Company NameWorldwide Process Plant Limited
Company StatusDissolved
Company Number02900744
CategoryPrivate Limited Company
Incorporation Date21 February 1994(30 years, 2 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NameHadenstage Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameRaymond George Banton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1999(5 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodland Avenue
Lymm
Cheshire
WA13 0BJ
Secretary NameRaymond George Banton
NationalityBritish
StatusClosed
Appointed08 November 1999(5 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodland Avenue
Lymm
Cheshire
WA13 0BJ
Director NameMrs Christine Joan Banton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(15 years, 5 months after company formation)
Appointment Duration3 years (closed 14 August 2012)
RoleCharity-Voluntary Worker
Country of ResidenceEngland
Correspondence Address10 Woodland Avenue
Lymm
Cheshire
WA13 0BJ
Director NameJohn Gordon Bailey
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 08 November 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDane Rise
Danebank Road
Lymm
Cheshire
WA13 9DQ
Director NamePeter Graham Hall Jones
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1994(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 31 July 2009)
RoleConsultant
Correspondence Address14 Snaefell Rise
Appleton
Warrington
WA4 5BW
Secretary NameJohn Gordon Bailey
NationalityBritish
StatusResigned
Appointed31 May 1995(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane Rise
Danebank Road
Lymm
Cheshire
WA13 9DQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressWarburton House
14b Eagle Brow
Lymm
Cheshire
WA13 0LJ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm

Financials

Year2014
Turnover£56,239
Gross Profit-£53,387
Net Worth£3,300
Cash£26,828
Current Liabilities£9,296

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012Application to strike the company off the register (3 pages)
24 April 2012Application to strike the company off the register (3 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
23 December 2011Registered office address changed from Summit House 35 Church Road Lymm Cheshire WA13 0QS on 23 December 2011 (1 page)
23 December 2011Registered office address changed from Summit House 35 Church Road Lymm Cheshire WA13 0QS on 23 December 2011 (1 page)
26 April 2011Director's details changed for Christine Joan Banton on 10 February 2011 (2 pages)
26 April 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 400
(6 pages)
26 April 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 400
(6 pages)
26 April 2011Director's details changed for Christine Joan Banton on 10 February 2011 (2 pages)
26 April 2011Director's details changed for Raymond George Banton on 10 February 2011 (2 pages)
26 April 2011Director's details changed for Raymond George Banton on 10 February 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
25 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
27 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (14 pages)
27 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (14 pages)
7 December 2009Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE on 7 December 2009 (2 pages)
7 December 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
7 December 2009Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE on 7 December 2009 (2 pages)
7 December 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
7 December 2009Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE on 7 December 2009 (2 pages)
18 August 2009Director appointed christine joan banton (1 page)
18 August 2009Director appointed christine joan banton (1 page)
11 August 2009Resolutions
  • RES13 ‐ Company business 31/07/2009
(2 pages)
11 August 2009Resolutions
  • RES13 ‐ Company business 31/07/2009
(2 pages)
11 August 2009Appointment Terminated Director peter jones (1 page)
11 August 2009Appointment terminated director peter jones (1 page)
24 February 2009Return made up to 10/02/09; full list of members (4 pages)
24 February 2009Return made up to 10/02/09; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
15 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 March 2008Return made up to 10/02/08; full list of members (4 pages)
20 March 2008Return made up to 10/02/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 March 2007Return made up to 10/02/07; full list of members (10 pages)
23 March 2007Return made up to 10/02/07; full list of members (10 pages)
17 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
17 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
15 February 2006Return made up to 10/02/06; full list of members (10 pages)
15 February 2006Return made up to 10/02/06; full list of members (10 pages)
11 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 February 2005Return made up to 10/02/05; full list of members (10 pages)
16 February 2005Return made up to 10/02/05; full list of members (10 pages)
19 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
19 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
19 February 2004Return made up to 10/02/04; full list of members (8 pages)
19 February 2004Return made up to 10/02/04; full list of members (8 pages)
20 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
14 February 2003Return made up to 10/02/03; full list of members (8 pages)
14 February 2003Return made up to 10/02/03; full list of members (8 pages)
22 August 2002£ nc 100/1000 23/07/02 (1 page)
22 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2002£ nc 100/1000 23/07/02 (1 page)
22 August 2002Ad 23/07/02--------- £ si 300@1=300 £ ic 100/400 (2 pages)
22 August 2002Ad 23/07/02--------- £ si 300@1=300 £ ic 100/400 (2 pages)
22 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
9 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
19 February 2002Return made up to 13/02/02; full list of members (6 pages)
19 February 2002Return made up to 13/02/02; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 28 February 2001 (6 pages)
26 April 2001Accounts for a small company made up to 28 February 2001 (6 pages)
15 February 2001Return made up to 13/02/01; full list of members (6 pages)
15 February 2001Return made up to 13/02/01; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
25 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
22 March 2000Return made up to 21/02/00; full list of members (6 pages)
22 March 2000Return made up to 21/02/00; full list of members (6 pages)
12 November 1999Secretary resigned;director resigned (1 page)
12 November 1999New secretary appointed;new director appointed (2 pages)
12 November 1999Secretary resigned;director resigned (1 page)
12 November 1999New secretary appointed;new director appointed (2 pages)
20 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
20 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
26 February 1999Return made up to 21/02/99; full list of members (6 pages)
26 February 1999Return made up to 21/02/99; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
12 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
12 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
10 March 1997Return made up to 21/02/97; no change of members (4 pages)
10 March 1997Return made up to 21/02/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 29 February 1996 (6 pages)
21 October 1996Accounts for a small company made up to 29 February 1996 (6 pages)
25 September 1996Registered office changed on 25/09/96 from: denton drive northwich cheshire CW9 7LU (1 page)
25 September 1996Registered office changed on 25/09/96 from: denton drive northwich cheshire CW9 7LU (1 page)
20 August 1996Return made up to 21/02/96; full list of members (8 pages)
20 August 1996Return made up to 21/02/96; full list of members (8 pages)
29 November 1995Accounts for a small company made up to 28 February 1995 (3 pages)
29 November 1995Accounts for a small company made up to 28 February 1995 (3 pages)
4 July 1995Return made up to 21/02/95; full list of members (6 pages)
4 July 1995Return made up to 21/02/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 June 1995Ad 14/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 1995Ad 14/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1995Memorandum and Articles of Association (5 pages)
21 June 1995Memorandum and Articles of Association (10 pages)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 June 1995New secretary appointed (2 pages)
5 April 1994Company name changed hadenstage LIMITED\certificate issued on 06/04/94 (2 pages)
5 April 1994Company name changed hadenstage LIMITED\certificate issued on 06/04/94 (2 pages)
21 February 1994Incorporation (17 pages)