (4 pages)
10 December 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
29 March 2006Accounts made up to 30 June 2005 (4 pages)
29 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
13 January 2006Return made up to 12/01/06; full list of members (2 pages)
13 January 2006Return made up to 12/01/06; full list of members (2 pages)
27 January 2005Return made up to 12/01/05; full list of members (6 pages)
27 January 2005Return made up to 12/01/05; full list of members (6 pages)
19 October 2004Accounts made up to 30 June 2004 (4 pages)
19 October 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
17 September 2004Company name changed world travel agency LIMITED\certificate issued on 17/09/04 (2 pages)
17 September 2004Company name changed world travel agency LIMITED\certificate issued on 17/09/04 (2 pages)
13 February 2004Accounts made up to 30 June 2003 (4 pages)
13 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004Return made up to 12/01/04; full list of members (7 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
24 January 2003Accounts made up to 30 June 2002 (4 pages)
24 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
20 January 2003Return made up to 12/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2003Return made up to 12/01/03; full list of members (7 pages)
29 January 2002Accounts made up to 30 June 2001 (4 pages)
29 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
16 January 2002Return made up to 12/01/02; full list of members (6 pages)
16 January 2002Return made up to 12/01/02; full list of members (6 pages)
15 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
15 February 2001Accounts made up to 30 June 2000 (4 pages)
9 January 2001Return made up to 12/01/01; full list of members (6 pages)
9 January 2001Return made up to 12/01/01; full list of members (6 pages)
10 January 2000Return made up to 12/01/00; full list of members (6 pages)
10 January 2000Accounts made up to 30 June 1999 (4 pages)
10 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
10 January 2000Return made up to 12/01/00; full list of members (6 pages)
5 October 1999Company name changed world travel management LIMITED\certificate issued on 06/10/99 (2 pages)
5 October 1999Company name changed world travel management LIMITED\certificate issued on 06/10/99 (2 pages)
25 February 1999Accounts made up to 30 June 1998 (4 pages)
25 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
29 December 1998Return made up to 12/01/99; no change of members (4 pages)
29 December 1998Return made up to 12/01/99; no change of members (4 pages)
10 February 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
10 February 1998Accounts made up to 30 June 1997 (4 pages)
12 January 1998Return made up to 12/01/98; full list of members (6 pages)
12 January 1998Return made up to 12/01/98; full list of members (6 pages)
23 July 1997Company name changed channelports forwarders (ptc) lt d\certificate issued on 24/07/97 (2 pages)
23 July 1997Company name changed channelports forwarders (ptc) lt d\certificate issued on 24/07/97 (2 pages)
7 March 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
7 March 1997Accounts made up to 30 June 1996 (4 pages)
8 January 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 January 1997Return made up to 12/01/97; no change of members (4 pages)
1 November 1996Registered office changed on 01/11/96 from: sterling house 165-175 farnham road slough berkshire SL1 4XP (1 page)
1 November 1996Registered office changed on 01/11/96 from: sterling house 165-175 farnham road slough berkshire SL1 4XP (1 page)
15 February 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
15 February 1996Accounts made up to 30 June 1995 (4 pages)
28 January 1996Return made up to 12/01/96; full list of members (6 pages)
28 January 1996Return made up to 12/01/96; full list of members (6 pages)
29 March 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
29 March 1995Accounts made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
25 June 1986Full accounts made up to 30 June 1985 (3 pages)
25 June 1986Full accounts made up to 30 June 1985 (3 pages)