Company NameWorldtime Plc
DirectorsRichard Baldwin and Amanda Baldwin
Company StatusLiquidation
Company Number05050341
CategoryPublic Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Previous NameBlacksco 36 Plc

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameRichard Baldwin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years
RoleCar Salesman
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodgate
Cringleford
Norwich
Norfolk
NR4 6XT
Secretary NameMrs Amanda Baldwin
NationalityBritish
StatusCurrent
Appointed01 June 2004(3 months, 1 week after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodgate
Cringleford
Norwich
Norfolk
NR4 6XT
Director NameMrs Amanda Baldwin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 12 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodgate
Cringleford
Norwich
Norfolk
NR4 6XT
Director NameMr Richard Stewart Seymour Brown
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 High Street
Roydon
Harlow
Essex
CM19 5HJ
Director NameMiss Irene Lesley Harrison
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameJoe Sciuaci
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleAccountant
Correspondence Address1 High Street
Roydon
Harlow
Essex
CM19 5HJ
Secretary NameMr Richard Stewart Seymour Brown
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 High Street
Roydon
Harlow
Essex
CM19 5HJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2006
Turnover£2,690,963
Gross Profit£409,850
Net Worth£332,532
Cash£79,546
Current Liabilities£254,418

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Next Accounts Due28 September 2007 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Next Return Due6 March 2017 (overdue)

Filing History

25 November 2009Order of court - dissolution void (3 pages)
25 November 2009Order of court - dissolution void (3 pages)
9 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2009Final Gazette dissolved following liquidation (1 page)
9 March 2009Final Gazette dissolved following liquidation (1 page)
9 December 2008Completion of winding up (1 page)
9 December 2008Completion of winding up (1 page)
19 June 2008Order of court to wind up (1 page)
19 June 2008Order of court to wind up (1 page)
24 January 2008Full accounts made up to 28 February 2005 (15 pages)
24 January 2008Full accounts made up to 28 February 2005 (15 pages)
24 January 2008Full accounts made up to 28 February 2006 (17 pages)
24 January 2008Full accounts made up to 28 February 2006 (17 pages)
10 July 2007Return made up to 20/02/07; full list of members (5 pages)
10 July 2007Return made up to 20/02/07; full list of members (5 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
15 March 2006Return made up to 20/02/06; full list of members (5 pages)
15 March 2006Return made up to 20/02/06; full list of members (5 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: 1 high street roydon harlow essex CM19 5HJ (1 page)
20 September 2005Registered office changed on 20/09/05 from: 1 high street roydon harlow essex CM19 5HJ (1 page)
23 March 2005Return made up to 20/02/05; full list of members (7 pages)
23 March 2005Return made up to 20/02/05; full list of members (7 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
8 April 2004Ad 20/02/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 April 2004Ad 20/02/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 April 2004Company name changed blacksco 36 PLC\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed blacksco 36 PLC\certificate issued on 05/04/04 (2 pages)
2 April 2004Application to commence business (2 pages)
2 April 2004Certificate of authorisation to commence business and borrow (1 page)
2 April 2004Certificate of authorisation to commence business and borrow (1 page)
2 April 2004Application to commence business (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004Registered office changed on 16/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 March 2004Registered office changed on 16/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New secretary appointed;new director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New secretary appointed;new director appointed (2 pages)
20 February 2004Incorporation (18 pages)
20 February 2004Incorporation (18 pages)