Company NameWorldwide Travel Limited
Company StatusDissolved
Company Number02322076
CategoryPrivate Limited Company
Incorporation Date28 November 1988(35 years, 5 months ago)
Dissolution Date27 November 2012 (11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Richard Beadle
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(2 years, 5 months after company formation)
Appointment Duration21 years, 7 months (closed 27 November 2012)
RoleTravel Agent
Country of ResidenceSouth Africa
Correspondence Address18 Melbourne Grove
London
SE22 8RA
Secretary NameMrs Ingeborg Margarete Beadle
NationalityGerman
StatusClosed
Appointed30 August 1994(5 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 27 November 2012)
RoleTravel Agent
Correspondence Address18 Melbourne Grove
London
SE22 8RA
Secretary NameMrs Hilda Jeanett Beadle
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 June 1992)
RoleHousewife
Correspondence Address28 Whateley Road
London
SE22 9DB
Director NameMr Willie A Kulhanek
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAustrian
StatusResigned
Appointed01 June 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 1995)
RoleTravel Consultant
Correspondence AddressNo 2 The Havons Morris Road
Strathavon Ext 4
Sandton
South Africa
Director NameGeoffrey Snailum
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 1994)
RoleTravel Consultants
Correspondence AddressThe Lodge
Collington Rise
Bexhill
East Sussex
TN39 3RS
Secretary NameMrs Linda Mary Snailum
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 May 1995)
RoleCompany Director
Correspondence Address57 Cowdray Park Road
Bexhill On Sea
East Sussex
TN39 4EZ

Location

Registered Address18 Melbourne Grove
London
SE22 8RA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£1,400
Net Worth£16
Cash£2,034
Current Liabilities£2,018

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012Application to strike the company off the register (3 pages)
31 July 2012Application to strike the company off the register (3 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 3
(3 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 3
(3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 May 2010Secretary's details changed for Mrs Ingeborg Margarete Beadle on 30 April 2010 (1 page)
28 May 2010Director's details changed for Mr Richard Beadle on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Richard Beadle on 30 April 2010 (2 pages)
28 May 2010Secretary's details changed for Mrs Ingeborg Margarete Beadle on 30 April 2010 (1 page)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
1 May 2009Return made up to 30/04/09; full list of members (3 pages)
1 May 2009Secretary's change of particulars / ingeborg beadle / 30/04/2009 (2 pages)
1 May 2009Secretary's Change of Particulars / ingeborg beadle / 30/04/2009 / Title was: , now: mrs; HouseName/Number was: , now: mead house; Street was: mead house, now: clay lane; Area was: clay lane, now: ; Occupation was: , now: travel agent (2 pages)
1 May 2009Return made up to 30/04/09; full list of members (3 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
17 November 2008Return made up to 30/04/08; no change of members (6 pages)
17 November 2008Return made up to 30/04/08; no change of members (6 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
27 July 2007Return made up to 30/04/07; full list of members (7 pages)
27 July 2007Return made up to 30/04/07; full list of members (7 pages)
1 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
1 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
5 July 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2006Return made up to 30/04/06; full list of members (6 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
28 June 2005Return made up to 30/04/05; full list of members (6 pages)
28 June 2005Return made up to 30/04/05; full list of members (6 pages)
26 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
26 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
21 May 2004Return made up to 30/04/04; full list of members (6 pages)
21 May 2004Return made up to 30/04/04; full list of members (6 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
4 June 2003Return made up to 30/04/03; full list of members (6 pages)
4 June 2003Return made up to 30/04/03; full list of members (6 pages)
14 January 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
14 January 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
21 May 2002Return made up to 30/04/02; full list of members (6 pages)
21 May 2002Return made up to 30/04/02; full list of members (6 pages)
20 May 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
20 May 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
1 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2001Return made up to 30/04/01; full list of members (6 pages)
13 March 2001Full accounts made up to 31 May 2000 (8 pages)
13 March 2001Full accounts made up to 31 May 2000 (8 pages)
23 June 2000Return made up to 30/04/00; full list of members (6 pages)
23 June 2000Return made up to 30/04/00; full list of members (6 pages)
15 May 2000Full accounts made up to 31 May 1999 (8 pages)
15 May 2000Full accounts made up to 31 May 1999 (8 pages)
1 May 1999Return made up to 30/04/99; no change of members (4 pages)
1 May 1999Full accounts made up to 31 May 1998 (10 pages)
1 May 1999Full accounts made up to 31 May 1998 (10 pages)
1 May 1999Return made up to 30/04/99; no change of members (4 pages)
21 May 1998Return made up to 30/04/98; no change of members (4 pages)
21 May 1998Return made up to 30/04/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
16 June 1997Return made up to 30/04/97; full list of members (6 pages)
16 June 1997Return made up to 30/04/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 May 1996Return made up to 30/04/96; full list of members (6 pages)
20 May 1996Return made up to 30/04/96; full list of members (6 pages)
1 April 1996Full accounts made up to 31 May 1995 (10 pages)
1 April 1996Full accounts made up to 31 May 1995 (10 pages)
27 October 1995Director resigned (2 pages)
27 October 1995Director resigned (2 pages)
6 June 1995Return made up to 30/04/95; no change of members (8 pages)
6 June 1995Return made up to 30/04/95; no change of members (6 pages)
6 June 1995Secretary resigned (2 pages)
6 June 1995Secretary resigned (2 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)