Company NameWorldwide Environmental Technologies Holdings Limited
Company StatusDissolved
Company Number04402940
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameBondchart Limited

Business Activity

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

Directors

Director NameOlive Potter
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGrosvenor House
Chester Le Street
Co.Durham
DH3 3HU
Director NameRedmond Charles Johnson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2002(2 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address26 Breamish Drive
Washington
Tyne & Wear
NE38 9HS
Secretary NameRedmond Charles Johnson
NationalityBritish
StatusClosed
Appointed11 April 2002(2 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address26 Breamish Drive
Washington
Tyne & Wear
NE38 9HS
Director NameDenis Potter
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2002(3 weeks, 3 days after company formation)
Appointment Duration7 years, 5 months (closed 13 October 2009)
RoleCompany Director
Correspondence AddressGrosvenor House
Chester Le Street
County Durham
DH3 3HU
Director NameSteven Potter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2002(3 weeks, 3 days after company formation)
Appointment Duration7 years, 5 months (closed 13 October 2009)
RoleCompany Director
Correspondence AddressGrosvenor House
Chester Le Street
County Durham
DH3 3HU
Secretary NameOlive Potter
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGrosvenor House
Chester Le Street
Co.Durham
DH3 3HU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address26 Breamish Drive
Rickleton
Washington
Tyne And Wear
NE38 9HS
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Financials

Year2014
Net Worth£213,202
Cash£3,606
Current Liabilities£4,100

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008Compulsory strike-off action has been suspended (1 page)
20 May 2008Registered office changed on 20/05/2008 from 1 grindon way heighington lane business park newton aycliffe co durham DL5 6SH (1 page)
5 October 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
19 July 2007Return made up to 25/03/07; full list of members (8 pages)
9 May 2006Return made up to 25/03/06; full list of members (8 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 April 2006Registered office changed on 04/04/06 from: unit 13A tanfield lea north ind estate stanley county durham DH9 9UU (1 page)
21 April 2005Return made up to 25/03/05; full list of members (8 pages)
23 February 2005Registered office changed on 23/02/05 from: grosvenor house chester le street county durham DH3 3HU (1 page)
21 July 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2003Ad 24/09/03--------- £ si 165000@1=165000 £ ic 4/165004 (3 pages)
10 October 2003£ nc 1000/10000000 19/04/02 (1 page)
24 July 2003Return made up to 25/03/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(8 pages)
9 February 2003Registered office changed on 09/02/03 from: grosvenor house chester le street county durham DH3 3HU (1 page)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002Ad 20/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Registered office changed on 29/04/02 from: 229 nether street london N3 1NT (1 page)
29 April 2002Secretary resigned (1 page)
24 April 2002New director appointed (2 pages)