Crumpsall
Manchester
Greater Manchester
M8 5BR
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2010(8 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2010(8 years, 3 months after company formation) |
Appointment Duration | 14 years |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Secretary Name | Mr Sohail Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Bittern Close Bamford Rochdale OL11 5QX |
Director Name | Mr Paul Sidney Stedman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 April 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Burlington Road Altrincham Cheshire WA14 1HR |
Secretary Name | Mr Sohail Butt |
---|---|
Status | Resigned |
Appointed | 27 October 2009(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 April 2010) |
Role | Company Director |
Correspondence Address | 545 Hyde Road Belle Vue Manchester M12 5NQ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Turnover | £27,379,710 |
Gross Profit | £390,513 |
Net Worth | £182,110 |
Cash | £1,490,840 |
Current Liabilities | £2,680,168 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Next Accounts Due | 31 March 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 12 August 2016 (overdue) |
---|
25 April 2017 | INSOLVENCY:re progress report 11/03/2016-10/03/2017 (23 pages) |
---|---|
13 January 2017 | Court order insolvency:c/o replacement of liquidator (12 pages) |
13 January 2017 | Appointment of a liquidator (1 page) |
18 May 2016 | INSOLVENCY:annual progress report for period up to 10/03/2016 (22 pages) |
19 May 2015 | INSOLVENCY:Progress report ends 10/03/2015 (17 pages) |
13 May 2014 | Insolvency:re progress report 11/03/2013-10/03/2014 (17 pages) |
22 May 2013 | Insolvency:annual progress report y/e 10/03/13 (18 pages) |
17 May 2012 | Insolvency:progress report 10/03/12 (15 pages) |
13 April 2011 | Appointment of a liquidator (1 page) |
12 April 2011 | Registered office address changed from 545 Hyde Road Belle Vue Manchester M12 5NQ on 12 April 2011 (2 pages) |
14 March 2011 | Order of court to wind up (2 pages) |
29 July 2010 | Register inspection address has been changed (1 page) |
29 July 2010 | Register(s) moved to registered inspection location (1 page) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
14 July 2010 | Full accounts made up to 30 September 2009 (22 pages) |
9 June 2010 | Appointment of Rwl Registrars Limited as a secretary (2 pages) |
9 June 2010 | Appointment of Mr Clifford Donald Wing as a director (2 pages) |
25 May 2010 | Termination of appointment of Paul Stedman as a director (1 page) |
29 April 2010 | Termination of appointment of Sohail Butt as a secretary (1 page) |
28 October 2009 | Appointment of Mr Sohail Butt as a secretary (1 page) |
30 July 2009 | Return made up to 30/07/09; full list of members (3 pages) |
29 July 2009 | Appointment terminated secretary sohail butt (1 page) |
13 March 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
8 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
1 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
30 April 2008 | Full accounts made up to 31 March 2007 (18 pages) |
9 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
14 December 2006 | Company name changed global worldwide enterprises PLC\certificate issued on 14/12/06 (2 pages) |
19 October 2006 | Auditor's report (1 page) |
19 October 2006 | Resolutions
|
19 October 2006 | Auditor's statement (1 page) |
19 October 2006 | Re-registration of Memorandum and Articles (8 pages) |
19 October 2006 | Balance Sheet (1 page) |
19 October 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 October 2006 | Declaration on reregistration from private to PLC (1 page) |
19 October 2006 | Application for reregistration from private to PLC (1 page) |
11 October 2006 | New director appointed (1 page) |
4 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
2 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
14 February 2006 | Auditor's resignation (1 page) |
9 February 2006 | Return made up to 26/11/05; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
17 January 2005 | Return made up to 26/11/04; full list of members (2 pages) |
2 June 2004 | Full accounts made up to 31 March 2004 (17 pages) |
24 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
10 January 2004 | Resolutions
|
10 January 2004 | Ad 31/12/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
10 January 2004 | Resolutions
|
10 January 2004 | £ nc 1000/10001000 31/12/03 (2 pages) |
8 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
8 December 2003 | Return made up to 04/01/03; full list of members; amend (6 pages) |
13 November 2003 | Resolutions
|
13 November 2003 | Registered office changed on 13/11/03 from: hoban nelson lang accountants national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: 545 hyde road belle vue manchester M12 5NQ (1 page) |
6 September 2003 | Particulars of mortgage/charge (8 pages) |
22 July 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
28 January 2003 | Return made up to 04/01/03; full list of members
|
11 January 2002 | New secretary appointed (1 page) |
10 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Incorporation (16 pages) |