Company NameL W S Worldwide Limited
Company StatusDissolved
Company Number07998571
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Johannes Wulf
Date of BirthMay 1950 (Born 74 years ago)
NationalityGerman
StatusClosed
Appointed11 July 2012(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 1c Unit 1c Brighouse Business Centre
Riverside Park
Middlesbrough
TS2 1RT
Director NameMr David Noel James
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c Unit 1c Brighouse Business Centre
Riverside Park
Middlesbrough
TS2 1RT
Director NameMr Michael Goldsworthy
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(6 months, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181-183 Summer Road
Erdington
Birmingham
West Midlands
B23 6DX
Director NameMr John Boyd Jackson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(2 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c Unit 1c Brighouse Business Centre
Riverside Park
Middlesbrough
TS2 1RT
Director NameMr Chris George Wilcock
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(2 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c Unit 1c Brighouse Business Centre
Riverside Park
Middlesbrough
TS2 1RT

Location

Registered AddressUnit 1c Unit 1c Brighouse Business Centre
Riverside Park
Middlesbrough
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

300 at £1Johannes Wulf
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,114
Cash£904
Current Liabilities£122,320

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2015Termination of appointment of David Noel James as a director on 4 February 2015 (1 page)
1 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300
(3 pages)
1 June 2015Termination of appointment of John Boyd Jackson as a director on 4 February 2015 (1 page)
1 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300
(3 pages)
1 June 2015Termination of appointment of David Noel James as a director on 4 February 2015 (1 page)
1 June 2015Termination of appointment of John Boyd Jackson as a director on 4 February 2015 (1 page)
1 June 2015Termination of appointment of David Noel James as a director on 4 February 2015 (1 page)
1 June 2015Termination of appointment of John Boyd Jackson as a director on 4 February 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Termination of appointment of Chris George Wilcock as a director on 12 December 2014 (2 pages)
30 December 2014Termination of appointment of Chris George Wilcock as a director on 12 December 2014 (2 pages)
2 September 2014Registered office address changed from 6 Meldyke Lane Meldyke Lane Stainton Middlesbrough Cleveland TS8 9AZ to Unit 1C Unit 1C Brighouse Business Centre Riverside Park Middlesbrough TS2 1RT on 2 September 2014 (1 page)
2 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 300
(3 pages)
2 September 2014Registered office address changed from 6 Meldyke Lane Meldyke Lane Stainton Middlesbrough Cleveland TS8 9AZ to Unit 1C Unit 1C Brighouse Business Centre Riverside Park Middlesbrough TS2 1RT on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 6 Meldyke Lane Meldyke Lane Stainton Middlesbrough Cleveland TS8 9AZ to Unit 1C Unit 1C Brighouse Business Centre Riverside Park Middlesbrough TS2 1RT on 2 September 2014 (1 page)
2 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 300
(3 pages)
9 July 2014Appointment of Mr Christopher George Wilcock as a director (2 pages)
9 July 2014Appointment of Mr Christopher George Wilcock as a director (2 pages)
18 June 2014Appointment of Mr John Boyd Jackson as a director (2 pages)
18 June 2014Appointment of Mr John Boyd Jackson as a director (2 pages)
29 April 2014Director's details changed for Mr David Noel James on 23 March 2014 (2 pages)
29 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Director's details changed for Mr David Noel James on 23 March 2014 (2 pages)
29 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
13 February 2014Registered office address changed from 181-183 Summer Road Erdington Birmingham West Midlands B23 6DX United Kingdom on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 181-183 Summer Road Erdington Birmingham West Midlands B23 6DX United Kingdom on 13 February 2014 (1 page)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 September 2013Director's details changed for Mr Johannes Wulf on 11 July 2012 (2 pages)
13 September 2013Director's details changed for Mr Johannes Wulf on 11 July 2012 (2 pages)
23 August 2013Termination of appointment of Michael Goldsworthy as a director (1 page)
23 August 2013Termination of appointment of Michael Goldsworthy as a director (1 page)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
15 October 2012Appointment of Mr Michael Goldsworthy as a director (2 pages)
15 October 2012Appointment of Mr Michael Goldsworthy as a director (2 pages)
23 July 2012Appointment of Mr Johannes Wulf as a director (2 pages)
23 July 2012Appointment of Mr Johannes Wulf as a director (2 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
20 March 2012Director's details changed for Mr David Jones on 20 March 2012 (2 pages)
20 March 2012Incorporation (51 pages)
20 March 2012Incorporation (51 pages)
20 March 2012Director's details changed for Mr David Jones on 20 March 2012 (2 pages)