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(27 years, 9 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 Nicholas William Wolstenholme |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorn Dene Station Road, Hathersage Hope Valley Derbyshire S32 1DD |
Secretary Name | Janet Hibberd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 65 Hillcote Close Sheffield South Yorkshire S10 3PT |
Director Name | Mr Francis Henry Davis |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 110 Busheywood Road Dore Sheffield South Yorkshire S17 3QD |
Director Name | Donald Glyn Stain |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(3 years, 2 months 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 | Mr Andrew David Hodkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 August 2014) |
Role | Secretary |
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 | 01 July 2013(21 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clough Bank Works Downgate Drive Carlisle Street East Sheffield S4 8BT |
Secretary Name | Mrs Lisa Louise Street |
---|---|
Status | Resigned |
Appointed | 01 October 2014(22 years, 3 months 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 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(24 years, 9 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 S4 8BT |
Director Name | Mr Robert Groberg |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2018(25 years, 10 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 S4 8BT |
Director Name | Mr Michael Ranson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2018(25 years, 10 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(25 years, 10 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 |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
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) |
17 February 2020 | Statement of capital on 17 February 2020
|
17 February 2020 | Resolutions
|
17 February 2020 | Solvency Statement dated 13/02/20 (1 page) |
17 February 2020 | Statement by Directors (1 page) |
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) |
6 November 2019 | Change of details for T G Wolstenholme (Holdings) Limited as a person with significant control on 6 November 2019 (2 pages) |
6 November 2019 | Director's details changed for Miss Katherine Christina Elizabeth Carrington on 6 November 2019 (2 pages) |
4 October 2019 | Second filing for the appointment of Katherine Christina Elizabeth Carrington as a director (6 pages) |
27 September 2019 | Registered office address changed from Clough Bank Works Downgate Drive Carlisle Street East Sheffield S4 8BT to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 27 September 2019 (1 page) |
16 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
18 June 2019 | Termination of appointment of Robert Groberg as a director on 14 June 2019 (1 page) |
18 June 2019 | Appointment of Miss Katherine Christina Elizabeth Carrington as a director on 14 June 2019
|
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 027275460002, 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 S4 8BT (1 page) |
21 September 2018 | Registration of charge 027275460001, created on 4 September 2018 (57 pages) |
8 August 2018 | Memorandum and Articles of Association (4 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
13 July 2018 | Register inspection address has been changed from C/O Hawsons Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD United Kingdom to 21 Tudor Street London EC4Y 0DJ (1 page) |
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 | 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) |
15 May 2018 | Appointment of Mr Michael Ranson 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 John Julian Frederick Tattersfield as a director on 12 May 2018 (2 pages) |
19 January 2018 | Appointment of Mrs Lisa Marie Cork as a director on 1 April 2017 (2 pages) |
19 January 2018 | Appointment of Mrs Lisa Marie Cork as a director on 1 April 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 March 2017 (14 pages) |
31 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 June 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) |
4 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
28 July 2015 | Termination of appointment of Andrew David Hodkinson as a secretary on 1 August 2014 (1 page) |
28 July 2015 | Appointment of Mrs Lisa Louise Street as a secretary on 1 October 2014 (2 pages) |
28 July 2015 | Termination of appointment of Andrew David Hodkinson as a secretary on 1 August 2014 (1 page) |
28 July 2015 | Termination of appointment of Andrew David Hodkinson as a secretary on 1 August 2014 (1 page) |
28 July 2015 | Appointment of Mrs Lisa Louise Street as a secretary on 1 October 2014 (2 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Appointment of Mrs Lisa Louise Street as a secretary on 1 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) |
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
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) |
3 July 2013 | Appointment of Mr Richard John Wolstenholme as a director (2 pages) |
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) |
3 July 2013 | Appointment of Mr Richard John Wolstenholme as a director (2 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
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) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 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) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 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) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Donald Glyn Stain on 30 June 2010 (2 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Director's details changed for Donald Glyn Stain on 30 June 2010 (2 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 July 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) |
10 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 30/06/09; 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) |
1 December 2008 | Return made up to 30/06/08; full list of members (3 pages) |
1 December 2008 | Return made up to 30/06/08; 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) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 30/06/07; 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) |
12 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (6 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) |
14 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
14 July 2005 | Return made up to 30/06/05; full list of members (6 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) |
20 July 2004 | Return made up to 30/06/04; full list of members
|
20 July 2004 | Return made up to 30/06/04; full list of members
|
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) |
9 July 2003 | Return made up to 30/06/03; full list of members (4 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members (4 pages) |
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 | Declaration of assistance for shares acquisition (6 pages) |
14 October 2002 | Declaration of assistance for shares acquisition (6 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 30/06/01; 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) |
7 July 2000 | Return made up to 30/06/00; full list of members
|
7 July 2000 | Return made up to 30/06/00; 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) |
21 July 1999 | Return made up to 30/06/99; full list of members (7 pages) |
21 July 1999 | Return made up to 30/06/99; full list of members (7 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) |
27 August 1998 | Company name changed european american knife company LIMITED\certificate issued on 28/08/98 (2 pages) |
27 August 1998 | Company name changed european american knife company LIMITED\certificate issued on 28/08/98 (2 pages) |
13 July 1998 | Return made up to 30/06/98; no change of members (5 pages) |
13 July 1998 | Return made up to 30/06/98; no change of members (5 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
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) |
1 July 1997 | Return made up to 30/06/97; no change of members (5 pages) |
1 July 1997 | Return made up to 30/06/97; no change of members (5 pages) |
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) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | Director resigned (1 page) |
7 July 1996 | Return made up to 30/06/96; full list of members
|
7 July 1996 | Return made up to 30/06/96; full list of members
|
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) |
3 July 1995 | Return made up to 30/06/95; no change of members
|
3 July 1995 | Return made up to 30/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
8 July 1994 | Return made up to 30/06/94; no change of members (5 pages) |
28 June 1993 | Return made up to 30/06/93; full list of members
|
11 May 1993 | Memorandum and Articles of Association (13 pages) |
11 May 1993 | Memorandum and Articles of Association (13 pages) |
11 May 1993 | Ad 05/05/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 May 1993 | £ nc 1000/10000 05/05/93 (1 page) |
5 February 1993 | Company name changed\certificate issued on 05/02/93 (2 pages) |
5 February 1993 | Company name changed\certificate issued on 05/02/93 (2 pages) |
23 September 1992 | Company name changed\certificate issued on 23/09/92 (2 pages) |
23 September 1992 | Company name changed\certificate issued on 23/09/92 (2 pages) |
30 June 1992 | Incorporation (16 pages) |
30 June 1992 | Incorporation (16 pages) |