Company NameWorthydeal Trade And Services Limited
Company StatusDissolved
Company Number03166363
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 2 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameWorthydeal Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJason George Foggon
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(11 years, 2 months after company formation)
Appointment Duration2 years (closed 26 May 2009)
RoleAdministrator
Correspondence Address45 Parkside
Tanfield Lea
Stanley
County Durham
DH9 9NP
Director NameMiss Joanne Parker
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(11 years, 2 months after company formation)
Appointment Duration2 years (closed 26 May 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address120 Surrey Crescent
Moorside Consett
Durham
DH8 8DF
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed29 July 2004(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 26 May 2009)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2001)
RoleTrust Officer
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAndrew West
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2007)
RoleTechnician
Correspondence Address1 Bramleys
Stanford Le Hope
Essex
SS17 8AE
Director NameAshley Joan West
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2007)
RoleTechnician
Correspondence Address1 Bramleys
Stanford Le Hope
Essex
SS17 8AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBentinck Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1997(1 year, 4 months after company formation)
Appointment Duration7 years (resigned 29 July 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBluebird Llc (Corporation)
StatusResigned
Appointed01 March 2001(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 July 2004)
Correspondence Address19 West 34th Street
Suite 1018
New York
Ny 1001
United States
Director NameStarway Limited (Corporation)
StatusResigned
Appointed01 March 2001(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 July 2004)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameAbbeydean Limited (Corporation)
StatusResigned
Appointed29 July 2004(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2006)
Correspondence AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
Director NameBeekman International Llc (Corporation)
StatusResigned
Appointed29 July 2004(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2006)
Correspondence AddressC/O 37 Cunningham Drive
Wickford
Essex
SS12 9PF

Location

Registered AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
20 January 2009Application for striking-off (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
29 March 2008Return made up to 28/02/08; full list of members (4 pages)
28 March 2008Location of debenture register (1 page)
28 March 2008Location of register of members (1 page)
19 June 2007Registered office changed on 19/06/07 from: 37 cunningham drive wickford essex SS12 9PF (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
26 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 March 2007Return made up to 28/02/07; full list of members (7 pages)
20 March 2006Return made up to 28/02/06; full list of members (5 pages)
20 March 2006Location of register of members (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
10 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 February 2005Return made up to 28/02/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
17 December 2004Secretary's particulars changed (1 page)
10 November 2004New director appointed (2 pages)
9 November 2004Registered office changed on 09/11/04 from: 13 beechwood avenue finchley london N3 3AU (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
18 October 2004Auditor's resignation (1 page)
15 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 September 2004Resolutions
  • RES13 ‐ Regoffchan 06/09/04
(1 page)
14 September 2004Registered office changed on 14/09/04 from: 5 bourlet close london W1W 7BL (1 page)
19 April 2004Director's particulars changed (1 page)
12 March 2004Return made up to 28/02/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 November 2003Registered office changed on 24/11/03 from: 315 oxford street london W1C 2HS (1 page)
10 October 2003Registered office changed on 10/10/03 from: 5 bourlet close london W1W 7BL (1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
22 April 2003Director's particulars changed (1 page)
10 March 2003Return made up to 28/02/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
12 March 2002Return made up to 28/02/02; full list of members (6 pages)
28 February 2002Memorandum and Articles of Association (10 pages)
26 February 2002Company name changed worthydeal investments LIMITED\certificate issued on 26/02/02 (2 pages)
11 February 2002Registered office changed on 11/02/02 from: 118 wrottesley road london NW10 5XR (1 page)
5 February 2002Secretary's particulars changed (1 page)
29 January 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
19 March 2001Return made up to 28/02/01; full list of members (7 pages)
21 January 2001Full accounts made up to 31 December 1999 (8 pages)
3 May 2000Full accounts made up to 31 December 1998 (8 pages)
8 March 2000Return made up to 28/02/00; full list of members (7 pages)
8 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 August 1999Secretary's particulars changed (1 page)
11 March 1999Return made up to 28/02/99; no change of members (4 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
9 March 1998Return made up to 28/02/98; full list of members (6 pages)
10 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 August 1997Return made up to 28/02/97; full list of members (6 pages)
5 August 1997New secretary appointed (2 pages)
25 July 1997New director appointed (6 pages)
25 July 1997Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
14 July 1997£ nc 9000/10000 09/07/97 (1 page)
14 July 1997Registered office changed on 14/07/97 from: 788-790 finchley road london NW11 7UR (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
29 February 1996Incorporation (16 pages)