Company NameT G Wolstenholme & Sons Limited
Company StatusDissolved
Company Number02727546
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMiss Katherine Christina Elizabeth Carrington
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish,American
StatusClosed
Appointed14 June 2019(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 29 September 2020)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Richard Alan Winegar
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed16 April 2020(27 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Nicholas William Wolstenholme
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn Dene
Station Road, Hathersage
Hope Valley
Derbyshire
S32 1DD
Secretary NameJanet Hibberd
NationalityBritish
StatusResigned
Appointed17 September 1992(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address65 Hillcote Close
Sheffield
South Yorkshire
S10 3PT
Director NameMr Francis Henry Davis
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address110 Busheywood Road
Dore
Sheffield
South Yorkshire
S17 3QD
Director NameDonald Glyn Stain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(3 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Den Bank Drive
Sheffield
South Yorkshire
S10 5PF
Secretary NameMr Andrew David Hodkinson
NationalityBritish
StatusResigned
Appointed01 December 1999(7 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 August 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Somerton Road
Worksop
Nottinghamshire
S81 7SA
Director NameMr Richard John Wolstenholme
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(21 years after company formation)
Appointment Duration4 years, 10 months (resigned 12 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClough Bank Works
Downgate Drive
Carlisle Street East
Sheffield
S4 8BT
Secretary NameMrs Lisa Louise Street
StatusResigned
Appointed01 October 2014(22 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 May 2018)
RoleCompany Director
Correspondence AddressClough Bank Works
Downgate Drive
Carlisle Street East
Sheffield
S4 8BT
Director NameMrs Lisa Marie Cork
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(24 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressClough Bank Works
Downgate Drive
Carlisle Street East
Sheffield
S4 8BT
Director NameMr Robert Groberg
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2018(25 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2019)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressClough Bank Works
Downgate Drive
Carlisle Street East
Sheffield
S4 8BT
Director NameMr Michael Ranson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2018(25 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2020)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr John Julian Frederick Tattersfield
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2018(25 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 December 2019)
RoleOperating Executive
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitetgwglobal.com/
Email address[email protected]
Telephone0114 2445600
Telephone regionSheffield

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

4 September 2018Delivered on: 24 September 2018
Persons entitled: Mgg Investment Group LP

Classification: A registered charge
Outstanding
4 September 2018Delivered on: 21 September 2018
Persons entitled: Mgg Investment Group LP

Classification: A registered charge
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2020Termination of appointment of Michael Ranson as a director on 16 April 2020 (1 page)
16 April 2020Appointment of Mr Richard Alan Winegar as a director on 16 April 2020 (2 pages)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
20 February 2020Application to strike the company off the register (3 pages)
17 February 2020Statement of capital on 17 February 2020
  • GBP 1
(3 pages)
17 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 February 2020Solvency Statement dated 13/02/20 (1 page)
17 February 2020Statement by Directors (1 page)
24 December 2019Termination of appointment of John Julian Frederick Tattersfield as a director on 24 December 2019 (1 page)
19 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
6 November 2019Change of details for T G Wolstenholme (Holdings) Limited as a person with significant control on 6 November 2019 (2 pages)
6 November 2019Director's details changed for Miss Katherine Christina Elizabeth Carrington on 6 November 2019 (2 pages)
4 October 2019Second filing for the appointment of Katherine Christina Elizabeth Carrington as a director (6 pages)
27 September 2019Registered 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 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
18 June 2019Termination of appointment of Robert Groberg as a director on 14 June 2019 (1 page)
18 June 2019Appointment of Miss Katherine Christina Elizabeth Carrington as a director on 14 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 04/10/2019.
(3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
21 November 2018Termination of appointment of Lisa Marie Cork as a director on 20 November 2018 (1 page)
24 September 2018Registration of charge 027275460002, created on 4 September 2018 (50 pages)
21 September 2018Register(s) moved to registered office address Clough Bank Works Downgate Drive Carlisle Street East Sheffield S4 8BT (1 page)
21 September 2018Registration of charge 027275460001, created on 4 September 2018 (57 pages)
8 August 2018Memorandum and Articles of Association (4 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 July 2018Register 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 2018Notification of T G Wolstenholme (Holdings) Limited as a person with significant control on 12 May 2018 (2 pages)
17 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 May 2018Termination of appointment of Lisa Louise Street as a secretary on 12 May 2018 (1 page)
15 May 2018Cessation of Richard John Wolstenholme as a person with significant control on 12 May 2018 (1 page)
15 May 2018Appointment of Mr Michael Ranson as a director on 12 May 2018 (2 pages)
15 May 2018Termination of appointment of Richard John Wolstenholme as a director on 12 May 2018 (1 page)
15 May 2018Appointment of Mr Robert Groberg as a director on 12 May 2018 (2 pages)
15 May 2018Appointment of Mr John Julian Frederick Tattersfield as a director on 12 May 2018 (2 pages)
19 January 2018Appointment of Mrs Lisa Marie Cork as a director on 1 April 2017 (2 pages)
19 January 2018Appointment of Mrs Lisa Marie Cork as a director on 1 April 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (14 pages)
31 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
28 July 2015Termination of appointment of Andrew David Hodkinson as a secretary on 1 August 2014 (1 page)
28 July 2015Appointment of Mrs Lisa Louise Street as a secretary on 1 October 2014 (2 pages)
28 July 2015Termination of appointment of Andrew David Hodkinson as a secretary on 1 August 2014 (1 page)
28 July 2015Termination of appointment of Andrew David Hodkinson as a secretary on 1 August 2014 (1 page)
28 July 2015Appointment of Mrs Lisa Louise Street as a secretary on 1 October 2014 (2 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(4 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(4 pages)
28 July 2015Appointment of Mrs Lisa Louise Street as a secretary on 1 October 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10,000
(4 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10,000
(4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
3 July 2013Appointment of Mr Richard John Wolstenholme as a director (2 pages)
3 July 2013Termination of appointment of Donald Stain as a director (1 page)
3 July 2013Termination of appointment of Donald Stain as a director (1 page)
3 July 2013Appointment of Mr Richard John Wolstenholme as a director (2 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Donald Glyn Stain on 30 June 2010 (2 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Director's details changed for Donald Glyn Stain on 30 June 2010 (2 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 July 2010Register inspection address has been changed (1 page)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
10 August 2009Return made up to 30/06/09; full list of members (3 pages)
10 August 2009Return made up to 30/06/09; full list of members (3 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 December 2008Return made up to 30/06/08; full list of members (3 pages)
1 December 2008Return made up to 30/06/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
12 July 2006Return made up to 30/06/06; full list of members (6 pages)
12 July 2006Return made up to 30/06/06; full list of members (6 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 July 2005Return made up to 30/06/05; full list of members (6 pages)
14 July 2005Return made up to 30/06/05; full list of members (6 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
20 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
9 July 2003Return made up to 30/06/03; full list of members (4 pages)
9 July 2003Return made up to 30/06/03; full list of members (4 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
14 October 2002Declaration of assistance for shares acquisition (6 pages)
14 October 2002Declaration of assistance for shares acquisition (6 pages)
6 July 2002Return made up to 30/06/02; full list of members (6 pages)
6 July 2002Return made up to 30/06/02; full list of members (6 pages)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
7 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
21 July 1999Return made up to 30/06/99; full list of members (7 pages)
21 July 1999Return made up to 30/06/99; full list of members (7 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 August 1998Company name changed european american knife company LIMITED\certificate issued on 28/08/98 (2 pages)
27 August 1998Company name changed european american knife company LIMITED\certificate issued on 28/08/98 (2 pages)
13 July 1998Return made up to 30/06/98; no change of members (5 pages)
13 July 1998Return made up to 30/06/98; no change of members (5 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
9 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 July 1997Return made up to 30/06/97; no change of members (5 pages)
1 July 1997Return made up to 30/06/97; no change of members (5 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 July 1996Director resigned (1 page)
21 July 1996Director resigned (1 page)
7 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 October 1995New director appointed (4 pages)
10 October 1995New director appointed (4 pages)
3 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
8 July 1994Return made up to 30/06/94; no change of members (5 pages)
28 June 1993Return made up to 30/06/93; full list of members
  • 363(287) ‐ Registered office changed on 28/06/93
(7 pages)
11 May 1993Memorandum and Articles of Association (13 pages)
11 May 1993Memorandum and Articles of Association (13 pages)
11 May 1993Ad 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 1993Company name changed\certificate issued on 05/02/93 (2 pages)
5 February 1993Company name changed\certificate issued on 05/02/93 (2 pages)
23 September 1992Company name changed\certificate issued on 23/09/92 (2 pages)
23 September 1992Company name changed\certificate issued on 23/09/92 (2 pages)
30 June 1992Incorporation (16 pages)
30 June 1992Incorporation (16 pages)