Rawdon
Leeds
West Yorkshire
LS19 6HD
Secretary Name | Sarah Constance Jane Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(8 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 12 January 2016) |
Role | Co Secretary |
Correspondence Address | Rawdon Lodge Rawdon Hall Drive, Rawdon Leeds LS19 6HD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Ian Charles Dennis |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 December 2001) |
Role | Travel |
Correspondence Address | 23 Oxhayes Close Balsall Common West Midlands CV7 7PS |
Director Name | Mr Simon Christopher Brian Hainsworth |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Altar Farm Bingley West Yorkshire BD16 2DW |
Director Name | Richard Eamonn Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | 15 Larchwood Woodlands Drive Rawdon LS19 6JZ |
Secretary Name | Richard Eamonn Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 15 Larchwood Woodlands Drive Rawdon LS19 6JZ |
Secretary Name | Mr Simon Christopher Brian Hainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 August 2006) |
Role | Travel/Event Management |
Country of Residence | England |
Correspondence Address | Altar Farm Bingley West Yorkshire BD16 2DW |
Director Name | Mr Kenneth Morris |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hymher 3 Bank Top Earsdon Whitley Bay Tyne & Wear NE25 9JS |
Director Name | Ian Duncan Jenkins |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2003(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | Rosegarth Bradley Hill Upper Soudley Cinderford Gloucestershire GL14 2UQ Wales |
Director Name | Patricia Anne Glaze |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 2005) |
Role | Accounting |
Correspondence Address | Brook Farm Hanley Swan Worcester WR8 0EQ |
Director Name | Mr Richard Eamonn Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside House 30 Newlay Grove Horsforth LS18 4LH |
Director Name | Mr Gary John Hargraves |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2006(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 January 2009) |
Role | Sports Management |
Country of Residence | England |
Correspondence Address | 144 Totley Brook Road Dore Sheffield S17 3QU |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.wgtsport.com |
---|
Registered Address | Rawdon Lodge Rawdon Hall Drive Rawdon Leeds LS19 6HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
74.6k at £1 | Robert Eamonn Hamilton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,155 |
Cash | £92 |
Current Liabilities | £34,520 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | Application to strike the company off the register (4 pages) |
16 October 2015 | Application to strike the company off the register (4 pages) |
9 July 2015 | Company name changed wgt sport LIMITED\certificate issued on 09/07/15
|
9 July 2015 | Company name changed wgt sport LIMITED\certificate issued on 09/07/15
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 October 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
3 September 2013 | Company name changed wgt publishing LIMITED\certificate issued on 03/09/13
|
3 September 2013 | Company name changed wgt publishing LIMITED\certificate issued on 03/09/13
|
20 March 2013 | Company name changed wgt sport LIMITED\certificate issued on 20/03/13
|
20 March 2013 | Company name changed wgt sport LIMITED\certificate issued on 20/03/13
|
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 September 2012 | Registered office address changed from Rawdon Lodge Rawdon Hall Drive Rawdon Leeds LS19 6HD England on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 20 Long Row Horsforth Leeds LS18 5AA England on 11 September 2012 (1 page) |
11 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Registered office address changed from 20 Long Row Horsforth Leeds LS18 5AA England on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Rawdon Lodge Rawdon Hall Drive Rawdon Leeds LS19 6HD England on 11 September 2012 (1 page) |
11 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 September 2011 | Company name changed wgt publishing LIMITED\certificate issued on 09/09/11
|
9 September 2011 | Company name changed wgt publishing LIMITED\certificate issued on 09/09/11
|
5 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Company name changed wgt sport LIMITED\certificate issued on 21/06/11
|
21 June 2011 | Company name changed wgt sport LIMITED\certificate issued on 21/06/11
|
15 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
2 August 2010 | Registered office address changed from Rawdon Lodge Rawdon Hall Drive Rawdon LS19 6HD on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Rawdon Lodge Rawdon Hall Drive Rawdon LS19 6HD on 2 August 2010 (1 page) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Registered office address changed from Rawdon Lodge Rawdon Hall Drive Rawdon LS19 6HD on 2 August 2010 (1 page) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 February 2010 | Change of name notice (4 pages) |
4 February 2010 | Company name changed wgt property LIMITED\certificate issued on 04/02/10
|
4 February 2010 | Company name changed wgt property LIMITED\certificate issued on 04/02/10
|
4 February 2010 | Change of name notice (4 pages) |
6 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
13 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
13 July 2009 | Company name changed wgt sport LIMITED\certificate issued on 14/07/09 (2 pages) |
13 July 2009 | Company name changed wgt sport LIMITED\certificate issued on 14/07/09 (2 pages) |
8 February 2009 | Appointment terminated director gary hargraves (1 page) |
8 February 2009 | Appointment terminated director gary hargraves (1 page) |
20 November 2008 | Appointment terminated director richard hamilton (1 page) |
20 November 2008 | Appointment terminated director richard hamilton (1 page) |
15 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | Return made up to 20/07/07; full list of members
|
5 November 2007 | Return made up to 20/07/07; full list of members
|
19 October 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
19 October 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
6 July 2007 | £ ic 74550/63900 01/05/07 £ sr 10650@1=10650 (1 page) |
6 July 2007 | £ ic 74550/63900 01/05/07 £ sr 10650@1=10650 (1 page) |
2 June 2007 | Resolutions
|
2 June 2007 | Resolutions
|
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
30 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
30 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
23 August 2006 | Return made up to 20/07/06; full list of members
|
23 August 2006 | Return made up to 20/07/06; full list of members
|
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 July 2005 | Return made up to 20/07/05; full list of members (8 pages) |
27 July 2005 | Return made up to 20/07/05; full list of members (8 pages) |
18 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 August 2004 | Return made up to 30/07/04; full list of members
|
9 August 2004 | Return made up to 30/07/04; full list of members
|
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
17 January 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
17 January 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
11 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
11 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
26 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
26 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
11 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
12 September 2002 | Return made up to 30/07/02; full list of members
|
12 September 2002 | Return made up to 30/07/02; full list of members
|
13 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
13 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
10 December 2001 | Director's particulars changed (2 pages) |
10 December 2001 | Director's particulars changed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
2 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
5 February 2001 | Ad 28/12/00--------- £ si 45000@1=45000 £ ic 40200/85200 (2 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | Ad 28/12/00--------- £ si 45000@1=45000 £ ic 40200/85200 (2 pages) |
5 February 2001 | Resolutions
|
31 January 2001 | Particulars of mortgage/charge (4 pages) |
31 January 2001 | Particulars of mortgage/charge (4 pages) |
29 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
29 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
14 August 2000 | Return made up to 30/07/00; full list of members
|
14 August 2000 | Return made up to 30/07/00; full list of members
|
5 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
5 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
8 February 2000 | Particulars of contract relating to shares (4 pages) |
8 February 2000 | Particulars of contract relating to shares (4 pages) |
8 February 2000 | Nc inc already adjusted 17/01/00 (1 page) |
8 February 2000 | Nc inc already adjusted 17/01/00 (1 page) |
8 February 2000 | Ad 17/01/00--------- £ si 40000@1=40000 £ ic 200/40200 (2 pages) |
8 February 2000 | Ad 17/01/00--------- £ si 40000@1=40000 £ ic 200/40200 (2 pages) |
25 January 2000 | Resolutions
|
25 January 2000 | Resolutions
|
12 January 2000 | Return made up to 30/07/99; full list of members (6 pages) |
12 January 2000 | Return made up to 30/07/99; full list of members (6 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: rawdon lodge rawdon hall drive rawdon leeds LS19 6HD (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: rawdon lodge rawdon hall drive rawdon leeds LS19 6HD (1 page) |
23 September 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
23 September 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | New director appointed (3 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Ad 27/05/99--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
14 July 1999 | Ad 27/05/99--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
12 October 1998 | New secretary appointed;new director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New secretary appointed;new director appointed (2 pages) |
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
30 July 1998 | Incorporation (16 pages) |
30 July 1998 | Incorporation (16 pages) |