Company NameModern World Limited
DirectorsTrevor Dartford and Simon Huw Wiles
Company StatusDissolved
Company Number02779507
CategoryPrivate Limited Company
Incorporation Date14 January 1993(31 years, 3 months ago)
Previous NameThe Down Under Group Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameTrevor Dartford
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1995(2 years, 1 month after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address9a St Margarets Buildings
Bath
BA1 2PS
Director NameMr Simon Huw Wiles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1995(2 years, 9 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address19 Marina Drive
Dunstable
Bedfordshire
LU6 2AH
Director NameAlastair Julian Maxwell Michel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1995)
RoleCaterer
Correspondence AddressGrenestede House
Coombe Hill Road
East Grinstead
West Sussex
RH19 4LZ
Director NameMr George Charles Christopher Michel
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1994)
RoleCaterer
Correspondence AddressBenning Villa
West Street
East Grinstead
West Sussex
RH19 1AH
Director NameMr John Harridge Phillips
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(4 days after company formation)
Appointment Duration3 years, 7 months (resigned 11 September 1996)
RoleManagement Consultant
Correspondence Address18 Welford Place
Wimbledon
London
SW19 5AJ
Director NameMr Nicholas Charles Harridge Phillips
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(4 days after company formation)
Appointment Duration3 years, 7 months (resigned 11 September 1996)
RoleRetail Management
Correspondence Address18 Welford Place
Wimbledon
London
SW19 5AJ
Secretary NameAlastair Julian Maxwell Michel
NationalityBritish
StatusResigned
Appointed18 January 1993(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1994)
RoleCaterer
Correspondence AddressGrenestede House
Coombe Hill Road
East Grinstead
West Sussex
RH19 4LZ
Director NameKeith Gill
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(6 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 1996)
RoleCompany Director
Correspondence Address18 Riverside Studios
Amethust Road
Newcastle
NE4 7YL
Director NameMr Anthony Clive Smith
Date of BirthJuly 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed12 August 1993(6 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Avon Grove
Sneyd Park
Bristol
BS9 1PJ
Director NameMichael James Bayfield
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(11 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 September 1996)
RoleCompany Director
Correspondence AddressLa Fontenelle
Ville Au Roi St Peter Port
Guernsey
Channel Islands
GY1 1NZ
Secretary NameMr John Harridge Phillips
NationalityBritish
StatusResigned
Appointed30 November 1994(1 year, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 October 1995)
RoleCompany Director
Correspondence Address18 Welford Place
Wimbledon
London
SW19 5AJ
Secretary NameIan Thompson
NationalityBritish
StatusResigned
Appointed23 October 1995(2 years, 9 months after company formation)
Appointment Duration12 months (resigned 21 October 1996)
RoleChartered Accountant
Correspondence Address1st Mary's Chare Front Street
Corbridge
Northumberland
NE45 5AP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 July 1998Dissolved (1 page)
28 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
4 December 1997Liquidators statement of receipts and payments (5 pages)
29 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 1996Appointment of a voluntary liquidator (1 page)
10 November 1996Registered office changed on 10/11/96 from: 145 high street berkhamsted hertfordshire HP4 3HH (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
26 October 1996Secretary resigned (1 page)
2 October 1996Company name changed the down under group LIMITED\certificate issued on 03/10/96 (3 pages)
1 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
25 September 1996Particulars of mortgage/charge (4 pages)
25 September 1996Ad 11/09/96--------- £ si [email protected]=68865 £ ic 172148/241013 (2 pages)
13 September 1996Div 29/08/96 (1 page)
6 September 1996Full accounts made up to 30 September 1995 (13 pages)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
21 May 1996New director appointed (2 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Ad 01/02/95--------- £ si 17270@1 (2 pages)
4 April 1996Particulars of contract relating to shares (4 pages)
14 March 1996Director resigned (1 page)
1 March 1996Ad 01/02/95--------- £ si 17270@1=17270 £ ic 154878/172148 (2 pages)
17 January 1996Ad 01/08/95--------- £ si 8000@1=8000 £ ic 104426/112426 (2 pages)
17 January 1996Ad 23/02/95--------- £ si 42452@1=42452 £ ic 112426/154878 (2 pages)
16 January 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
11 January 1996Ad 14/06/95--------- £ si 1100@1=1100 £ ic 103326/104426 (2 pages)
11 January 1996Ad 27/03/95--------- £ si 485@1=485 £ ic 102841/103326 (2 pages)
29 December 1995Ad 23/03/95--------- £ si 9999@1=9999 £ ic 92842/102841 (2 pages)
29 December 1995Ad 14/01/95--------- £ si 15@1 (2 pages)
29 December 1995Ad 16/02/95--------- £ si 33940@1=33940 £ ic 58902/92842 (6 pages)
21 December 1995Registered office changed on 21/12/95 from: caprice house 3 new burlington street london W1X 1FE (1 page)
2 November 1995Full accounts made up to 30 September 1994 (11 pages)
12 October 1995Company name changed sunnyhill LIMITED\certificate issued on 13/10/95 (4 pages)
12 June 1995Return made up to 14/01/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)