Company NameWormald Industrial Property Limited
Company StatusDissolved
Company Number01834858
CategoryPrivate Limited Company
Incorporation Date20 July 1984(39 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed28 June 2013(28 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 29 September 2020)
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(33 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 29 September 2020)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameRobert Cecil Mansfield
Date of BirthMay 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed11 January 1991(6 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 October 1991)
RoleCompany Director
Correspondence Address20 Memorial Avenue
St Ives
New South Wales
2075
Director NameMr Michael Chan
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 1992)
RoleExecutive
Correspondence AddressLot 1124 Dd253 Razorhill,Clear Water
Bay Rise Park Villas,Block 14
Kowloon
Hong Kong
Director NameTeh Chang Lin
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 1992)
RolePublic Accountant
Correspondence Address2207 Wing On Centre
111 Connaught Road Central
Hong Kong
Foreign
Director NameRichard Dunstan Power
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 1992)
RoleChief Financial Officer
Correspondence AddressOne Tyco Park
Exeter
New Hampshire
O38 33
United States
Director NameJohn Franklin Fort Iii
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 1992)
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
Appointed18 January 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 March 2000)
RoleCorporate Senior Vice President
Correspondence Address1 Tyco Park
Exeter
New Hampshire
03833
United States
Director NameLeo Dennis Kozlowski
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 1992)
RoleCorporate President
Correspondence AddressThree Tyco Park
Exeter
New Hampshire
O38 33
United States
Director NameJohn Clifford Buckley
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed04 May 1992(7 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 05 September 2005)
RoleManaging Director
Correspondence AddressWormald Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NamePeter Barlow Jones
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 1995)
RoleGeneral Manager
Correspondence AddressNabbs Cottage 116 Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NamePeter Charles Leonard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 September 2009)
RoleFinance Director
Correspondence AddressTyco Park
Grimshaw Lane, Newton Heath
Manchester
M40 2WL
Secretary NameCedric William Young
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address26 Mansfield Road
Urmston
Manchester
Lancashire
M41 6HE
Secretary NameColin Lancaster Harrison
NationalityBritish
StatusResigned
Appointed18 August 1995(11 years, 1 month 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(15 years, 7 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(20 years, 2 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(21 years, 1 month 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(22 years, 5 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(22 years, 5 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(25 years, 2 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
Secretary NameUnited Secretarial And Company Services Limited (Corporation)
StatusResigned
Appointed11 January 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 1992)
Correspondence Address22 W Floor Wing On Centre
111 Connaught Road Central
Hong Kong
Foreign

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

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
20 February 2020Application to strike the company off the register (3 pages)
24 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
16 January 2020Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
3 July 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
18 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
19 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
13 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)
13 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
13 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
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)
5 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
13 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
2 March 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
2 March 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • USD 2
(7 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • USD 2
(7 pages)
24 February 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
24 February 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
27 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • USD 2
(6 pages)
27 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • USD 2
(6 pages)
8 April 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
8 April 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
31 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • USD 2
(7 pages)
31 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • USD 2
(7 pages)
20 September 2013Registered office address changed from Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 20 September 2013 (1 page)
9 July 2013Appointment of Peter Schieser as a director (2 pages)
9 July 2013Appointment of Peter Schieser as a director (2 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
28 November 2012Accounts for a dormant company made up to 30 September 2012 (4 pages)
28 November 2012Accounts for a dormant company made up to 30 September 2012 (4 pages)
30 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
24 November 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
24 November 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
28 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
23 November 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
23 November 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
12 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
12 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
3 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 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)
2 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
2 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
29 January 2009Return made up to 11/01/09; full list of members (4 pages)
29 January 2009Return made up to 11/01/09; full list of members (4 pages)
4 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
4 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
25 January 2008Location of register of members (1 page)
25 January 2008Return made up to 11/01/08; full list of members (3 pages)
25 January 2008Return made up to 11/01/08; full list of members (3 pages)
25 January 2008Location of register of members (1 page)
5 November 2007Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page)
5 November 2007Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
7 March 2007Return made up to 11/01/07; full list of members; amend (7 pages)
7 March 2007Return made up to 11/01/07; full list of members; amend (7 pages)
8 February 2007Return made up to 11/01/07; full list of members (2 pages)
8 February 2007Return made up to 11/01/07; full list of members (2 pages)
7 February 2007Location of register of members (1 page)
7 February 2007Location of register of members (1 page)
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)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
14 February 2006Return made up to 11/01/06; full list of members (5 pages)
14 February 2006Return made up to 11/01/06; 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)
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 11/01/05; full list of members (5 pages)
22 March 2005Return made up to 11/01/05; 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)
10 February 2004Return made up to 11/01/04; full list of members (5 pages)
10 February 2004Return made up to 11/01/04; 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)
28 January 2003Return made up to 11/01/03; full list of members (6 pages)
28 January 2003Return made up to 11/01/03; 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)
5 February 2002Return made up to 11/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2002Return made up to 11/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars 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)
18 January 2001Return made up to 11/01/01; full list of members (7 pages)
18 January 2001Return made up to 11/01/01; full list of members (7 pages)
11 January 2001Director's particulars changed (1 page)
11 January 2001Director's particulars changed (1 page)
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)
27 January 2000Return made up to 11/01/00; full list of members (7 pages)
27 January 2000Return made up to 11/01/00; 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 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)
19 January 1999Return made up to 11/01/99; no change of members (4 pages)
19 January 1999Return made up to 11/01/99; 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)
15 January 1998Return made up to 11/01/98; full list of members (6 pages)
15 January 1998Return made up to 11/01/98; full list of members (6 pages)
25 November 1997Full accounts made up to 30 June 1997 (6 pages)
25 November 1997Full accounts made up to 30 June 1997 (6 pages)
19 January 1997Return made up to 11/01/97; no change of members
  • 363(287) ‐ Registered office changed on 19/01/97
(4 pages)
19 January 1997Return made up to 11/01/97; no change of members
  • 363(287) ‐ Registered office changed on 19/01/97
(4 pages)
8 November 1996Full accounts made up to 30 June 1996 (6 pages)
8 November 1996Full accounts made up to 30 June 1996 (6 pages)
17 January 1996Return made up to 11/01/96; no change of members (4 pages)
17 January 1996Return made up to 11/01/96; no change of members (4 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
26 September 1995Full accounts made up to 30 June 1995 (6 pages)
26 September 1995Full accounts made up to 30 June 1995 (6 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
19 January 1993Memorandum and Articles of Association (10 pages)
19 January 1993Memorandum and Articles of Association (10 pages)
27 October 1992Full accounts made up to 30 June 1992 (7 pages)
31 January 1992Full accounts made up to 30 June 1991 (6 pages)
9 July 1991Full accounts made up to 30 June 1990 (6 pages)
22 June 1990Full accounts made up to 30 June 1989 (8 pages)
6 July 1989Full accounts made up to 30 June 1988 (8 pages)
20 July 1984Certificate of incorporation (1 page)
20 July 1984Certificate of incorporation (1 page)