Company NameWorldwide Leisure Group Plc
DirectorsPete Fraylich and Ian Irwin
Company StatusDissolved
Company Number03224864
CategoryPublic Limited Company
Incorporation Date15 July 1996(27 years, 8 months ago)
Previous NameYieldworld Public Limited Company

Business Activity

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

Directors

Director NamePete Fraylich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1996(2 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address15a Main Street
Harford
Huntingdon
PE29 1XN
Secretary NameMrs Patricia Pamela Norris
NationalityBritish
StatusCurrent
Appointed31 October 1997(1 year, 3 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Director NameIan Irwin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1997(1 year, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleComputer Technician And Electr
Correspondence Address285 Welland Road
Dogsthorpe
Peterborough
Cambridgeshire
PE1 3TB
Director NameMr Ronald Holmes
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House
Mapledurwell
Basingstoke
Hampshire
RG25 2LG
Secretary NamePete Fraylich
NationalityBritish
StatusResigned
Appointed29 July 1996(2 weeks after company formation)
Appointment Duration7 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address15a Main Street
Harford
Huntingdon
PE29 1XN
Director NameIan Hanson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(2 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 13 August 1997)
RoleCompany Director
Correspondence AddressDanehurst
7 Station Road
North Ferriby
North Humberside
HU14 3DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBPE Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1997(7 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 31 October 1997)
Correspondence AddressFirst Floor St James's House
St James's Square
Cheltenham
Gloucestershire
GL50 3PR
Wales

Location

Registered Address1&2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 June 2004Dissolved (1 page)
30 March 2004Return of final meeting in a creditors' voluntary winding up (19 pages)
17 February 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
13 March 2002Liquidators statement of receipts and payments (5 pages)
10 August 2001Liquidators statement of receipts and payments (5 pages)
22 February 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Liquidators statement of receipts and payments (5 pages)
28 June 1999Statement of affairs (9 pages)
12 April 1999Appointment of a voluntary liquidator (1 page)
12 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 1999Notice of Constitution of Liquidation Committee (2 pages)
16 February 1999Notice of Constitution of Liquidation Committee (2 pages)
12 February 1999Registered office changed on 12/02/99 from: 25 harley street london W1N 2BR (1 page)
10 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 1999Appointment of a voluntary liquidator (1 page)
17 November 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
2 April 1998Full accounts made up to 31 December 1997 (12 pages)
12 February 1998Return made up to 15/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 February 1998Ad 19/05/97--------- £ si [email protected]=108650 £ ic 620422/729072 (8 pages)
28 January 1998New director appointed (2 pages)
22 January 1998Ad 06/01/98--------- £ si [email protected]=30000 £ ic 590422/620422 (2 pages)
20 January 1998Registered office changed on 20/01/98 from: 49 cherry orton road orton waterville peterborough cambridgeshire PE2 5EH (1 page)
14 January 1998Ad 10/02/97--------- £ si [email protected]=1800 £ ic 585222/587022 (2 pages)
14 January 1998Ad 13/12/96--------- £ si [email protected]=3400 £ ic 587022/590422 (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997New secretary appointed (2 pages)
1 December 1997Secretary resigned;director resigned (1 page)
1 December 1997Director resigned (1 page)
19 November 1997Ad 20/11/96--------- £ si [email protected]=49222 £ ic 894000/943222 (3 pages)
24 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997New secretary appointed (2 pages)
7 March 1997Registered office changed on 07/03/97 from: garrick house 76-80 high street old fletton peterborough cambridge PE2 8DR (1 page)
18 February 1997Ad 11/10/96--------- £ si [email protected]=535998 £ ic 2/536000 (2 pages)
2 December 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
19 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 November 1996£ nc 100000/1000000 11/10/96 (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996Conve 11/10/96 (1 page)
13 November 1996Certificate of authorisation to commence business and borrow (1 page)
13 November 1996Application to commence business (2 pages)
4 November 1996Company name changed yieldworld public LIMITED compan y\certificate issued on 05/11/96 (2 pages)
22 August 1996Registered office changed on 22/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 August 1996New secretary appointed;new director appointed (2 pages)
22 August 1996New director appointed (2 pages)
15 July 1996Incorporation (10 pages)