Company NameWorld Wide Appliances (UK) Ltd
Company StatusDissolved
Company Number05462235
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous NameAutosport Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShahid Shabir
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 14 September 2010)
RoleCompany Director
Correspondence AddressFlat Two
No 14 Kingsway
Manchester
Lancashire
M19 2DD
Director NameMr Muzafar Hayat
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kingsway
Manchester
M19 2DD
Secretary NameAkhtar Hayat
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address51 Belmont Road
Cheadle
SK8 4AG
Secretary NameShazad Shabir
NationalityBritish
StatusResigned
Appointed02 August 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 2007)
RoleCompany Director
Correspondence AddressFlat 2
No 14 Kingsway
Manchester
Lancashire
M19 2DD
Secretary NameFaiza Rehman
NationalityBritish
StatusResigned
Appointed01 October 2006(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 February 2007)
RoleCompany Director
Correspondence Address53 Orchard Street
Dewsbury
West Yorkshire
WF12 9LH

Location

Registered AddressSuite G - The Courtyard 2 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

100 at 1Shahid Shabir
100.00%
Ordinary

Financials

Year2014
Turnover£4,547,974
Gross Profit£1,372,519
Net Worth£673,453
Cash£34,445
Current Liabilities£389,631

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Total exemption full accounts made up to 31 May 2008 (8 pages)
19 January 2010Total exemption full accounts made up to 31 May 2008 (8 pages)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 March 2009Company name changed autosport LIMITED\certificate issued on 05/03/09 (2 pages)
4 March 2009Company name changed autosport LIMITED\certificate issued on 05/03/09 (2 pages)
26 February 2009Return made up to 24/05/08; full list of members (3 pages)
26 February 2009Registered office changed on 26/02/2009 from suite g - the courtyard 2 earl road cheadle hulme cheadle cheshire SK8 6GN united kingdom (1 page)
26 February 2009Appointment Terminated Secretary faiza rehman (1 page)
26 February 2009Registered office changed on 26/02/2009 from 14 kingsway burnage manchester lancashire M19 2DD (1 page)
26 February 2009Appointment terminated secretary faiza rehman (1 page)
26 February 2009Appointment Terminated Secretary shazad shabir (1 page)
26 February 2009Appointment terminated secretary shazad shabir (1 page)
26 February 2009Appointment terminated secretary akhtar hayat (1 page)
26 February 2009Registered office changed on 26/02/2009 from 14 kingsway burnage manchester lancashire M19 2DD (1 page)
26 February 2009Return made up to 24/05/08; full list of members (3 pages)
26 February 2009Appointment Terminated Secretary akhtar hayat (1 page)
26 February 2009Registered office changed on 26/02/2009 from suite g - the courtyard 2 earl road cheadle hulme cheadle cheshire SK8 6GN united kingdom (1 page)
17 April 2008Accounts for a dormant company made up to 31 May 2006 (1 page)
17 April 2008Accounts made up to 31 May 2006 (1 page)
17 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
17 April 2008Accounts made up to 31 May 2007 (1 page)
28 September 2007Return made up to 24/05/07; no change of members (7 pages)
28 September 2007Return made up to 24/05/07; no change of members (7 pages)
8 June 2007Registered office changed on 08/06/07 from: unit 1 wharf street dewsbury west yorkshire WF12 9LH (1 page)
8 June 2007Registered office changed on 08/06/07 from: unit 1 wharf street dewsbury west yorkshire WF12 9LH (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006Registered office changed on 09/11/06 from: 14 kingsway manchester M19 2DD (1 page)
9 November 2006Registered office changed on 09/11/06 from: 14 kingsway manchester M19 2DD (1 page)
9 November 2006New secretary appointed (2 pages)
1 September 2006Return made up to 24/05/06; full list of members (7 pages)
1 September 2006Return made up to 24/05/06; full list of members (7 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005Secretary resigned;director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Secretary resigned;director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
24 May 2005Incorporation (7 pages)
24 May 2005Incorporation (7 pages)