Company NameWorld Class Stallions Limited
Company StatusDissolved
Company Number04940207
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date2 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameCarolyn Rycroft
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRoslyn 168 High Street
Worton
Devizes
Wiltshire
SN10 5SE
Secretary NameJohanna Holmes
StatusClosed
Appointed18 November 2008(5 years after company formation)
Appointment Duration2 years, 11 months (closed 02 November 2011)
RoleCompany Director
Correspondence AddressLynwood Farm 128 Devizes Road
Bromham
Chippenham
Wiltshire
SN15 2EA
Director NameNicholas Rycroft
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleEngineer
Correspondence AddressRoslyn 168 High Street
Worton
Devizes
Wiltshire
SN10 5SE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameNicholas Rycroft
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleEngineer
Correspondence AddressRoslyn 168 High Street
Worton
Devizes
Wiltshire
SN10 5SE
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Geoffrey Martin & Co.
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,955
Cash£3
Current Liabilities£73,279

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 November 2011Final Gazette dissolved following liquidation (1 page)
2 November 2011Final Gazette dissolved following liquidation (1 page)
2 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Return of final meeting of creditors (1 page)
2 August 2011Notice of final account prior to dissolution (1 page)
2 August 2011Notice of final account prior to dissolution (1 page)
10 March 2010Registered office address changed from 27 st Cuthberts Street Bedford Beds MK40 3JP on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 27 St Cuthberts Street Bedford Beds MK40 3JP on 10 March 2010 (1 page)
10 March 2010Order of court to wind up (1 page)
10 March 2010Order of court to wind up (1 page)
5 March 2010Appointment of a liquidator (1 page)
5 March 2010Appointment of a liquidator (1 page)
25 February 2010Order of court to wind up (1 page)
25 February 2010Order of court to wind up (1 page)
24 February 2010Order of court to wind up (1 page)
24 February 2010Order of court to wind up (1 page)
6 February 2010Compulsory strike-off action has been suspended (1 page)
6 February 2010Compulsory strike-off action has been suspended (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 November 2008Appointment terminated director nicholas rycroft (1 page)
27 November 2008Secretary appointed johanna holmes (1 page)
27 November 2008Appointment terminated secretary nicholas rycroft (1 page)
27 November 2008Appointment Terminated Director nicholas rycroft (1 page)
27 November 2008Secretary appointed johanna holmes (1 page)
27 November 2008Appointment Terminated Secretary nicholas rycroft (1 page)
14 November 2008Registered office changed on 14/11/2008 from 22B high street witney oxfordshire OX28 6RB (1 page)
14 November 2008Registered office changed on 14/11/2008 from 22B high street witney oxfordshire OX28 6RB (1 page)
23 October 2008Return made up to 22/10/08; full list of members (4 pages)
23 October 2008Return made up to 22/10/08; full list of members (4 pages)
17 December 2007Return made up to 22/10/07; no change of members (7 pages)
17 December 2007Return made up to 22/10/07; no change of members (7 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
9 November 2006Return made up to 22/10/06; full list of members (7 pages)
9 November 2006Return made up to 22/10/06; full list of members (7 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
11 January 2006Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2006Return made up to 22/10/05; full list of members (7 pages)
26 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
26 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
13 October 2004Return made up to 22/10/04; full list of members (7 pages)
13 October 2004Return made up to 22/10/04; full list of members (7 pages)
20 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 July 2004Ad 05/07/04--------- £ si 10@1=10 £ ic 100/110 (2 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 July 2004Ad 05/07/04--------- £ si 10@1=10 £ ic 100/110 (2 pages)
20 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 November 2003Ad 19/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
25 November 2003Ad 19/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
10 November 2003Director resigned (1 page)
10 November 2003New secretary appointed;new director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Registered office changed on 10/11/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Registered office changed on 10/11/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed;new director appointed (2 pages)
10 November 2003Director resigned (1 page)
22 October 2003Incorporation (16 pages)