About

Registered Number: 04014625
Date of Incorporation: 14/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2014 (9 years and 7 months ago)
Registered Address: Toronto Square, Toronrto Street, Leeds, West Yorkshire, LS1 2HJ

 

Wolstenholme Group Ltd was registered on 14 June 2000 and has its registered office in Leeds, West Yorkshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2014
4.71 - Return of final meeting in members' voluntary winding-up 28 May 2014
4.68 - Liquidator's statement of receipts and payments 09 May 2013
4.68 - Liquidator's statement of receipts and payments 11 May 2012
RESOLUTIONS - N/A 15 April 2011
4.70 - N/A 15 April 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2011
AD01 - Change of registered office address 15 April 2011
TM01 - Termination of appointment of director 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 02 July 2009
225 - Change of Accounting Reference Date 22 September 2008
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 03 June 2007
AA - Annual Accounts 26 March 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
363a - Annual Return 03 July 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
363a - Annual Return 05 September 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 23 October 2003
MISC - Miscellaneous document 26 September 2003
RESOLUTIONS - N/A 03 September 2003
169 - Return by a company purchasing its own shares 20 August 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
363s - Annual Return 11 July 2003
288a - Notice of appointment of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 24 May 2002
288c - Notice of change of directors or secretaries or in their particulars 27 December 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 06 July 2001
225 - Change of Accounting Reference Date 26 January 2001
CERTNM - Change of name certificate 21 November 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
395 - Particulars of a mortgage or charge 11 November 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
RESOLUTIONS - N/A 15 August 2000
RESOLUTIONS - N/A 15 August 2000
RESOLUTIONS - N/A 15 August 2000
RESOLUTIONS - N/A 15 August 2000
RESOLUTIONS - N/A 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
287 - Change in situation or address of Registered Office 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
123 - Notice of increase in nominal capital 15 August 2000
395 - Particulars of a mortgage or charge 03 August 2000
NEWINC - New incorporation documents 14 June 2000

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 27 October 2000 Fully Satisfied

N/A

Composite guarantee and debenture 25 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.