WORMALD INDUSTRIAL PROPERTY LIMITED
Overview
| Company Name | WORMALD INDUSTRIAL PROPERTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01834858 |
| 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 INDUSTRIAL PROPERTY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WORMALD INDUSTRIAL PROPERTY LIMITED located?
| Registered Office Address | Tyco Park Grimshaw Lane Newton Heath M40 2WL Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WORMALD INDUSTRIAL PROPERTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for WORMALD INDUSTRIAL PROPERTY 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 | ||||||||||
Confirmation statement made on Jan 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of Anton Bernard Alphonsus as a director on Mar 10, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anton Bernard Alphonsus as a secretary on Mar 10, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 11, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 11, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jan 11, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 11, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB* on Sep 20, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Peter Schieser as a director | 2 pages | AP01 | ||||||||||
Who are the officers of WORMALD INDUSTRIAL PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AYRE, Mark | Director | Grimshaw Lane Newton Heath M40 2WL Manchester Tyco Park | England | British | 129877500001 | |||||
| SCHIESER, Peter | Director | Grimshaw Lane Newton Heath M40 2WL Manchester Tyco Park | Luxembourg | German | 179601330001 | |||||
| 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 | ||||||
| UNITED SECRETARIAL AND COMPANY SERVICES LIMITED | Secretary | 22 W Floor Wing On Centre 111 Connaught Road Central FOREIGN Hong Kong | 8876820001 | |||||||
| 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 | Grimshaw Lane Newton Heath M40 2WL Manchester Tyco Park | United Kingdom | British | 140054660001 | |||||
| BUCKLEY, John Clifford | Director | Wormald Park Grimshaw Lane Newton Heath M40 2WL Manchester | Australian | 1436420002 | ||||||
| CHAN, Michael | Director | Lot 1124 Dd253 Razorhill,Clear Water Bay Rise Park Villas,Block 14 Kowloon Hong Kong | British | 26488330001 | ||||||
| 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 | ||||||
| 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 | ||||||
| LIN, Teh Chang | Director | 2207 Wing On Centre 111 Connaught Road Central FOREIGN Hong Kong | British | 8876800001 | ||||||
| MANSFIELD, Robert Cecil | Director | 20 Memorial Avenue St Ives 2075 New South Wales Australia | Australian | 49641140001 | ||||||
| POWER, Richard Dunstan | Director | One Tyco Park Exeter New Hampshire O38 33 Usa | U S | 8247780001 | ||||||
| WEBB, Shaun | Director | Tyco Park Grimshaw Lane Newton Heath M40 2WL Manchester | British | 87224020003 |
Who are the persons with significant control of WORMALD INDUSTRIAL PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tyco Holdings (Uk) Limited | Apr 06, 2016 | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wormald Holdings (Uk) Limited | Apr 06, 2016 | Grimshaw Lane Newton Heath M40 2WL Manchester Tyco Park 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