29 Wellington Street
Leeds
LS1 4DL
Director Name | Mr Richard Alan Winegar |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 April 2020(29 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Francis Henry Davis |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 110 Busheywood Road Dore Sheffield South Yorkshire S17 3QD |
Director Name | Mr Thomas Haydn Wolstenholme |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Ranmoor Crescent Sheffield South Yorkshire S10 3GW |
Secretary Name | Janet Hibberd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 65 Hillcote Close Sheffield South Yorkshire S10 3PT |
Secretary Name | Eric Anthony Peter Biller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 25 Hazel Close Dronfield Sheffield South Yorkshire S18 6TZ |
Director Name | Donald Glyn Stain |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Den Bank Drive Sheffield South Yorkshire S10 5PF |
Secretary Name | Janet Hibberd |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 65 Hillcote Close Sheffield South Yorkshire S10 3PT |
Secretary Name | Mr Andrew David Hodkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Somerton Road Worksop Nottinghamshire S81 7SA |
Director Name | Mr Richard John Wolstenholme |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(12 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 12 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorseats Hall Outseats Hathersage Hope Valley S32 1BR |
Secretary Name | Mrs Lisa Louise Street |
---|---|
Status | Resigned |
Appointed | 09 October 2014(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 May 2018) |
Role | Company Director |
Correspondence Address | Clough Bank Works Downgate Drive Carlisle Street East Sheffield South Yorkshire S4 8BT |
Director Name | Mrs Lisa Marie Cork |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Clough Bank Works Downgate Drive Carlisle Street East Sheffield South Yorkshire S4 8BT |
Director Name | Mr Robert Groberg |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2018(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2019) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Clough Bank Works Downgate Drive Carlisle Street East Sheffield South Yorkshire S4 8BT |
Director Name | Mr Michael Ranson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2018(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2020) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr John Julian Frederick Tattersfield |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2018(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 December 2019) |
Role | Operating Executive |
Country of Residence | United States |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Website | tgwglobal.com/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2445600 |
Telephone region | Sheffield |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 September 2018 | Delivered on: 24 September 2018 Persons entitled: Mgg Investment Group LP Classification: A registered charge Outstanding |
---|---|
4 September 2018 | Delivered on: 21 September 2018 Persons entitled: Mgg Investment Group LP Classification: A registered charge Outstanding |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2020 | Termination of appointment of Michael Ranson as a director on 16 April 2020 (1 page) |
16 April 2020 | Appointment of Mr Richard Alan Winegar as a director on 16 April 2020 (2 pages) |
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2020 | Application to strike the company off the register (3 pages) |
12 February 2020 | Statement by Directors (1 page) |
12 February 2020 | Resolutions
|
12 February 2020 | Solvency Statement dated 03/02/20 (1 page) |
12 February 2020 | Statement of capital on 12 February 2020
|
24 December 2019 | Termination of appointment of John Julian Frederick Tattersfield as a director on 24 December 2019 (1 page) |
19 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
27 September 2019 | Registered office address changed from Clough Bank Works Downgate Drive Carlisle Street East Sheffield South Yorkshire S4 8BT to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 27 September 2019 (1 page) |
14 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
18 June 2019 | Appointment of Miss Katherine Christina Elizabeth Carrington as a director on 14 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Robert Groberg as a director on 14 June 2019 (1 page) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
21 November 2018 | Termination of appointment of Lisa Marie Cork as a director on 20 November 2018 (1 page) |
24 September 2018 | Registration of charge 025321340002, created on 4 September 2018 (50 pages) |
21 September 2018 | Register(s) moved to registered office address Clough Bank Works Downgate Drive Carlisle Street East Sheffield South Yorkshire S4 8BT (1 page) |
21 September 2018 | Registration of charge 025321340001, created on 4 September 2018 (57 pages) |
21 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
8 August 2018 | Memorandum and Articles of Association (3 pages) |
21 May 2018 | Notification of T G Wolstenholme (Holdings) Limited as a person with significant control on 12 May 2018 (2 pages) |
17 May 2018 | Resolutions
|
15 May 2018 | Appointment of Mr John Julian Frederick Tattersfield as a director on 12 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Richard John Wolstenholme as a director on 12 May 2018 (1 page) |
15 May 2018 | Appointment of Mr Robert Groberg as a director on 12 May 2018 (2 pages) |
15 May 2018 | Appointment of Mr Michael Ranson as a director on 12 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Lisa Louise Street as a secretary on 12 May 2018 (1 page) |
15 May 2018 | Cessation of Richard John Wolstenholme as a person with significant control on 12 May 2018 (1 page) |
19 January 2018 | Appointment of Mrs Lisa Marie Cork as a director on 1 April 2017 (2 pages) |
19 January 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
19 January 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
19 January 2018 | Appointment of Mrs Lisa Marie Cork as a director on 1 April 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
13 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
2 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
9 January 2015 | Termination of appointment of Andrew David Hodkinson as a secretary on 16 July 2014 (1 page) |
9 January 2015 | Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages) |
9 January 2015 | Termination of appointment of Andrew David Hodkinson as a secretary on 16 July 2014 (1 page) |
9 January 2015 | Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages) |
9 January 2015 | Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
11 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
3 July 2013 | Termination of appointment of Donald Stain as a director (1 page) |
3 July 2013 | Termination of appointment of Donald Stain as a director (1 page) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
25 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
29 August 2006 | Return made up to 17/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 17/08/06; full list of members (7 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
25 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
25 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
5 September 2003 | Return made up to 17/08/03; full list of members
|
5 September 2003 | Return made up to 17/08/03; full list of members
|
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
23 August 2002 | Return made up to 17/08/02; full list of members
|
23 August 2002 | Return made up to 17/08/02; full list of members
|
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
22 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 August 2000 | Return made up to 17/08/00; full list of members
|
22 August 2000 | Return made up to 17/08/00; full list of members
|
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
20 August 1999 | Return made up to 17/08/99; no change of members (5 pages) |
20 August 1999 | Return made up to 17/08/99; no change of members (5 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 August 1998 | Return made up to 17/08/98; no change of members
|
24 August 1998 | Return made up to 17/08/98; no change of members
|
9 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Return made up to 17/08/97; full list of members
|
20 August 1997 | Return made up to 17/08/97; full list of members
|
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: roman ridge road sheffield S9 1GB (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: roman ridge road sheffield S9 1GB (1 page) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 August 1996 | Return made up to 17/08/96; no change of members (5 pages) |
27 August 1996 | Return made up to 17/08/96; no change of members (5 pages) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | Director resigned (1 page) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 October 1995 | New director appointed (4 pages) |
10 October 1995 | New director appointed (4 pages) |
30 August 1995 | Return made up to 17/08/95; no change of members (4 pages) |
30 August 1995 | Return made up to 17/08/95; no change of members (4 pages) |
24 August 1994 | Return made up to 17/08/94; full list of members (6 pages) |
21 August 1993 | Return made up to 17/08/93; no change of members (4 pages) |
2 September 1992 | Return made up to 17/08/92; no change of members (4 pages) |
23 December 1991 | Return made up to 17/08/91; full list of members (5 pages) |
15 May 1991 | Resolutions
|
15 May 1991 | Resolutions
|
15 May 1991 | Ad 21/02/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 May 1991 | £ nc 100/10000 21/02/91 (1 page) |
15 May 1991 | Resolutions
|
18 January 1991 | Company name changed\certificate issued on 18/01/91 (2 pages) |
18 January 1991 | Company name changed\certificate issued on 18/01/91 (2 pages) |
17 August 1990 | Incorporation (15 pages) |
17 August 1990 | Incorporation (15 pages) |