Company NameWMT Investments Ltd.
Company StatusDissolved
Company Number02993242
CategoryPrivate Limited Company
Incorporation Date22 November 1994(29 years, 5 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NameBroomco (857) Limited

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(2 years, 6 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
Appointed23 December 1997(3 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashfurlong Close
Dore
Sheffield
S17 3NN
Secretary NameMr Philip Charles Murray Tomlinson
NationalityBritish
StatusClosed
Appointed29 April 1999(4 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address630 Fulwood Road
Sheffield
South Yorkshire
S10 3QJ
Director NameGeorge William Damian Fox
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 1999)
RoleCompany Director
Correspondence AddressDickfield Farm
Little Common Lane
Sheffield
South Yorkshire
S11 9NE
Director NameMr Walter Murray Tomlinson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressLetterbox Farm
Pratthall Calthorpe
Chesterfield
S42 7AZ
Secretary NameGeorge William Damian Fox
NationalityBritish
StatusResigned
Appointed25 January 1995(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 1999)
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
Appointed21 July 1997(2 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 October 2005)
RoleCompany Director
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(4 years, 10 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
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

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£3,063

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
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 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 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)
14 January 2009Receiver's abstract of receipts and payments to 13 November 2008 (2 pages)
14 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 (5 pages)
9 February 2008Administrative Receiver's report (31 pages)
9 February 2008Statement of affairs (5 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)
5 November 2007Director resigned (1 page)
5 November 2007Return made up to 01/11/07; full list of members (3 pages)
5 November 2007Director resigned (1 page)
5 November 2007Return made up to 01/11/07; full list of members (3 pages)
7 November 2006Return made up to 01/11/06; full list of members (3 pages)
7 November 2006Return made up to 01/11/06; full list of members (3 pages)
4 October 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
4 October 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
3 November 2005Return made up to 01/11/05; full list of members (3 pages)
3 November 2005Return made up to 01/11/05; full list of members (3 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)
5 August 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
5 August 2005Group of companies' accounts made up to 30 April 2004 (25 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)
12 November 2004Return made up to 01/11/04; full list of members (9 pages)
12 November 2004Return made up to 01/11/04; full list of members (9 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 (23 pages)
5 March 2004Group of companies' accounts made up to 30 April 2003 (23 pages)
5 November 2003Return made up to 01/11/03; full list of members (9 pages)
5 November 2003Return made up to 01/11/03; full list of members (9 pages)
11 November 2002Return made up to 01/11/02; full list of members
  • 363(287) ‐ Registered office changed on 11/11/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
11 November 2002Return made up to 01/11/02; full list of members (10 pages)
28 October 2002Group of companies' accounts made up to 30 April 2002 (23 pages)
28 October 2002Group of companies' accounts made up to 30 April 2002 (23 pages)
4 December 2001Group of companies' accounts made up to 30 April 2001 (22 pages)
4 December 2001Group of companies' accounts made up to 30 April 2001 (22 pages)
9 January 2001Full group accounts made up to 30 April 2000 (23 pages)
9 January 2001Full group accounts made up to 30 April 2000 (23 pages)
13 December 2000Return made up to 01/11/00; full list of members (9 pages)
13 December 2000Return made up to 01/11/00; full list of members (9 pages)
3 December 1999New secretary appointed (2 pages)
3 December 1999New secretary appointed (2 pages)
1 December 1999Return made up to 01/11/99; full list of members (8 pages)
1 December 1999Return made up to 01/11/99; full list of members (8 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)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
13 November 1998Return made up to 01/11/98; full list of members (6 pages)
13 November 1998Return made up to 01/11/98; full list of members (6 pages)
10 November 1998Full group accounts made up to 30 April 1998 (25 pages)
10 November 1998Full group accounts made up to 30 April 1998 (25 pages)
3 March 1998Full group accounts made up to 30 April 1997 (23 pages)
3 March 1998Full group accounts made up to 30 April 1997 (23 pages)
23 February 1998Particulars of mortgage/charge (5 pages)
23 February 1998Particulars of mortgage/charge (5 pages)
13 November 1997Return made up to 01/11/97; full list of members (6 pages)
13 November 1997Return made up to 01/11/97; full list of members (6 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
6 December 1996Return made up to 22/11/96; full list of members (6 pages)
6 December 1996Return made up to 22/11/96; full list of members (6 pages)
23 October 1996Full group accounts made up to 30 April 1996 (28 pages)
23 October 1996Full group accounts made up to 30 April 1996 (28 pages)
13 March 1996Registered office changed on 13/03/96 from: provincial house solly street sheffield S1 4BA (1 page)
13 March 1996Registered office changed on 13/03/96 from: provincial house solly street sheffield S1 4BA (1 page)
7 December 1995Return made up to 22/11/95; full list of members (6 pages)
7 December 1995Return made up to 22/11/95; full list of members (6 pages)
19 May 1995Statement of affairs (14 pages)
19 May 1995Ad 08/02/95--------- £ si [email protected] (3 pages)
19 May 1995Ad 08/02/95--------- £ si [email protected] (4 pages)
19 May 1995Statement of affairs (7 pages)
13 April 1995Ad 08/02/95--------- £ si [email protected]=12 £ ic 3054/3066 (2 pages)
13 April 1995Ad 08/02/95--------- £ si [email protected]=12 £ ic 3054/3066 (2 pages)
6 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 March 1995Ad 25/01/95--------- £ si 2@1=2 £ ic 3052/3054 (2 pages)
6 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 March 1995Ad 25/01/95--------- £ si 2@1=2 £ ic 3052/3054 (2 pages)
3 February 1995Company name changed broomco (857) LIMITED\certificate issued on 06/02/95 (2 pages)
3 February 1995Company name changed broomco (857) LIMITED\certificate issued on 06/02/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
22 November 1994Incorporation (17 pages)
22 November 1994Incorporation (17 pages)