Company NameWolverine World Wide Europe Limited
Company StatusDissolved
Company Number04274178
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 7 months ago)
Dissolution Date2 December 2019 (4 years, 3 months ago)
Previous Name2160th Single Member Shelf Investment Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameJohn Murdo Macleod
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2001(2 months, 2 weeks after company formation)
Appointment Duration18 years (closed 02 December 2019)
RoleBusiness Executive
Correspondence AddressResolve Advisory Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Secretary NameJennifer Jane Miller
StatusClosed
Appointed08 October 2013(12 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 02 December 2019)
RoleCompany Director
Correspondence Address9341 Courtland Dr Ne
Rockford
Mi 49351
United States
Director NameJames David Zwiers
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2018(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 02 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressResolve Advisory Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameDouglas Michael Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2018(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 02 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressResolve Advisory Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameBlake W Krueger
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 December 2001(4 months, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 12 June 2015)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address9341 Courtland Drive, N.E.
Rockford
Michigan 49351
United States
Secretary NameNicholas Economakis
NationalityBritish
StatusResigned
Appointed06 February 2002(5 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 29 July 2008)
RoleLawyer
Correspondence Address24 Britton Street
London
EC1M 5UA
Director NameStephen Louis Gulis Jr
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2008(6 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 2008)
RoleBusiness Executive
Correspondence Address7164 Decosta
Court
Rockford
Ne 49341
United States
Director NameNicholas Paul Ottenwess
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2008(6 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 2008)
RoleBusiness Executive
Correspondence Address4840 Summer Ridge
Ada
Michigan Mi 49301
America
Director NameMr Ian Ralph Bailey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing's Place 90 York Way
London
N1 9AG
Director NameDonald Thomas Grimes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2008(6 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 June 2015)
RoleCompany Director
Correspondence Address9341 Courtland Drive, N.E.
Rockford
Michigan 49351
United States
Secretary NameKenneth Grady
StatusResigned
Appointed29 July 2008(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 May 2012)
RoleCompany Director
Correspondence Address2236 Heartside Drive Se
Ada
Michigan 49301
United States
Secretary NameMr Robert Paul Guerre
StatusResigned
Appointed16 May 2012(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 2013)
RoleCompany Director
Correspondence Address9341 Courtland Drive, N.E.
Rockford
Michigan
49351
Director NameMichael David Stornant
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2015(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2017)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence AddressKing's Place 90 York Way
London
N1 9AG
Director NameBrendan Michael Gibbons
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2015(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressKing's Place 90 York Way
London
N1 9AG
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitewolverineworldwide.com

Location

Registered AddressResolve Advisory Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

5.8m at £1Krause Global Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£9,984,469
Cash£1,595

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End29 December

Filing History

2 December 2019Final Gazette dissolved following liquidation (1 page)
2 September 2019Return of final meeting in a members' voluntary winding up (10 pages)
18 March 2019Registered office address changed from King's Place 90 York Way London N1 9AG to Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU on 18 March 2019 (2 pages)
14 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-28
(2 pages)
14 March 2019Appointment of a voluntary liquidator (3 pages)
14 March 2019Declaration of solvency (5 pages)
17 July 2018Full accounts made up to 30 December 2017 (16 pages)
11 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
12 February 2018Appointment of James David Zwiers as a director on 1 February 2018 (2 pages)
12 February 2018Termination of appointment of Brendan Michael Gibbons as a director on 27 October 2017 (1 page)
12 February 2018Appointment of Douglas Michael Jones as a director on 1 February 2018 (2 pages)
12 February 2018Termination of appointment of Michael David Stornant as a director on 27 October 2017 (1 page)
21 December 2017Full accounts made up to 31 December 2016 (16 pages)
21 December 2017Full accounts made up to 31 December 2016 (16 pages)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
25 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
7 January 2017Full accounts made up to 2 January 2016 (17 pages)
7 January 2017Full accounts made up to 2 January 2016 (17 pages)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 5,804,549
(7 pages)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 5,804,549
(7 pages)
15 October 2015Full accounts made up to 3 January 2015 (14 pages)
15 October 2015Full accounts made up to 3 January 2015 (14 pages)
11 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5,804,549
(6 pages)
11 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5,804,549
(6 pages)
13 July 2015Appointment of Michael David Stornant as a director on 12 June 2015 (2 pages)
13 July 2015Appointment of Michael David Stornant as a director on 12 June 2015 (2 pages)
13 July 2015Termination of appointment of Donald Thomas Grimes as a director on 12 June 2015 (1 page)
13 July 2015Termination of appointment of Blake W Krueger as a director on 12 June 2015 (1 page)
13 July 2015Termination of appointment of Blake W Krueger as a director on 12 June 2015 (1 page)
13 July 2015Appointment of Brendan Michael Gibbons as a director on 12 June 2015 (2 pages)
13 July 2015Termination of appointment of Donald Thomas Grimes as a director on 12 June 2015 (1 page)
13 July 2015Appointment of Brendan Michael Gibbons as a director on 12 June 2015 (2 pages)
12 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capital incresed to 5,804,549 shares of £1.00 each creation of one ord share of £1 31/10/2014
(1 page)
12 January 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 5,804,548
  • USD 1
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 5,804,548
  • USD 1
(4 pages)
22 October 2014Full accounts made up to 28 December 2013 (14 pages)
22 October 2014Full accounts made up to 28 December 2013 (14 pages)
25 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 5,804,548
(7 pages)
25 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 5,804,548
(7 pages)
10 March 2014Termination of appointment of Robert Guerre as a secretary (1 page)
10 March 2014Termination of appointment of Robert Guerre as a secretary (1 page)
10 March 2014Termination of appointment of Ian Bailey as a director (1 page)
10 March 2014Appointment of Jennifer Jane Miller as a secretary (2 pages)
10 March 2014Appointment of Jennifer Jane Miller as a secretary (2 pages)
10 March 2014Termination of appointment of Ian Bailey as a director (1 page)
7 October 2013Full accounts made up to 29 December 2012 (14 pages)
7 October 2013Full accounts made up to 29 December 2012 (14 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 5,804,548
(7 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 5,804,548
(7 pages)
6 August 2013Previous accounting period extended from 28 December 2012 to 29 December 2012 (1 page)
6 August 2013Previous accounting period extended from 28 December 2012 to 29 December 2012 (1 page)
8 October 2012Second filing of AR01 previously delivered to Companies House made up to 21 August 2012 (18 pages)
8 October 2012Second filing of AR01 previously delivered to Companies House made up to 21 August 2012 (18 pages)
26 September 2012Director's details changed for Ian Ralph Bailey on 26 September 2012 (2 pages)
26 September 2012Director's details changed for John Murdo Macleod on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Ian Ralph Bailey on 26 September 2012 (2 pages)
26 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 08/10/2012
(9 pages)
26 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 08/10/2012
(9 pages)
26 September 2012Director's details changed for John Murdo Macleod on 26 September 2012 (2 pages)
18 September 2012Director's details changed for Donald Thomas Grimes on 18 September 2012 (2 pages)
18 September 2012Full accounts made up to 31 December 2011 (14 pages)
18 September 2012Director's details changed for Donald Thomas Grimes on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Blake W Krueger on 18 September 2012 (2 pages)
18 September 2012Full accounts made up to 31 December 2011 (14 pages)
18 September 2012Director's details changed for Blake W Krueger on 18 September 2012 (2 pages)
14 September 2012Appointment of Mr Robert Paul Guerre as a secretary (2 pages)
14 September 2012Appointment of Mr Robert Paul Guerre as a secretary (2 pages)
14 September 2012Termination of appointment of Kenneth Grady as a secretary (1 page)
14 September 2012Termination of appointment of Kenneth Grady as a secretary (1 page)
23 September 2011Full accounts made up to 1 January 2011 (14 pages)
23 September 2011Full accounts made up to 1 January 2011 (14 pages)
23 September 2011Full accounts made up to 1 January 2011 (14 pages)
5 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
4 January 2011Director's details changed for Blake W Krueger on 3 January 2011 (2 pages)
4 January 2011Director's details changed for Blake W Krueger on 3 January 2011 (2 pages)
4 January 2011Director's details changed for Blake W Krueger on 3 January 2011 (2 pages)
4 October 2010Full accounts made up to 2 January 2010 (15 pages)
4 October 2010Full accounts made up to 2 January 2010 (15 pages)
4 October 2010Full accounts made up to 2 January 2010 (15 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (8 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (8 pages)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Register inspection address has been changed (1 page)
31 October 2009Full accounts made up to 3 January 2009 (13 pages)
31 October 2009Full accounts made up to 3 January 2009 (13 pages)
31 October 2009Full accounts made up to 3 January 2009 (13 pages)
26 August 2009Return made up to 21/08/09; full list of members (4 pages)
26 August 2009Return made up to 21/08/09; full list of members (4 pages)
20 January 2009Return made up to 21/08/08; full list of members (4 pages)
20 January 2009Return made up to 21/08/08; full list of members (4 pages)
29 October 2008Full accounts made up to 29 December 2007 (13 pages)
29 October 2008Full accounts made up to 29 December 2007 (13 pages)
7 October 2008Director appointed donald thomas grimes (1 page)
7 October 2008Appointment terminated director stephen gulis jr (1 page)
7 October 2008Director appointed ian bailey (2 pages)
7 October 2008Director appointed donald thomas grimes (1 page)
7 October 2008Appointment terminated director stephen gulis jr (1 page)
7 October 2008Appointment terminated director nicholas ottenwess (1 page)
7 October 2008Director appointed ian bailey (2 pages)
7 October 2008Appointment terminated director nicholas ottenwess (1 page)
15 September 2008Secretary appointed kenneth grady (1 page)
15 September 2008Secretary appointed kenneth grady (1 page)
15 September 2008Registered office changed on 15/09/2008 from, 24 britton street, london, EC1M 5UA (1 page)
15 September 2008Registered office changed on 15/09/2008 from, 24 britton street, london, EC1M 5UA (1 page)
12 September 2008Appointment terminated secretary nicholas economakis (1 page)
12 September 2008Appointment terminated secretary nicholas economakis (1 page)
7 April 2008Secretary's change of particulars / nicholas economakis / 03/04/2008 (1 page)
7 April 2008Secretary's change of particulars / nicholas economakis / 03/04/2008 (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
28 October 2007Group of companies' accounts made up to 30 December 2006 (19 pages)
28 October 2007Group of companies' accounts made up to 30 December 2006 (19 pages)
1 October 2007Nc inc already adjusted 31/07/07 (1 page)
1 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2007Statement of affairs (4 pages)
1 October 2007Nc inc already adjusted 31/07/07 (1 page)
1 October 2007Statement of affairs (4 pages)
1 October 2007Ad 20/09/07--------- £ si 5804547@1=5804547 £ ic 1/5804548 (2 pages)
1 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2007Ad 20/09/07--------- £ si 5804547@1=5804547 £ ic 1/5804548 (2 pages)
18 September 2007Return made up to 21/08/07; no change of members (7 pages)
18 September 2007Return made up to 21/08/07; no change of members (7 pages)
23 November 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
23 November 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
18 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2005Group of companies' accounts made up to 1 January 2005 (19 pages)
23 November 2005Group of companies' accounts made up to 1 January 2005 (19 pages)
23 November 2005Group of companies' accounts made up to 1 January 2005 (19 pages)
5 September 2005Return made up to 21/08/05; full list of members (7 pages)
5 September 2005Return made up to 21/08/05; full list of members (7 pages)
30 October 2004Group of companies' accounts made up to 3 January 2004 (20 pages)
30 October 2004Group of companies' accounts made up to 3 January 2004 (20 pages)
30 October 2004Group of companies' accounts made up to 3 January 2004 (20 pages)
31 August 2004Return made up to 21/08/04; full list of members (7 pages)
31 August 2004Return made up to 21/08/04; full list of members (7 pages)
10 September 2003Return made up to 21/08/03; full list of members (7 pages)
10 September 2003Return made up to 21/08/03; full list of members (7 pages)
26 July 2003Group of companies' accounts made up to 28 December 2002 (21 pages)
26 July 2003Group of companies' accounts made up to 28 December 2002 (21 pages)
23 June 2003Delivery ext'd 3 mth 28/12/02 (2 pages)
23 June 2003Delivery ext'd 3 mth 28/12/02 (2 pages)
13 September 2002Return made up to 21/08/02; full list of members (7 pages)
13 September 2002Return made up to 21/08/02; full list of members (7 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
15 November 2001Registered office changed on 15/11/01 from: 21 holborn viaduct, london, EC1A 2DY (1 page)
15 November 2001Accounting reference date extended from 31/08/02 to 28/12/02 (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Registered office changed on 15/11/01 from: 21 holborn viaduct, london, EC1A 2DY (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Accounting reference date extended from 31/08/02 to 28/12/02 (1 page)
13 November 2001Memorandum and Articles of Association (16 pages)
13 November 2001Memorandum and Articles of Association (16 pages)
8 November 2001Company name changed 2160TH single member shelf inves tment company LIMITED\certificate issued on 08/11/01 (2 pages)
8 November 2001Company name changed 2160TH single member shelf inves tment company LIMITED\certificate issued on 08/11/01 (2 pages)
21 August 2001Incorporation (22 pages)
21 August 2001Incorporation (22 pages)