Company NameWorth Ten Limited
Company StatusDissolved
Company Number02818243
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 10 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)
Previous NameJock Worthing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameErica Jane Worthing
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1993(same day as company formation)
RoleExecutive
Correspondence AddressTimboryn Cottage
Main Street, Keurboomstrand
P.O. Box 1619
Plettenberg Bay 6600
South Africa
Director NameJock Charles Worthing
Date of BirthNovember 1943 (Born 80 years ago)
NationalityCanadian
StatusClosed
Appointed14 May 1993(same day as company formation)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressTimboryn Cottage
Main Street, Keurboomstrand
P.O Box 1619
Plettenberg Bay 6600
South Africa
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusClosed
Appointed21 August 2006(13 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 29 June 2010)
Correspondence Address46 Bedford Square
London
WC1B 3DP
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE

Location

Registered Address46 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

500 at 1Jock Charles Worthing
50.00%
Ordinary
500 at 1Ms Erica Jane Worthing
50.00%
Ordinary

Financials

Year2014
Turnover£3,115
Net Worth£2,376
Cash£7,181
Current Liabilities£7,570

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
4 March 2010Application to strike the company off the register (3 pages)
4 March 2010Application to strike the company off the register (3 pages)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
22 May 2008Return made up to 14/05/08; full list of members (4 pages)
22 May 2008Return made up to 14/05/08; full list of members (4 pages)
12 December 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
12 December 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
18 May 2007Return made up to 14/05/07; full list of members (3 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 14/05/07; full list of members (3 pages)
18 May 2007Director's particulars changed (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (2 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (2 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
15 May 2006Return made up to 14/05/06; full list of members (2 pages)
15 May 2006Return made up to 14/05/06; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 July 2005Return made up to 14/05/05; full list of members (2 pages)
12 July 2005Return made up to 14/05/05; full list of members (2 pages)
5 October 2004Registered office changed on 05/10/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
5 October 2004Registered office changed on 05/10/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
18 August 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
18 August 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
20 May 2004Return made up to 14/05/04; full list of members (7 pages)
20 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
14 October 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
21 July 2003Return made up to 14/05/03; full list of members (7 pages)
21 July 2003Return made up to 14/05/03; full list of members (7 pages)
8 September 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
8 September 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
21 May 2002Return made up to 14/05/02; full list of members (7 pages)
21 May 2002Return made up to 14/05/02; full list of members (7 pages)
19 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
19 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
10 August 2001Registered office changed on 10/08/01 from: 90 great russell st. London. WC1B 3RJ. (1 page)
10 August 2001Registered office changed on 10/08/01 from: 90 great russell st. London. WC1B 3RJ. (1 page)
20 June 2001Full accounts made up to 31 May 2000 (6 pages)
20 June 2001Full accounts made up to 31 May 2000 (6 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
3 August 2000Secretary's particulars changed (1 page)
3 August 2000Secretary's particulars changed (1 page)
18 May 2000Return made up to 14/05/00; full list of members (6 pages)
18 May 2000Return made up to 14/05/00; full list of members (6 pages)
11 February 2000Full accounts made up to 31 May 1999 (5 pages)
11 February 2000Full accounts made up to 31 May 1999 (5 pages)
8 June 1999Return made up to 14/05/99; no change of members (5 pages)
8 June 1999Return made up to 14/05/99; no change of members (5 pages)
21 February 1999Full accounts made up to 31 May 1998 (6 pages)
21 February 1999Full accounts made up to 31 May 1998 (6 pages)
21 May 1998Return made up to 14/05/98; full list of members (7 pages)
21 May 1998Return made up to 14/05/98; full list of members (7 pages)
30 March 1998Full accounts made up to 31 May 1997 (6 pages)
30 March 1998Full accounts made up to 31 May 1997 (6 pages)
19 May 1997Ad 30/05/96--------- £ si 998@1 (2 pages)
19 May 1997Return made up to 14/05/97; full list of members (7 pages)
19 May 1997Return made up to 14/05/97; full list of members (7 pages)
19 May 1997Ad 30/05/96--------- £ si 998@1 (2 pages)
28 February 1997Full accounts made up to 31 May 1996 (6 pages)
28 February 1997Full accounts made up to 31 May 1996 (6 pages)
19 June 1996Return made up to 14/05/96; no change of members (5 pages)
19 June 1996Return made up to 14/05/96; no change of members (5 pages)
23 November 1995Company name changed jock worthing LIMITED\certificate issued on 24/11/95 (2 pages)
23 November 1995Company name changed jock worthing LIMITED\certificate issued on 24/11/95 (4 pages)
16 June 1995Accounts made up to 31 May 1995 (3 pages)
16 June 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
17 May 1995Return made up to 14/05/95; no change of members (5 pages)
17 May 1995Return made up to 14/05/95; no change of members (6 pages)