Company NameWorldwide Electronic Components (U.K.) Limited
DirectorMichael David Dudley
Company StatusDissolved
Company Number03118601
CategoryPrivate Limited Company
Incorporation Date26 October 1995(28 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael David Dudley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1995(2 days after company formation)
Appointment Duration28 years, 6 months
RoleSales Marketing Dir Ector
Correspondence Address48 Elizabeth Crescent
East Grinstead
West Sussex
RH19 3JD
Secretary NameRebecca Louise Dudley
NationalityBritish
StatusCurrent
Appointed02 July 1999(3 years, 8 months after company formation)
Appointment Duration24 years, 10 months
RoleSales Administrator
Correspondence Address13 The Goodwins
Tunbridge Wells
Kent
TN2 5RS
Director NameMaria Delourdes Dudley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleCare Assistant
Correspondence Address15 Nevill Green
Uckfield
East Sussex
TN22 1PA
Director NameBeverley Denise Thompson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Cae Morley
Llangoed
Gwynedd
LL58 8YZ
Wales
Secretary NameMaria Delourdes Dudley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleCare Assistant
Correspondence Address15 Nevill Green
Uckfield
East Sussex
TN22 1PA
Secretary NameMichael Roland Thompson
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBryn Felin
Capel Coch
Llangefni
Gwynedd
LL77 7UR
Wales
Secretary NameMaria Delourdes Dudley
NationalityBritish
StatusResigned
Appointed26 July 1996(9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 September 1996)
RoleSecretary
Correspondence Address15 Nevill Green
Uckfield
East Sussex
TN22 1PA
Secretary NameChristine Dudley
NationalityBritish
StatusResigned
Appointed17 September 1996(10 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 25 October 1996)
RoleCompany Director
Correspondence Address48 Elizabeth Crescent
East Grinstead
West Sussex
RH19 3JD
Secretary NameJustin Cutcliffe
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 02 July 1999)
RoleBank Clerk
Correspondence AddressBirchwood House
Uvedale Road
Oxted
Surrey
RH8 0EW
Secretary NameMichael David Dudley
NationalityBritish
StatusResigned
Appointed07 June 1999(3 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 02 July 1999)
RoleSales Marketing Dir Ector
Correspondence Address48 Elizabeth Crescent
East Grinstead
West Sussex
RH19 3JD

Location

Registered AddressStanhope House
4-8 Highgate High Street
London
N6 5YH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 April 2005Dissolved (1 page)
1 February 2005Liquidators statement of receipts and payments (5 pages)
31 January 2005Return of final meeting in a creditors' voluntary winding up (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
29 January 2004Liquidators statement of receipts and payments (5 pages)
8 August 2003Appointment of a voluntary liquidator (1 page)
8 August 2003Liquidators statement of receipts and payments (5 pages)
8 August 2003O/C - replacement of liquidator (2 pages)
8 August 2003Liquidators statement of receipts and payments (5 pages)
8 August 2003Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2003Liquidators statement of receipts and payments (5 pages)
9 August 2002Liquidators statement of receipts and payments (5 pages)
1 August 2001Registered office changed on 01/08/01 from: coulthards mackenzie five kings house 1 queen street place london EC4R 1QS (1 page)
30 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2001Statement of affairs (16 pages)
30 July 2001Appointment of a voluntary liquidator (1 page)
20 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 April 2001Registered office changed on 20/04/01 from: 11 horsted square bell lane, bellbrook industrial est, uckfield east sussex TN22 1QL (1 page)
2 April 2001Return made up to 26/10/00; full list of members (6 pages)
20 April 2000Registered office changed on 20/04/00 from: the beeches grange road uckfield east sussex TN22 1QU (1 page)
18 February 2000Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
6 January 2000Ad 10/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 July 1999New secretary appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
15 June 1999Registered office changed on 15/06/99 from: the beeches grange road uckfield east sussex TN22 1QU (1 page)
10 June 1999Registered office changed on 10/06/99 from: 48 elizabeth crescent east grinstead west sussex RH19 3JD (1 page)
7 January 1999Return made up to 26/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1998Particulars of mortgage/charge (3 pages)
19 October 1998Full accounts made up to 31 March 1998 (11 pages)
5 November 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 October 1997Registered office changed on 17/10/97 from: 15 nevill green uckfield east sussex TN22 1PA (1 page)
1 September 1997Return made up to 26/10/96; full list of members (6 pages)
22 August 1997Full accounts made up to 31 March 1997 (10 pages)
22 August 1997Director resigned (1 page)
22 August 1997Secretary resigned (1 page)
21 August 1997New secretary appointed;new director appointed (2 pages)
6 August 1997Registered office changed on 06/08/97 from: 9 cae morley llangoed beaumaris gwynedd LL58 8YZ (1 page)
28 June 1997New secretary appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Secretary resigned (1 page)
7 October 1996New secretary appointed (2 pages)
24 September 1996Secretary resigned (1 page)
3 August 1996New secretary appointed (2 pages)
30 July 1996Director resigned (1 page)
28 June 1996Accounting reference date notified as 31/03 (1 page)
26 October 1995Incorporation (7 pages)