Company NameWGT Publishing Ltd
Company StatusDissolved
Company Number03606572
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous Names7

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Eamonn Hamilton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(11 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRawdon Hall Lodge Rawdon Hall Drive
Rawdon
Leeds
West Yorkshire
LS19 6HD
Secretary NameSarah Constance Jane Hamilton
NationalityBritish
StatusClosed
Appointed08 August 2006(8 years after company formation)
Appointment Duration9 years, 5 months (closed 12 January 2016)
RoleCo Secretary
Correspondence AddressRawdon Lodge
Rawdon Hall Drive, Rawdon
Leeds
LS19 6HD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameIan Charles Dennis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 14 December 2001)
RoleTravel
Correspondence Address23 Oxhayes Close
Balsall Common
West Midlands
CV7 7PS
Director NameMr Simon Christopher Brian Hainsworth
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 05 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAltar Farm
Bingley
West Yorkshire
BD16 2DW
Director NameRichard Eamonn Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1998(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 May 1999)
RoleCompany Director
Correspondence Address15 Larchwood
Woodlands Drive
Rawdon
LS19 6JZ
Secretary NameRichard Eamonn Hamilton
NationalityBritish
StatusResigned
Appointed12 September 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address15 Larchwood
Woodlands Drive
Rawdon
LS19 6JZ
Secretary NameMr Simon Christopher Brian Hainsworth
NationalityBritish
StatusResigned
Appointed12 November 1999(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 August 2006)
RoleTravel/Event Management
Country of ResidenceEngland
Correspondence AddressAltar Farm
Bingley
West Yorkshire
BD16 2DW
Director NameMr Kenneth Morris
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHymher 3 Bank Top
Earsdon
Whitley Bay
Tyne & Wear
NE25 9JS
Director NameIan Duncan Jenkins
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2003(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2004)
RoleCompany Director
Correspondence AddressRosegarth Bradley Hill
Upper Soudley
Cinderford
Gloucestershire
GL14 2UQ
Wales
Director NamePatricia Anne Glaze
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 2005)
RoleAccounting
Correspondence AddressBrook Farm
Hanley Swan
Worcester
WR8 0EQ
Director NameMr Richard Eamonn Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House
30 Newlay Grove
Horsforth
LS18 4LH
Director NameMr Gary John Hargraves
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2006(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 2009)
RoleSports Management
Country of ResidenceEngland
Correspondence Address144 Totley Brook Road
Dore
Sheffield
S17 3QU
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.wgtsport.com

Location

Registered AddressRawdon Lodge Rawdon Hall Drive
Rawdon
Leeds
LS19 6HD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

74.6k at £1Robert Eamonn Hamilton
100.00%
Ordinary

Financials

Year2014
Net Worth£38,155
Cash£92
Current Liabilities£34,520

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (4 pages)
16 October 2015Application to strike the company off the register (4 pages)
9 July 2015Company name changed wgt sport LIMITED\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-06
(3 pages)
9 July 2015Company name changed wgt sport LIMITED\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-06
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 74,550
(4 pages)
11 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 74,550
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 74,550
(4 pages)
6 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 74,550
(4 pages)
3 September 2013Company name changed wgt publishing LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Company name changed wgt publishing LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2013Company name changed wgt sport LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2013Company name changed wgt sport LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 September 2012Registered office address changed from Rawdon Lodge Rawdon Hall Drive Rawdon Leeds LS19 6HD England on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 20 Long Row Horsforth Leeds LS18 5AA England on 11 September 2012 (1 page)
11 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from 20 Long Row Horsforth Leeds LS18 5AA England on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Rawdon Lodge Rawdon Hall Drive Rawdon Leeds LS19 6HD England on 11 September 2012 (1 page)
11 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 September 2011Company name changed wgt publishing LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2011Company name changed wgt publishing LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-08
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
21 June 2011Company name changed wgt sport LIMITED\certificate issued on 21/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2011Company name changed wgt sport LIMITED\certificate issued on 21/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2010Full accounts made up to 31 March 2010 (11 pages)
15 October 2010Full accounts made up to 31 March 2010 (11 pages)
2 August 2010Registered office address changed from Rawdon Lodge Rawdon Hall Drive Rawdon LS19 6HD on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Rawdon Lodge Rawdon Hall Drive Rawdon LS19 6HD on 2 August 2010 (1 page)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
2 August 2010Registered office address changed from Rawdon Lodge Rawdon Hall Drive Rawdon LS19 6HD on 2 August 2010 (1 page)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 February 2010Change of name notice (4 pages)
4 February 2010Company name changed wgt property LIMITED\certificate issued on 04/02/10
  • RES15 ‐ Change company name resolution on 2010-01-20
(3 pages)
4 February 2010Company name changed wgt property LIMITED\certificate issued on 04/02/10
  • RES15 ‐ Change company name resolution on 2010-01-20
(3 pages)
4 February 2010Change of name notice (4 pages)
6 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
6 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
13 August 2009Return made up to 20/07/09; full list of members (3 pages)
13 August 2009Return made up to 20/07/09; full list of members (3 pages)
13 July 2009Company name changed wgt sport LIMITED\certificate issued on 14/07/09 (2 pages)
13 July 2009Company name changed wgt sport LIMITED\certificate issued on 14/07/09 (2 pages)
8 February 2009Appointment terminated director gary hargraves (1 page)
8 February 2009Appointment terminated director gary hargraves (1 page)
20 November 2008Appointment terminated director richard hamilton (1 page)
20 November 2008Appointment terminated director richard hamilton (1 page)
15 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
15 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
5 August 2008Return made up to 20/07/08; full list of members (4 pages)
5 August 2008Return made up to 20/07/08; full list of members (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007Return made up to 20/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/11/07
(8 pages)
5 November 2007Return made up to 20/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/11/07
(8 pages)
19 October 2007Accounts for a small company made up to 31 March 2007 (5 pages)
19 October 2007Accounts 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 2007Resolutions
  • RES13 ‐ Re loan agreement 01/05/07
(2 pages)
2 June 2007Resolutions
  • RES13 ‐ Re loan agreement 01/05/07
(2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
30 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
30 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
23 August 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 23/08/06
(8 pages)
23 August 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 23/08/06
(8 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
21 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 July 2005Return made up to 20/07/05; full list of members (8 pages)
27 July 2005Return made up to 20/07/05; full list of members (8 pages)
18 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
18 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
9 August 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
17 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
11 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
11 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
26 August 2003Return made up to 30/07/03; full list of members (8 pages)
26 August 2003Return made up to 30/07/03; full list of members (8 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
11 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
11 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
12 September 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
13 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
10 December 2001Director's particulars changed (2 pages)
10 December 2001Director's particulars changed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
2 August 2001Return made up to 30/07/01; full list of members (7 pages)
2 August 2001Return made up to 30/07/01; full list of members (7 pages)
5 February 2001Ad 28/12/00--------- £ si 45000@1=45000 £ ic 40200/85200 (2 pages)
5 February 2001Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
5 February 2001Ad 28/12/00--------- £ si 45000@1=45000 £ ic 40200/85200 (2 pages)
5 February 2001Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
31 January 2001Particulars of mortgage/charge (4 pages)
31 January 2001Particulars of mortgage/charge (4 pages)
29 December 2000Full accounts made up to 30 June 2000 (10 pages)
29 December 2000Full accounts made up to 30 June 2000 (10 pages)
14 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2000Full accounts made up to 30 June 1999 (11 pages)
5 March 2000Full accounts made up to 30 June 1999 (11 pages)
8 February 2000Particulars of contract relating to shares (4 pages)
8 February 2000Particulars of contract relating to shares (4 pages)
8 February 2000Nc inc already adjusted 17/01/00 (1 page)
8 February 2000Nc inc already adjusted 17/01/00 (1 page)
8 February 2000Ad 17/01/00--------- £ si 40000@1=40000 £ ic 200/40200 (2 pages)
8 February 2000Ad 17/01/00--------- £ si 40000@1=40000 £ ic 200/40200 (2 pages)
25 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 2000Return made up to 30/07/99; full list of members (6 pages)
12 January 2000Return made up to 30/07/99; full list of members (6 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999Registered office changed on 21/11/99 from: rawdon lodge rawdon hall drive rawdon leeds LS19 6HD (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999Secretary resigned (1 page)
21 November 1999Registered office changed on 21/11/99 from: rawdon lodge rawdon hall drive rawdon leeds LS19 6HD (1 page)
23 September 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
23 September 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
4 August 1999New director appointed (3 pages)
4 August 1999New director appointed (3 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Ad 27/05/99--------- £ si 199@1=199 £ ic 1/200 (2 pages)
14 July 1999Ad 27/05/99--------- £ si 199@1=199 £ ic 1/200 (2 pages)
12 October 1998New secretary appointed;new director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New secretary appointed;new director appointed (2 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998Registered office changed on 21/09/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
21 September 1998Registered office changed on 21/09/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998Secretary resigned (1 page)
21 September 1998Director resigned (1 page)
30 July 1998Incorporation (16 pages)
30 July 1998Incorporation (16 pages)