Company NameWorldwide Travel Training Limited
Company StatusDissolved
Company Number04602349
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameFlymount Services Limited

Business Activity

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

Directors

Director NameMrs Lisa Jane Fairweather
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(14 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarence Street
Suite 132
Staines-Upon-Thames
Middlesex
TW18 4SU
Director NameNicholas Trigg
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleTravel Manager
Correspondence AddressWaaggasse 18-1-15
49020 Klagenfurt
Foreign
Director NameMrs Janet Violet Goodwin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address30 Chandlers
Orton Brimbles
Peterborough
Cambridgeshire
PE2 5YW
Secretary NameMelissa Butcher
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address45a Queen Street
Stamford
Lincolnshire
PE9 1QS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteworldwidetraveltraining.com
Telephone01733 238309
Telephone regionPeterborough

Location

Registered Address21 Clarence Street
Suite 132
Staines-Upon-Thames
Middlesex
TW18 4SU
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£26,090
Current Liabilities£26,824

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 30 June 2019 (5 pages)
27 August 2019Registered office address changed from 21 Suite 132 Clarence Street Staines-upon-Thames TW18 4SU England to 21 Clarence Street Suite 132 Staines-upon-Thames Middlesex TW18 4SU on 27 August 2019 (1 page)
27 August 2019Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to 21 Suite 132 Clarence Street Staines-upon-Thames TW18 4SU on 27 August 2019 (1 page)
26 August 2019Micro company accounts made up to 30 June 2018 (5 pages)
26 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
18 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
29 August 2017Termination of appointment of Janet Violet Goodwin as a director on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Janet Violet Goodwin as a director on 29 August 2017 (1 page)
17 August 2017Notification of Lisa Jane Fairweather as a person with significant control on 26 July 2017 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
17 August 2017Appointment of Mrs Lisa Jane Fairweather as a director on 1 July 2017 (2 pages)
17 August 2017Registered office address changed from 6 the Old Quarry Nene Valley Business Park Oundle Northamptonshire PE8 4HN to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 17 August 2017 (1 page)
17 August 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
17 August 2017Registered office address changed from 6 the Old Quarry Nene Valley Business Park Oundle Northamptonshire PE8 4HN to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 17 August 2017 (1 page)
17 August 2017Cessation of Janet Violet Goodwin as a person with significant control on 26 July 2017 (1 page)
17 August 2017Cessation of Janet Violet Goodwin as a person with significant control on 17 August 2017 (1 page)
17 August 2017Appointment of Mrs Lisa Jane Fairweather as a director on 1 July 2017 (2 pages)
17 August 2017Notification of Lisa Jane Fairweather as a person with significant control on 26 July 2017 (2 pages)
17 August 2017Cessation of Janet Violet Goodwin as a person with significant control on 26 July 2017 (1 page)
17 August 2017Notification of Lisa Jane Fairweather as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
17 August 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
3 August 2017Termination of appointment of Melissa Butcher as a secretary on 1 July 2017 (2 pages)
3 August 2017Termination of appointment of Melissa Butcher as a secretary on 1 July 2017 (2 pages)
29 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
29 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200
(5 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200
(5 pages)
12 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 200
(5 pages)
12 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 200
(5 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 January 2014Register inspection address has been changed from 4 Cyrus Way, Cygnet Park Hampton Peterborough PE7 8HP United Kingdom (1 page)
9 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
(5 pages)
9 January 2014Register inspection address has been changed from 4 Cyrus Way, Cygnet Park Hampton Peterborough PE7 8HP United Kingdom (1 page)
9 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
(5 pages)
3 January 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 December 2013Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 20 December 2013 (2 pages)
20 December 2013Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 20 December 2013 (2 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 December 2011Secretary's details changed for Melissa Butcher on 19 December 2011 (2 pages)
19 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
19 December 2011Director's details changed for Janet Violet Goodwin on 31 August 2011 (2 pages)
19 December 2011Director's details changed for Janet Violet Goodwin on 31 August 2011 (2 pages)
19 December 2011Secretary's details changed for Melissa Butcher on 19 December 2011 (2 pages)
19 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Janet Violet Goodwin on 1 October 2009 (2 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Director's details changed for Janet Violet Goodwin on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Janet Violet Goodwin on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 December 2008Return made up to 27/11/08; full list of members (3 pages)
1 December 2008Return made up to 27/11/08; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
11 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
18 January 2008Return made up to 27/11/07; full list of members (2 pages)
18 January 2008Return made up to 27/11/07; full list of members (2 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 October 2007Registered office changed on 22/10/07 from: 69-75 lincoln road peterborough cambs PE1 2SQ (1 page)
22 October 2007Registered office changed on 22/10/07 from: 69-75 lincoln road peterborough cambs PE1 2SQ (1 page)
9 January 2007Return made up to 27/11/06; full list of members (2 pages)
9 January 2007Return made up to 27/11/06; full list of members (2 pages)
23 November 2006Registered office changed on 23/11/06 from: 9 commerce road lynchwood peterborough cambridgeshire PE2 6LR (1 page)
23 November 2006Registered office changed on 23/11/06 from: 9 commerce road lynchwood peterborough cambridgeshire PE2 6LR (1 page)
30 August 2006Registered office changed on 30/08/06 from: 63 broadway peterborough cambridgeshire PE1 1SY (1 page)
30 August 2006Registered office changed on 30/08/06 from: 63 broadway peterborough cambridgeshire PE1 1SY (1 page)
13 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
25 November 2005Return made up to 27/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2005Return made up to 27/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
22 December 2004Return made up to 27/11/04; full list of members (6 pages)
22 December 2004Return made up to 27/11/04; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
30 September 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
12 January 2004Return made up to 27/11/03; full list of members (7 pages)
12 January 2004Return made up to 27/11/03; full list of members (7 pages)
28 August 2003Accounting reference date extended from 30/11/03 to 28/02/04 (1 page)
28 August 2003Ad 27/11/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
28 August 2003Ad 27/11/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
28 August 2003Accounting reference date extended from 30/11/03 to 28/02/04 (1 page)
8 August 2003Nc inc already adjusted 27/11/02 (1 page)
8 August 2003Nc inc already adjusted 27/11/02 (1 page)
8 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 August 2003Registered office changed on 07/08/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Registered office changed on 07/08/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
7 August 2003New secretary appointed (2 pages)
1 August 2003Company name changed flymount services LIMITED\certificate issued on 01/08/03 (2 pages)
1 August 2003Company name changed flymount services LIMITED\certificate issued on 01/08/03 (2 pages)
27 November 2002Incorporation (7 pages)
27 November 2002Incorporation (7 pages)