Company NameWorldwide Moving Limited
Company StatusDissolved
Company Number02803755
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Secretary NameMrs Beverley Anne McMahon
NationalityBritish
StatusClosed
Appointed01 July 1953
Appointment Duration47 years, 8 months (closed 06 March 2001)
RoleSecretary
Correspondence Address3 Brokengate Lane
Denham
Uxbridge
Middlesex
UB9 4LA
Director NameStephen Charles Standring
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(3 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 06 March 2001)
RoleManager
Correspondence Address5 Rockingham Place
Beaconsfield
Buckinghamshire
HP9 2ET
Director NameMrs Beverley Anne McMahon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleFreight Forwarder
Correspondence Address3 Brokengate Lane
Denham
Uxbridge
Middlesex
UB9 4LA
Secretary NameMr Jonathan David Llewellyn Armitage
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleSecretary
Correspondence Address3 Vine Street
Uxbridge
Middlesex
UB8 1RP
Director NameMr Paul Anthony Gelinas
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1993(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1994)
RoleVice President
Correspondence Address3822 Wellington Circle
West Linn
Oregon
97068
Director NameJerome Joseph Rose
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1993(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 14 April 2000)
RoleChairman Ims Hong Kong
Correspondence Address19310 Se Semple Road
Clackasmas
Oregon 97015
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 3
Wyvern Estate Beverley Way
New Malden
Surrey
KT3 4PH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
2 October 2000Application for striking-off (1 page)
4 May 2000Director resigned (1 page)
26 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 April 1999Return made up to 25/03/99; no change of members (4 pages)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 June 1997Return made up to 25/03/97; full list of members
  • 363(287) ‐ Registered office changed on 13/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 July 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
7 April 1995Return made up to 25/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 April 1995Registered office changed on 07/04/95 from: 101 amyand park road twickenham middlesex TW1 3HN (1 page)