Company NameWithy Grove (Leeds) Limited
Company StatusDissolved
Company Number00648065
CategoryPrivate Limited Company
Incorporation Date27 January 1960(64 years, 3 months ago)
Dissolution Date26 February 2021 (3 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr David Cameron Rosindale
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(41 years, 3 months after company formation)
Appointment Duration19 years, 10 months (closed 26 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Swallow Vale
Leeds
LS27 8ET
Director NameMr Russell James Stoner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(41 years, 3 months after company formation)
Appointment Duration19 years, 10 months (closed 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 South View
Rothwell
Leeds
LS26 0NT
Secretary NameMr David Cameron Rosindale
NationalityBritish
StatusClosed
Appointed27 April 2001(41 years, 3 months after company formation)
Appointment Duration19 years, 10 months (closed 26 February 2021)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address8 Swallow Vale
Leeds
LS27 8ET
Director NameAnthony John Armitage
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(31 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 June 2001)
RoleAccountant
Correspondence Address1 Ashdale Court
Harlow Manor Park
Harrogate
North Yorkshire
HG2 0HH
Director NameMr David Charles
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(31 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 August 1995)
RoleCompany Director
Correspondence Address8 Shuttocks Fold
Kippax
Leeds
West Yorkshire
LS25 7RF
Director NameMr Christopher John Soulsby
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(31 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address11 Granville Road
Harrogate
North Yorkshire
HG1 1BY
Secretary NameMr David Charles
NationalityBritish
StatusResigned
Appointed26 December 1991(31 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 December 1994)
RoleCompany Director
Correspondence Address8 Shuttocks Fold
Kippax
Leeds
West Yorkshire
LS25 7RF
Secretary NameMr Christopher John Soulsby
NationalityBritish
StatusResigned
Appointed23 December 1994(34 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 April 2001)
RoleManaging Director
Correspondence Address11 Granville Road
Harrogate
North Yorkshire
HG1 1BY
Secretary NameAnthony John Armitage
NationalityBritish
StatusResigned
Appointed04 August 1995(35 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 June 2001)
RoleAccountant
Correspondence Address1 Ashdale Court
Harlow Manor Park
Harrogate
North Yorkshire
HG2 0HH

Contact

Websitewithygrove.co.uk
Telephone0808 1550160
Telephone regionFreephone

Location

Registered AddressAshfield House
Illingworth Street
Ossett
West Yorkshire
WF5 8AL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1D.c. Rosindale
50.00%
Ordinary
3k at £1Russell James Stoner
50.00%
Ordinary

Financials

Year2014
Net Worth£6,447
Cash£14,430
Current Liabilities£41,626

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

9 October 1989Delivered on: 13 October 1989
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 February 2021Final Gazette dissolved following liquidation (1 page)
26 November 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
3 August 2020Liquidators' statement of receipts and payments to 16 May 2020 (19 pages)
28 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-17
(1 page)
27 June 2019Registered office address changed from Unit 17 the Idas Industrial Estate Pontefract Road Stourton Leeds West Yorkshire LS10 1SP to Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL on 27 June 2019 (2 pages)
14 June 2019Appointment of a voluntary liquidator (3 pages)
14 June 2019Statement of affairs (8 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
10 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 6,000
(5 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 6,000
(5 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 6,000
(5 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 6,000
(5 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 6,000
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 December 2013Director's details changed for David Cameron Rosindale on 1 June 2013 (2 pages)
3 December 2013Director's details changed for Russell James Stoner on 20 September 2013 (2 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 6,000
(5 pages)
3 December 2013Director's details changed for David Cameron Rosindale on 1 June 2013 (2 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 6,000
(5 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 6,000
(5 pages)
3 December 2013Director's details changed for David Cameron Rosindale on 1 June 2013 (2 pages)
3 December 2013Director's details changed for Russell James Stoner on 20 September 2013 (2 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (1 page)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (1 page)
22 December 2009Director's details changed for David Cameron Rosindale on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Russell James Stoner on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for David Cameron Rosindale on 1 December 2009 (2 pages)
22 December 2009Director's details changed for David Cameron Rosindale on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Russell James Stoner on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Russell James Stoner on 1 December 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (1 page)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (1 page)
23 January 2009Memorandum of capital - processed 23/01/09 (1 page)
23 January 2009Statement by directors (1 page)
23 January 2009Solvency statement dated 15/01/09 (1 page)
23 January 2009Solvency statement dated 15/01/09 (1 page)
23 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 January 2009Memorandum of capital - processed 23/01/09 (1 page)
23 January 2009Statement by directors (1 page)
23 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2008Return made up to 02/12/08; full list of members (4 pages)
19 December 2008Return made up to 02/12/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
27 May 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
28 December 2007Return made up to 02/12/07; full list of members (2 pages)
28 December 2007Return made up to 02/12/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
10 January 2007Return made up to 02/12/06; full list of members (7 pages)
10 January 2007Return made up to 02/12/06; full list of members (7 pages)
6 February 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
30 December 2004Return made up to 02/12/04; full list of members (7 pages)
30 December 2004Return made up to 02/12/04; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
19 May 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
7 February 2004Return made up to 02/12/03; full list of members (7 pages)
7 February 2004Return made up to 02/12/03; full list of members (7 pages)
5 February 2003Return made up to 02/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 February 2003Return made up to 02/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
4 February 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
19 March 2002Total exemption small company accounts made up to 31 May 2001 (1 page)
19 March 2002Total exemption small company accounts made up to 31 May 2001 (1 page)
19 February 2002Return made up to 02/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/02
(7 pages)
19 February 2002Return made up to 02/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/02
(7 pages)
28 June 2001Secretary resigned;director resigned (1 page)
28 June 2001Secretary resigned;director resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: moor view princess street holbeck leeds LS11 9NF (1 page)
14 June 2001Registered office changed on 14/06/01 from: moor view princess street holbeck leeds LS11 9NF (1 page)
11 June 2001Company name changed withy grove office interiors lim ited\certificate issued on 11/06/01 (2 pages)
11 June 2001Company name changed withy grove office interiors lim ited\certificate issued on 11/06/01 (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
27 February 2001Ad 02/02/01--------- £ si 182007@1=182007 £ ic 10000/192007 (2 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 February 2001Ad 02/02/01--------- £ si 182007@1=182007 £ ic 10000/192007 (2 pages)
7 December 2000Nc inc already adjusted 10/10/00 (1 page)
7 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 December 2000Nc inc already adjusted 10/10/00 (1 page)
27 November 2000Return made up to 02/12/00; full list of members (7 pages)
27 November 2000Return made up to 02/12/00; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 31 May 1999 (7 pages)
2 May 2000Accounts for a small company made up to 31 May 1999 (7 pages)
25 November 1999Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 1999Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
24 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
19 November 1998Return made up to 02/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1998Return made up to 02/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 December 1997Return made up to 02/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 1997Return made up to 02/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 1996Return made up to 17/12/96; no change of members (6 pages)
23 December 1996Return made up to 17/12/96; no change of members (6 pages)
21 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
21 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
12 January 1996Registered office changed on 12/01/96 from: moor view princess street holbeck leeds LS11 9NF (1 page)
12 January 1996Registered office changed on 12/01/96 from: moor view princess street holbeck leeds LS11 9NF (1 page)
11 January 1996Registered office changed on 11/01/96 from: moor view off jack lane holbeck leeds west yorkshire LS11 9NF (1 page)
11 January 1996Registered office changed on 11/01/96 from: moor view off jack lane holbeck leeds west yorkshire LS11 9NF (1 page)
9 January 1996Return made up to 26/12/95; change of members (6 pages)
9 January 1996Return made up to 26/12/95; change of members (6 pages)
11 December 1995Company name changed withy grove office supplies limi ted\certificate issued on 12/12/95 (4 pages)
11 December 1995Company name changed withy grove office supplies limi ted\certificate issued on 12/12/95 (4 pages)
17 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)
17 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
2 July 1995Ad 15/06/95--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
2 July 1995£ nc 1000/10000 15/06/95 (1 page)
2 July 1995Ad 15/06/95--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
2 July 1995£ nc 1000/10000 15/06/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)