Company NameWormald Engineering Limited
DirectorsJohn Clifford Buckley and Peter Charles Leonard
Company StatusActive
Company Number00209399
CategoryPrivate Limited Company
Incorporation Date2 November 1925(98 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Clifford Buckley
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusCurrent
Appointed29 December 1991(66 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Correspondence AddressWormald Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NamePeter Charles Leonard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1995(69 years, 11 months after company formation)
Appointment Duration28 years, 6 months
RoleFinance Director
Correspondence AddressTyco Park
Grimshaw Lane, Newton Heath
Manchester
M40 2WL
Secretary NameShaun Webb
NationalityBritish
StatusCurrent
Appointed30 September 2004(78 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameJohn Franklin Fort Iii
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1991(66 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 1993)
RoleCorporate Chairman
Correspondence AddressOne Tyco Park
Exeter
New Hampshire
O38 33
United States
Director NameIrving Gutin
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1991(66 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address1 Tyco Park
Exeter
New Hampshire
03833
United States
Director NamePeter Barlow Jones
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(66 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 1995)
RoleEngineer/General Manager
Correspondence AddressNabbs Cottage 116 Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NameLeo Dennis Kozlowski
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1991(66 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 March 2000)
RoleCorporate President
Correspondence AddressThree Tyco Park
Exeter
New Hampshire
O38 33
United States
Director NameRichard Dunstan Power
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1991(66 years, 2 months after company formation)
Appointment Duration2 months (resigned 29 February 1992)
RoleChief Financial Officer
Correspondence AddressOne Tyco Park
Exeter
New Hampshire
O38 33
United States
Secretary NameCedric William Young
NationalityBritish
StatusResigned
Appointed29 December 1991(66 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address26 Mansfield Road
Urmston
Manchester
Lancashire
M41 6HE
Director NameTerry Lee Hall
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1993(67 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 June 1993)
RoleChief Financial Officercer
Correspondence AddressOne Tyco Park
Exeter
New Hampshire
03833
Secretary NameColin Lancaster Harrison
NationalityBritish
StatusResigned
Appointed18 August 1995(69 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2004)
RoleSecretary
Correspondence AddressWormald Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameJerry Reid Boggess
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2000(74 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 March 2003)
RoleBusiness Executive
Correspondence Address671 South Ocean Boulevard
Boca Raton
Florida 33432
United States

Contact

Telephone0161 2052321
Telephone regionManchester

Location

Registered AddressWormald Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Financials

Year2004
Net Worth£1

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Next Accounts Due30 July 2006 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due12 January 2017 (overdue)

Filing History

19 September 2011Restoration by order of the court (5 pages)
19 September 2011Restoration by order of the court (5 pages)
10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
18 August 2005Application for striking-off (1 page)
18 August 2005Application for striking-off (1 page)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
22 March 2005Return made up to 29/12/04; full list of members (5 pages)
22 March 2005Return made up to 29/12/04; full list of members (5 pages)
21 October 2004New secretary appointed (1 page)
21 October 2004New secretary appointed (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
23 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
23 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
20 January 2004Return made up to 29/12/03; full list of members (5 pages)
20 January 2004Return made up to 29/12/03; full list of members (5 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
17 January 2003Return made up to 29/12/02; full list of members (6 pages)
17 January 2003Return made up to 29/12/02; full list of members (6 pages)
10 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
10 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
5 November 2002Director's particulars changed (1 page)
5 November 2002Director's particulars changed (1 page)
30 September 2002Location of register of members (1 page)
30 September 2002Location of register of members (1 page)
11 April 2002Location of register of members (1 page)
11 April 2002Location of register of members (1 page)
16 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
21 November 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
11 January 2001Director's particulars changed (1 page)
11 January 2001Director's particulars changed (1 page)
8 January 2001Return made up to 29/12/00; full list of members (7 pages)
8 January 2001Return made up to 29/12/00; full list of members (7 pages)
16 November 2000Accounts for a dormant company made up to 30 September 2000 (5 pages)
16 November 2000Accounts for a dormant company made up to 30 September 2000 (5 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
6 January 2000Return made up to 29/12/99; full list of members (7 pages)
6 January 2000Return made up to 29/12/99; full list of members (7 pages)
29 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
8 December 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
8 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
8 April 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
8 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1999Return made up to 29/12/98; no change of members (4 pages)
6 January 1999Return made up to 29/12/98; no change of members (4 pages)
3 December 1998Auditor's resignation (1 page)
3 December 1998Auditor's resignation (1 page)
28 January 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
28 January 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
25 November 1997Full accounts made up to 30 June 1997 (7 pages)
25 November 1997Full accounts made up to 30 June 1997 (7 pages)
6 January 1997Return made up to 29/12/96; full list of members (6 pages)
6 January 1997Return made up to 29/12/96; full list of members (6 pages)
8 November 1996Full accounts made up to 30 June 1996 (7 pages)
8 November 1996Full accounts made up to 30 June 1996 (7 pages)
10 January 1996Return made up to 29/12/95; full list of members (6 pages)
10 January 1996Return made up to 29/12/95; full list of members (6 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
26 September 1995Full accounts made up to 30 June 1995 (7 pages)
26 September 1995Full accounts made up to 30 June 1995 (7 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
13 August 1981Company name changed\certificate issued on 13/08/81 (2 pages)
13 August 1981Company name changed\certificate issued on 13/08/81 (2 pages)
2 November 1925Certificate of incorporation (1 page)
2 November 1925Certificate of incorporation (1 page)