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(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 22 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 Richard John Wolstenholme |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorseats Hall Outseats Hathersage Hope Valley S32 1BR |
Director Name | Mr Steven John Corbett |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 April 2020) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Mrs Lisa Louise Street |
---|---|
Status | Resigned |
Appointed | 09 October 2014(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 May 2018) |
Role | Company Director |
Correspondence Address | Clough Bank Works Downgate Drive Sheffield South Yorkshire S4 8BT |
Director Name | Mrs Lisa Marie Cork |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Clough Bank Works Downgate Drive Sheffield South Yorkshire S4 8BT |
Director Name | Mr Robert Groberg |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2018(9 years, 7 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 Sheffield South Yorkshire S4 8BT |
Director Name | Mr Michael Ranson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2018(9 years, 7 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(9 years, 7 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 |
Website | wolstenholme.co.uk |
---|---|
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 |
2 at £1 | Tgw (Holdings) LTD 100.00% Ordinary |
---|
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 |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2020 | Termination of appointment of Steven John Corbett as a director on 16 April 2020 (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) |
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2020 | Application to strike the company off the register (3 pages) |
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) |
2 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
27 September 2019 | Registered office address changed from Clough Bank Works Downgate Drive Sheffield South Yorkshire S4 8BT to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 27 September 2019 (1 page) |
18 June 2019 | Appointment of Miss Katherine Christina Elizabeth Carrington as a director on 14 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Robert Groberg as a director on 14 June 2019 (1 page) |
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) |
11 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
24 September 2018 | Registration of charge 067130340002, created on 4 September 2018 (50 pages) |
21 September 2018 | Registration of charge 067130340001, created on 4 September 2018 (57 pages) |
21 September 2018 | Register(s) moved to registered office address Clough Bank Works Downgate Drive Sheffield South Yorkshire S4 8BT (1 page) |
21 May 2018 | Notification of Tgw (Holdings) Limited as a person with significant control on 12 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Lisa Louise Street as a secretary on 12 May 2018 (1 page) |
15 May 2018 | Termination of appointment of Richard John Wolstenholme as a director 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 John Julian Frederick Tattersfield as a director on 12 May 2018 (2 pages) |
15 May 2018 | Appointment of Mr Robert Groberg as a director on 12 May 2018 (2 pages) |
15 May 2018 | Appointment of Mr Michael Ranson as a director on 12 May 2018 (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 (7 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
8 August 2017 | Director's details changed for Mr Steven John Corbett on 1 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Steven John Corbett on 1 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Steven John Corbett on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Lisa Marie Cork as a director on 1 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Steven John Corbett on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Lisa Marie Cork as a director on 1 August 2017 (2 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) |
8 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
8 October 2016 | Confirmation statement made on 1 October 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) |
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
9 January 2015 | Appointment of Mr Steven John Corbett as a director on 17 July 2014 (2 pages) |
9 January 2015 | Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages) |
9 January 2015 | Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages) |
9 January 2015 | Appointment of Mr Steven John Corbett as a director on 17 July 2014 (2 pages) |
9 January 2015 | Appointment of Mrs Lisa Louise Street as a secretary on 9 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) |
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
2 July 2014 | Change of name notice (2 pages) |
2 July 2014 | Company name changed wolstenholme tray knives LIMITED\certificate issued on 02/07/14
|
2 July 2014 | Company name changed wolstenholme tray knives LIMITED\certificate issued on 02/07/14
|
2 July 2014 | Change of name notice (2 pages) |
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) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
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) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 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) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
2 December 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
2 December 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
1 October 2008 | Incorporation (13 pages) |
1 October 2008 | Incorporation (13 pages) |