Company NameWormald Holdings (UK) Limited
Company StatusDissolved
Company Number01280988
CategoryPrivate Limited Company
Incorporation Date8 October 1976(47 years, 7 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NamesWormald International Holdings (U.K.) Limited and Wormald Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed28 June 2013(36 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(40 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 14 June 2022)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameLeo Dennis Kozlowski
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1991(14 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 October 1991)
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
Appointed11 January 1991(14 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 October 1991)
RoleChief Financial Officer
Correspondence AddressOne Tyco Park
Exeter
New Hampshire
O38 33
United States
Director NameIrving Gutin
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1991(14 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 October 1991)
RoleCorporate Senior Vice President
Correspondence Address1 Tyco Park
Exeter
New Hampshire
03833
United States
Director NameJohn Franklin Fort Iii
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1991(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 1993)
RoleCorporate Chairman
Correspondence AddressOne Tyco Park
Exeter
New Hampshire
O38 33
United States
Director NamePeter Barlow Jones
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 June 1995)
RoleEngineer/General Manager
Correspondence AddressNabbs Cottage 116 Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Secretary NameCedric William Young
NationalityBritish
StatusResigned
Appointed01 July 1991(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 August 1995)
RoleCompany Director
Correspondence Address26 Mansfield Road
Urmston
Manchester
Lancashire
M41 6HE
Director NameJohn Clifford Buckley
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed29 December 1991(15 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 September 2005)
RoleManaging Director
Correspondence AddressWormald Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameTerry Lee Hall
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1993(16 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 1995)
RoleChief Financial Officer
Correspondence AddressOne Tyco Park
Exeter
New Hampshire
03833
Director NameMark Howard Swartz
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 1995(18 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 March 2000)
RoleChief Financial Officer
Correspondence Address66 Front Street
Exeter
New Hampshire
03833
Director NamePeter Charles Leonard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(18 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 September 2009)
RoleFinance Director
Correspondence AddressTyco Park
Grimshaw Lane, Newton Heath
Manchester
M40 2WL
Secretary NameColin Lancaster Harrison
NationalityBritish
StatusResigned
Appointed18 August 1995(18 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2004)
RoleCompany Director
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(23 years, 5 months after company formation)
Appointment Duration3 years (resigned 12 March 2003)
RoleBusiness Executive
Correspondence Address671 South Ocean Boulevard
Boca Raton
Florida 33432
United States
Secretary NameShaun Webb
NationalityBritish
StatusResigned
Appointed30 September 2004(27 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2006)
RoleCompany Director
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameShaun Webb
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(28 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2006)
RoleAccountant
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(30 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusResigned
Appointed14 December 2006(30 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(32 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL

Contact

Websitewww.tycofis.com

Location

Registered AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£14,614,000

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
17 March 2022Application to strike the company off the register (3 pages)
25 February 2022Statement of capital on 25 February 2022
  • GBP 1
(3 pages)
25 February 2022Solvency Statement dated 24/02/22 (1 page)
25 February 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 24/02/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 February 2022Statement by Directors (1 page)
17 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
17 January 2022Register 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 page)
14 January 2022Director's details changed for Peter Schieser on 28 June 2013 (2 pages)
12 July 2021Accounts for a dormant company made up to 30 September 2020 (13 pages)
5 July 2021Change of details for Tyco Holdings (Uk) Limited as a person with significant control on 2 July 2021 (2 pages)
4 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
23 November 2020Full accounts made up to 30 September 2019 (18 pages)
5 March 2020Amended accounts for a dormant company made up to 30 September 2018 (9 pages)
3 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 30 September 2018 (9 pages)
11 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 30 September 2016 (11 pages)
22 September 2017Accounts for a dormant company made up to 30 September 2016 (11 pages)
12 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
11 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
11 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
5 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
5 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
5 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
5 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
1 June 2016Full accounts made up to 25 September 2015 (13 pages)
1 June 2016Full accounts made up to 25 September 2015 (13 pages)
19 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,083,502
(7 pages)
19 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,083,502
(7 pages)
19 April 2015Full accounts made up to 26 September 2014 (13 pages)
19 April 2015Full accounts made up to 26 September 2014 (13 pages)
15 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,083,502
(6 pages)
15 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,083,502
(6 pages)
20 May 2014Full accounts made up to 27 September 2013 (17 pages)
20 May 2014Full accounts made up to 27 September 2013 (17 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,083,502
(7 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,083,502
(7 pages)
9 July 2013Appointment of Peter Schieser as a director (2 pages)
9 July 2013Appointment of Peter Schieser as a director (2 pages)
1 May 2013Full accounts made up to 28 September 2012 (16 pages)
1 May 2013Full accounts made up to 28 September 2012 (16 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
1 March 2012Full accounts made up to 30 September 2011 (11 pages)
1 March 2012Full accounts made up to 30 September 2011 (11 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
7 April 2011Full accounts made up to 30 September 2010 (11 pages)
7 April 2011Full accounts made up to 30 September 2010 (11 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
4 May 2010Full accounts made up to 30 September 2009 (11 pages)
4 May 2010Full accounts made up to 30 September 2009 (11 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
28 October 2009Termination of appointment of Peter Leonard as a director (1 page)
28 October 2009Termination of appointment of Peter Leonard as a director (1 page)
26 October 2009Appointment of Andrew Bowie as a director (2 pages)
26 October 2009Appointment of Andrew Bowie as a director (2 pages)
8 May 2009Full accounts made up to 30 September 2008 (12 pages)
8 May 2009Full accounts made up to 30 September 2008 (12 pages)
27 January 2009Return made up to 29/12/08; full list of members (3 pages)
27 January 2009Return made up to 29/12/08; full list of members (3 pages)
15 January 2008Return made up to 29/12/07; full list of members (2 pages)
15 January 2008Return made up to 29/12/07; full list of members (2 pages)
2 November 2007Full accounts made up to 30 September 2007 (12 pages)
2 November 2007Full accounts made up to 30 September 2007 (12 pages)
2 November 2007Full accounts made up to 30 September 2006 (12 pages)
2 November 2007Full accounts made up to 30 September 2006 (12 pages)
10 September 2007Location of register of members (1 page)
10 September 2007Location of register of members (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
24 January 2007Return made up to 29/12/06; full list of members (2 pages)
24 January 2007Return made up to 29/12/06; full list of members (2 pages)
15 January 2007Secretary resigned;director resigned (1 page)
15 January 2007Secretary resigned;director resigned (1 page)
11 January 2007New secretary appointed;new director appointed (1 page)
11 January 2007New secretary appointed;new director appointed (1 page)
15 August 2006Auditor's resignation (1 page)
15 August 2006Auditor's resignation (1 page)
1 June 2006Full accounts made up to 30 September 2005 (10 pages)
1 June 2006Full accounts made up to 30 September 2005 (10 pages)
3 May 2006Full accounts made up to 30 September 2004 (11 pages)
3 May 2006Full accounts made up to 30 September 2004 (11 pages)
25 January 2006Return made up to 29/12/05; full list of members (5 pages)
25 January 2006Return made up to 29/12/05; full list of members (5 pages)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2005Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page)
15 November 2005Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
5 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
5 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
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)
3 September 2004Full accounts made up to 30 September 2003 (10 pages)
3 September 2004Full accounts made up to 30 September 2003 (10 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
7 June 2004Secretary's particulars changed (1 page)
7 June 2004Secretary's particulars changed (1 page)
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)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
3 February 2003Full accounts made up to 30 September 2002 (10 pages)
3 February 2003Full accounts made up to 30 September 2002 (10 pages)
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)
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)
2 July 2002Full accounts made up to 30 September 2001 (10 pages)
2 July 2002Full accounts made up to 30 September 2001 (10 pages)
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)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2001Full accounts made up to 30 September 2000 (11 pages)
9 July 2001Full accounts made up to 30 September 2000 (11 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)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 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)
21 May 1999Full accounts made up to 30 September 1998 (10 pages)
21 May 1999Full accounts made up to 30 September 1998 (10 pages)
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; full list of members (6 pages)
9 January 1998Return made up to 29/12/97; full list of members (6 pages)
25 November 1997Full accounts made up to 30 June 1997 (10 pages)
25 November 1997Full accounts made up to 30 June 1997 (10 pages)
6 January 1997Return made up to 29/12/96; no change of members (4 pages)
6 January 1997Return made up to 29/12/96; no change of members (4 pages)
8 November 1996Full accounts made up to 30 June 1996 (10 pages)
8 November 1996Full accounts made up to 30 June 1996 (10 pages)
10 January 1996Return made up to 29/12/95; no change of members (4 pages)
10 January 1996Return made up to 29/12/95; no change of members (4 pages)
26 September 1995Full accounts made up to 30 June 1995 (11 pages)
26 September 1995Full accounts made up to 30 June 1995 (11 pages)
24 August 1995New secretary appointed (2 pages)
24 August 1995New secretary appointed (2 pages)
20 June 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 June 1995£ nc 583502/1083502 06/06/95 (1 page)
20 June 1995Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
20 June 1995£ nc 583502/1083502 06/06/95 (1 page)
20 June 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 June 1995Ad 06/06/95--------- £ si 500000@1=500000 £ ic 583502/1083502 (2 pages)
20 June 1995Ad 06/06/95--------- £ si 500000@1=500000 £ ic 583502/1083502 (2 pages)
20 June 1995Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Director resigned;new director appointed (2 pages)
10 January 1995Return made up to 29/12/94; full list of members (5 pages)
10 January 1995Return made up to 29/12/94; full list of members (5 pages)
20 January 1993Memorandum and Articles of Association (11 pages)
20 January 1993Memorandum and Articles of Association (11 pages)
15 January 1992Return made up to 29/12/91; full list of members (4 pages)
15 January 1992Return made up to 29/12/91; full list of members (4 pages)
17 July 1987Full group accounts made up to 30 June 1986 (29 pages)