Company NameWorldwide Options Limited
Company StatusDissolved
Company Number04455888
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)
Dissolution Date18 January 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTerence Tratalos
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(1 year, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 18 January 2011)
RoleChartered Accountant
Correspondence AddressBeech Cottage Town Lane
Mobberley
Knutsford
Cheshire
WA16 7HS
Secretary NameTerence Tratalos
NationalityBritish
StatusClosed
Appointed30 July 2003(1 year, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 18 January 2011)
RoleChartered Accountant
Correspondence AddressBeech Cottage Town Lane
Mobberley
Knutsford
Cheshire
WA16 7HS
Director NameJoanne Cox
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(3 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 July 2003)
RoleCompany Director
Correspondence Address7 Toad Pond Close
Swinton
Manchester
Lancashire
M27 0BW
Secretary NameJoanne Cox
NationalityBritish
StatusResigned
Appointed30 September 2002(3 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 July 2003)
RoleCompany Director
Correspondence Address7 Toad Pond Close
Swinton
Manchester
Lancashire
M27 0BW
Director NameSean Lawler
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 30 July 2003)
RoleSound Engineer
Correspondence Address4 Stirling Court
36 Lovelace Gardens
Surbiton
Surrey
KT6 6SS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBeech Cottage Town Lane
Mobberley
Knutsford
Cheshire
WA16 7HS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMobberley
WardMobberley
Built Up AreaMobberley

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2009Return made up to 06/06/09; full list of members (3 pages)
17 August 2009Accounts made up to 30 June 2009 (2 pages)
17 August 2009Return made up to 06/06/09; full list of members (3 pages)
17 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 June 2009Accounts made up to 30 June 2008 (2 pages)
18 June 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Registered office changed on 20/06/2008 from beech cottage town lane mobberley knutsford cheshire WA16 7HS (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Registered office changed on 20/06/2008 from beech cottage town lane mobberley knutsford cheshire WA16 7HS (1 page)
20 June 2008Location of debenture register (1 page)
13 June 2008Location of register of members (1 page)
13 June 2008Return made up to 06/06/08; full list of members (3 pages)
13 June 2008Registered office changed on 13/06/2008 from 150 ashley rd, hale, altrincham cheshire WA15 9SA (1 page)
13 June 2008Location of register of members (1 page)
13 June 2008Location of debenture register (1 page)
13 June 2008Return made up to 06/06/08; full list of members (3 pages)
13 June 2008Registered office changed on 13/06/2008 from 150 ashley rd, hale, altrincham cheshire WA15 9SA (1 page)
13 June 2008Location of debenture register (1 page)
15 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
15 February 2008Accounts made up to 30 June 2007 (2 pages)
18 June 2007Return made up to 06/06/07; full list of members (2 pages)
18 June 2007Return made up to 06/06/07; full list of members (2 pages)
29 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
29 August 2006Accounts made up to 30 June 2006 (2 pages)
18 August 2006Return made up to 06/06/06; full list of members (2 pages)
18 August 2006Return made up to 06/06/06; full list of members (2 pages)
1 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
1 June 2006Accounts made up to 30 June 2005 (1 page)
5 July 2005Return made up to 06/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 05/07/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 July 2005Return made up to 06/06/05; full list of members (2 pages)
18 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
18 February 2005Accounts made up to 30 June 2004 (2 pages)
26 July 2004Return made up to 06/06/04; full list of members (7 pages)
26 July 2004Return made up to 06/06/04; full list of members (7 pages)
11 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
11 May 2004Accounts made up to 30 June 2003 (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
(7 pages)
16 September 2003Director resigned (1 page)
16 September 2003Return made up to 06/06/03; full list of members (7 pages)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003New secretary appointed;new director appointed (2 pages)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
16 August 2002Registered office changed on 16/08/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
16 August 2002Secretary resigned (2 pages)
16 August 2002Director resigned (2 pages)
16 August 2002Registered office changed on 16/08/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
16 August 2002Director resigned (2 pages)
16 August 2002Secretary resigned (2 pages)
6 June 2002Incorporation (11 pages)