Wirral
Merseyside
CH63 5QE
Wales
Director Name | Mr Donald Michael Fuller |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 20 March 2018(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 25 November 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Dennis Stephen John Riddick |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(9 months after company formation) |
Appointment Duration | 6 years (resigned 06 March 2009) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Queenswood Avenue Bebington Wirral CH63 8NY Wales |
Director Name | Matthew Spence |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2006) |
Role | Property Management |
Correspondence Address | 15 Herons Wharf Appley Bridge Wigan Lancashire WN6 9ET |
Secretary Name | Ms Christine Ann Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Quenswood Avenue Bebington Merseyside CH63 8NY Wales |
Secretary Name | Mr Dennis Stephen John Riddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2018) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Stanley Avenue Wirral Merseyside CH63 5QE Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | gdcv.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2371573 |
Telephone region | Manchester |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1000 at £1 | Christine Ann Adamson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £164,388 |
Cash | £11,333 |
Current Liabilities | £150,863 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Director's details changed for Ms Christine Ann Adamson on 1 December 2010 (2 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Director's details changed for Ms Christine Ann Adamson on 1 December 2010 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 26 July 2003
|
7 September 2010 | Change of name notice (3 pages) |
7 September 2010 | Company name changed worldwide solution LTD\certificate issued on 07/09/10
|
4 August 2010 | Change of name notice (2 pages) |
25 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Ms Christine Ann Adamson on 30 May 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Mr Dennis Stephen John Riddick on 30 May 2010 (1 page) |
1 April 2010 | Registered office address changed from Waulk Mill Office 2-2 51 Bengal Street Manchester Greater Manchester M4 6LN on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from Waulk Mill Office 2-2 51 Bengal Street Manchester Greater Manchester M4 6LN on 1 April 2010 (1 page) |
17 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 August 2009 | Return made up to 30/05/09; full list of members (3 pages) |
9 March 2009 | Appointment terminated secretary christine adamson (1 page) |
9 March 2009 | Director appointed ms christine adamson (1 page) |
9 March 2009 | Appointment terminated director dennis riddick (1 page) |
9 March 2009 | Secretary appointed mr dennis stephen john riddick (1 page) |
17 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
9 April 2008 | Return made up to 30/05/07; full list of members (4 pages) |
8 April 2008 | Appointment terminated director matthew spence (1 page) |
8 April 2008 | Appointment terminated secretary dennis riddick (1 page) |
8 April 2008 | Secretary appointed ms christine adamson (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 February 2006 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
8 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 August 2005 | Return made up to 30/05/05; full list of members (7 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 8 hunters walk canal street chester CH1 4EB (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
29 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
14 May 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
15 August 2003 | Return made up to 30/05/03; full list of members
|
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
30 May 2002 | Incorporation (9 pages) |