Company NameWorldwright Limited
Company StatusDissolved
Company Number03392336
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Andrea Wright
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 Gunning Road
Little Thurrock
Grays
Essex
RM17 6UQ
Director NameSimon Brian Wright
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleWelder
Correspondence Address34 Gunning Road
Little Thurrock
Grays
Essex
RM17 6UQ
Secretary NameMrs Andrea Wright
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 Gunning Road
Little Thurrock
Grays
Essex
RM17 6UQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£25
Cash£115
Current Liabilities£290

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
27 September 2002Application for striking-off (1 page)
29 January 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
16 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
11 July 2000Return made up to 26/06/00; full list of members (6 pages)
2 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
7 July 1999Return made up to 26/06/99; no change of members (4 pages)
15 May 1999Registered office changed on 15/05/99 from: 6 shelley place tilbury essex RM18 8HP (1 page)
27 July 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
27 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1998Return made up to 26/06/98; full list of members (6 pages)
4 July 1997Director resigned (1 page)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Registered office changed on 04/07/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
4 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (14 pages)