WORMALD HOLDINGS (UK) LIMITED
Overview
| Company Name | WORMALD HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01280988 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WORMALD HOLDINGS (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WORMALD HOLDINGS (UK) LIMITED located?
| Registered Office Address | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WORMALD HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WORMALD EUROPE LIMITED | Sep 13, 1985 | Sep 13, 1985 |
| WORMALD INTERNATIONAL HOLDINGS (U.K.) LIMITED | Oct 08, 1976 | Oct 08, 1976 |
What are the latest accounts for WORMALD HOLDINGS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for WORMALD HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Feb 25, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | 1 pages | AD02 | ||||||||||||||
Director's details changed for Peter Schieser on Jun 28, 2013 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 13 pages | AA | ||||||||||||||
Change of details for Tyco Holdings (Uk) Limited as a person with significant control on Jul 02, 2021 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2019 | 18 pages | AA | ||||||||||||||
Amended accounts for a dormant company made up to Sep 30, 2018 | 9 pages | AAMD | ||||||||||||||
Confirmation statement made on Dec 29, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 29, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 29, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 11 pages | AA | ||||||||||||||
Appointment of Mr Mark Ayre as a director on Aug 31, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Bowie as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Andrew Bowie on Jun 30, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Peter Schieser on Jun 30, 2017 | 2 pages | CH01 | ||||||||||||||
Who are the officers of WORMALD HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AYRE, Mark | Director | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester | England | British | 129877500001 | |||||
| SCHIESER, Peter | Director | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester | Luxembourg | German | 179601330003 | |||||
| ALPHONSUS, Anton Bernard | Secretary | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | British | 79364980002 | ||||||
| HARRISON, Colin Lancaster | Secretary | Wormald Park Grimshaw Lane M40 2WL Newton Heath Manchester | British | 44394290002 | ||||||
| WEBB, Shaun | Secretary | Tyco Park Grimshaw Lane Newton Heath M40 2WL Manchester | British | 87224020003 | ||||||
| YOUNG, Cedric William | Secretary | 26 Mansfield Road Urmston M41 6HE Manchester Lancashire | British | 11443130001 | ||||||
| ALPHONSUS, Anton Bernard | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | England | British | 79364980002 | |||||
| BOGGESS, Jerry Reid | Director | 671 South Ocean Boulevard Boca Raton Florida 33432 Usa | American | 68774400001 | ||||||
| BOWIE, Andrew | Director | Tyco Park Grimshaw Lane M40 2WL Newton Heath Manchester | United Kingdom | British | 140054660001 | |||||
| BUCKLEY, John Clifford | Director | Wormald Park Grimshaw Lane Newton Heath M40 2WL Manchester | Australian | 1436420002 | ||||||
| FORT III, John Franklin | Director | One Tyco Park Exeter New Hampshire O38 33 Usa | U S | 53916300001 | ||||||
| GUTIN, Irving | Director | 1 Tyco Park Exeter New Hampshire 03833 Usa | American | 49049420001 | ||||||
| HALL, Terry Lee | Director | One Tyco Park 03833 Exeter New Hampshire Usa | American | 33763130001 | ||||||
| JONES, Peter Barlow | Director | Nabbs Cottage 116 Brandlesholme Road Greenmount BL8 4DZ Bury Lancashire | British | 13115400001 | ||||||
| KOZLOWSKI, Leo Dennis | Director | Three Tyco Park Exeter New Hampshire O38 33 Usa | Us | 53916270001 | ||||||
| LEONARD, Peter Charles | Director | Tyco Park Grimshaw Lane, Newton Heath M40 2WL Manchester | British | 119805430001 | ||||||
| POWER, Richard Dunstan | Director | One Tyco Park Exeter New Hampshire O38 33 Usa | U S | 8247780001 | ||||||
| SWARTZ, Mark Howard | Director | 66 Front Street 03833 Exeter New Hampshire Usa | American | 49672350001 | ||||||
| WEBB, Shaun | Director | Tyco Park Grimshaw Lane Newton Heath M40 2WL Manchester | British | 87224020003 |
Who are the persons with significant control of WORMALD HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tyco Holdings (Uk) Limited | Apr 06, 2016 | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0