Company NameWMT Holdings Limited
Company StatusDissolved
Company Number01797012
CategoryPrivate Limited Company
Incorporation Date5 March 1984(40 years, 2 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NamesBadgerbush Limited and WMT Holdings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip Charles Murray Tomlinson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(13 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 16 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address630 Fulwood Road
Sheffield
South Yorkshire
S10 3QJ
Director NameMr Simon John Lloyd Tomlinson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(13 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 16 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashfurlong Close
Dore
Sheffield
S17 3NN
Secretary NameMr Philip Charles Murray Tomlinson
NationalityBritish
StatusClosed
Appointed23 December 1997(13 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address630 Fulwood Road
Sheffield
South Yorkshire
S10 3QJ
Director NameCharles Jonathon Breese
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1990(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 February 1995)
RoleCompany Director
Correspondence AddressHethe House
Hethe
Bicester
Oxfordshire
OX6 9ES
Director NameMr John Christopher Caldwell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1990(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameNigel Alan Charles
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 1992)
RoleCompany Director
Correspondence Address1 Midfields
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QJ
Director NameMr Stephen Ingram
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1992)
RoleChartered Accountant
Correspondence Address88 Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QT
Director NameJohn Sidney Pullum
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1990(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 February 1995)
RoleCompany Director
Correspondence Address9 Fordyce Close
Emerson Park
Hornchurch
Essex
RM11 3LE
Director NameMr Walter Murray Tomlinson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1990(6 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressLetterbox Farm
Pratthall Calthorpe
Chesterfield
S42 7AZ
Secretary NameMr John Christopher Caldwell
NationalityBritish
StatusResigned
Appointed18 October 1990(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameGeorge William Damian Fox
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(9 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 April 1999)
RoleCompany Director
Correspondence AddressDickfield Farm
Little Common Lane
Sheffield
South Yorkshire
S11 9NE
Secretary NameGeorge William Damian Fox
NationalityBritish
StatusResigned
Appointed28 October 1993(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 December 1997)
RoleCompany Director
Correspondence AddressDickfield Farm
Little Common Lane
Sheffield
South Yorkshire
S11 9NE
Director NameTimothy Henry Reed
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(11 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 October 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressJaggers Keep Bar Road
Curbar
Sheffield
S30 1YB
Director NameMr Douglas Brian Liversidge
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(15 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas Hall
Thornhill
Hope Valley
S33 0BR

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£8,328
Current Liabilities£988,486

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
21 March 2009Receiver's abstract of receipts and payments to 9 March 2009 (2 pages)
21 March 2009Notice of ceasing to act as receiver or manager (2 pages)
21 March 2009Receiver's abstract of receipts and payments to 9 March 2009 (2 pages)
21 March 2009Receiver's abstract of receipts and payments to 9 March 2009 (2 pages)
21 March 2009Notice of ceasing to act as receiver or manager (2 pages)
13 January 2009Receiver's abstract of receipts and payments to 13 November 2008 (2 pages)
13 January 2009Receiver's abstract of receipts and payments to 13 November 2008 (2 pages)
9 February 2008Administrative Receiver's report (31 pages)
9 February 2008Statement of affairs (6 pages)
9 February 2008Administrative Receiver's report (31 pages)
9 February 2008Statement of affairs (6 pages)
15 January 2008Appointment of receiver/manager (2 pages)
15 January 2008Appointment of receiver/manager (2 pages)
6 December 2007Registered office changed on 06/12/07 from: unit 11 the gateway ind estate parkgate rotherham south yorkshire S62 6JL (1 page)
6 December 2007Registered office changed on 06/12/07 from: unit 11 the gateway ind estate parkgate rotherham south yorkshire S62 6JL (1 page)
12 October 2007Return made up to 10/10/07; full list of members (2 pages)
12 October 2007Return made up to 10/10/07; full list of members (2 pages)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
2 November 2006Return made up to 10/10/06; full list of members (3 pages)
2 November 2006Return made up to 10/10/06; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
25 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
31 October 2005Certificate of re-registration from Public Limited Company to Private (1 page)
31 October 2005Certificate of re-registration from Public Limited Company to Private (1 page)
31 October 2005Application for reregistration from PLC to private (2 pages)
31 October 2005Application for reregistration from PLC to private (2 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2005Re-registration of Memorandum and Articles (14 pages)
31 October 2005Re-registration of Memorandum and Articles (14 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
17 October 2005Accounting reference date extended from 30/04/05 to 31/10/05 (1 page)
17 October 2005Accounting reference date extended from 30/04/05 to 31/10/05 (1 page)
12 October 2005Return made up to 10/10/05; full list of members (3 pages)
12 October 2005Return made up to 10/10/05; full list of members (3 pages)
5 August 2005Full accounts made up to 30 April 2004 (19 pages)
5 August 2005Full accounts made up to 30 April 2004 (19 pages)
25 January 2005Registered office changed on 25/01/05 from: old lane holbrook industrial estate halfway sheffield S20 3GZ (1 page)
25 January 2005Registered office changed on 25/01/05 from: old lane holbrook industrial estate halfway sheffield S20 3GZ (1 page)
15 October 2004Return made up to 10/10/04; full list of members (8 pages)
15 October 2004Return made up to 10/10/04; full list of members (8 pages)
22 September 2004Delivery ext'd 3 mth 30/04/04 (1 page)
22 September 2004Delivery ext'd 3 mth 30/04/04 (1 page)
5 March 2004Group of companies' accounts made up to 30 April 2003 (25 pages)
5 March 2004Group of companies' accounts made up to 30 April 2003 (25 pages)
4 December 2003Delivery ext'd 3 mth 30/04/03 (1 page)
4 December 2003Delivery ext'd 3 mth 30/04/03 (1 page)
29 September 2003Return made up to 10/10/03; full list of members (8 pages)
29 September 2003Return made up to 10/10/03; full list of members (8 pages)
28 October 2002Group of companies' accounts made up to 30 April 2002 (25 pages)
28 October 2002Group of companies' accounts made up to 30 April 2002 (25 pages)
15 October 2002Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 October 2002Return made up to 10/10/02; full list of members (8 pages)
4 December 2001Group of companies' accounts made up to 30 April 2001 (23 pages)
4 December 2001Group of companies' accounts made up to 30 April 2001 (23 pages)
1 November 2001Return made up to 10/10/01; full list of members (7 pages)
1 November 2001Return made up to 10/10/01; full list of members (7 pages)
9 January 2001Full group accounts made up to 30 April 2000 (25 pages)
9 January 2001Full group accounts made up to 30 April 2000 (25 pages)
13 December 2000Return made up to 01/10/00; full list of members (7 pages)
13 December 2000Return made up to 01/10/00; full list of members (7 pages)
20 October 1999Full group accounts made up to 30 April 1999 (25 pages)
20 October 1999Full group accounts made up to 30 April 1999 (25 pages)
13 October 1999Return made up to 10/10/99; change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 October 1999Return made up to 10/10/99; change of members (7 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
10 November 1998Full accounts made up to 30 April 1998 (16 pages)
10 November 1998Full accounts made up to 30 April 1998 (16 pages)
3 November 1998Return made up to 10/10/98; full list of members (6 pages)
3 November 1998Return made up to 10/10/98; full list of members (6 pages)
17 October 1998Particulars of mortgage/charge (4 pages)
17 October 1998Particulars of mortgage/charge (4 pages)
2 December 1997Full accounts made up to 30 April 1997 (14 pages)
2 December 1997Full accounts made up to 30 April 1997 (14 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
10 November 1997Return made up to 10/10/97; no change of members (6 pages)
10 November 1997Return made up to 10/10/97; no change of members (6 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
4 December 1996Return made up to 10/10/96; no change of members (4 pages)
4 December 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1996Full accounts made up to 30 April 1996 (15 pages)
3 December 1996Full accounts made up to 30 April 1996 (15 pages)
13 March 1996Registered office changed on 13/03/96 from: provincial house solly street sheffield south yorkshire S1 4BA (1 page)
13 March 1996Registered office changed on 13/03/96 from: provincial house solly street sheffield south yorkshire S1 4BA (1 page)
15 November 1995Return made up to 10/10/95; full list of members (6 pages)
15 November 1995Return made up to 10/10/95; full list of members (6 pages)
23 August 1995New director appointed (2 pages)
16 August 1995Full accounts made up to 30 April 1995 (18 pages)
16 August 1995Full accounts made up to 30 April 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (152 pages)
19 October 1994Return made up to 10/10/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1993Return made up to 10/10/93; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1993£ ic 1023000/946000 30/03/93 £ sr 77000@1=77000 (1 page)
13 May 1993£ ic 1023000/946000 30/03/93 £ sr 77000@1=77000 (1 page)
16 April 1993£ ic 1100000/1023000 30/03/93 £ sr 77000@1=77000 (1 page)
16 April 1993£ ic 1100000/1023000 30/03/93 £ sr 77000@1=77000 (1 page)
10 July 1992Full group accounts made up to 31 December 1991 (27 pages)
10 July 1992Full group accounts made up to 31 December 1991 (27 pages)
21 November 1991Ad 12/11/91--------- £ si 500000@1=500000 £ ic 600000/1100000 (2 pages)
21 November 1991Ad 12/11/91--------- £ si 500000@1=500000 £ ic 600000/1100000 (2 pages)
14 October 1991Conve 03/10/91 (1 page)
14 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
14 October 1991£ nc 1105000/1155000 03/10/91 (1 page)
14 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
14 October 1991£ nc 1105000/1155000 03/10/91 (1 page)
14 October 1991Conve 03/10/91 (1 page)
2 August 1990Certificate of re-registration from Private to Public Limited Company (1 page)
2 August 1990Certificate of re-registration from Private to Public Limited Company (1 page)
2 August 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 August 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 January 1989Return made up to 19/12/88; full list of members (6 pages)
26 January 1989Return made up to 19/12/88; full list of members (6 pages)
24 May 1984Company name changed\certificate issued on 24/05/84 (2 pages)
24 May 1984Company name changed\certificate issued on 24/05/84 (2 pages)
5 March 1984Certificate of incorporation (1 page)
5 March 1984Certificate of incorporation (1 page)