Leeds
LS27 8ET
Director Name | Mr Russell James Stoner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2001(41 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 South View Rothwell Leeds LS26 0NT |
Secretary Name | Mr David Cameron Rosindale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2001(41 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 26 February 2021) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 8 Swallow Vale Leeds LS27 8ET |
Director Name | Anthony John Armitage |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 June 2001) |
Role | Accountant |
Correspondence Address | 1 Ashdale Court Harlow Manor Park Harrogate North Yorkshire HG2 0HH |
Director Name | Mr David Charles |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 8 Shuttocks Fold Kippax Leeds West Yorkshire LS25 7RF |
Director Name | Mr Christopher John Soulsby |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 11 Granville Road Harrogate North Yorkshire HG1 1BY |
Secretary Name | Mr David Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 December 1994) |
Role | Company Director |
Correspondence Address | 8 Shuttocks Fold Kippax Leeds West Yorkshire LS25 7RF |
Secretary Name | Mr Christopher John Soulsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 April 2001) |
Role | Managing Director |
Correspondence Address | 11 Granville Road Harrogate North Yorkshire HG1 1BY |
Secretary Name | Anthony John Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 June 2001) |
Role | Accountant |
Correspondence Address | 1 Ashdale Court Harlow Manor Park Harrogate North Yorkshire HG2 0HH |
Website | withygrove.co.uk |
---|---|
Telephone | 0808 1550160 |
Telephone region | Freephone |
Registered Address | Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | D.c. Rosindale 50.00% Ordinary |
---|---|
3k at £1 | Russell James Stoner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,447 |
Cash | £14,430 |
Current Liabilities | £41,626 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
9 October 1989 | Delivered 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 |
---|
26 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
3 August 2020 | Liquidators' statement of receipts and payments to 16 May 2020 (19 pages) |
28 June 2019 | Resolutions
|
27 June 2019 | Registered 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 2019 | Appointment of a voluntary liquidator (3 pages) |
14 June 2019 | Statement of affairs (8 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
10 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 December 2013 | Director's details changed for David Cameron Rosindale on 1 June 2013 (2 pages) |
3 December 2013 | Director's details changed for Russell James Stoner on 20 September 2013 (2 pages) |
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for David Cameron Rosindale on 1 June 2013 (2 pages) |
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for David Cameron Rosindale on 1 June 2013 (2 pages) |
3 December 2013 | Director's details changed for Russell James Stoner on 20 September 2013 (2 pages) |
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (1 page) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (1 page) |
22 December 2009 | Director's details changed for David Cameron Rosindale on 1 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Russell James Stoner on 1 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for David Cameron Rosindale on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for David Cameron Rosindale on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Russell James Stoner on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Russell James Stoner on 1 December 2009 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (1 page) |
23 January 2009 | Memorandum of capital - processed 23/01/09 (1 page) |
23 January 2009 | Statement by directors (1 page) |
23 January 2009 | Solvency statement dated 15/01/09 (1 page) |
23 January 2009 | Solvency statement dated 15/01/09 (1 page) |
23 January 2009 | Resolutions
|
23 January 2009 | Memorandum of capital - processed 23/01/09 (1 page) |
23 January 2009 | Statement by directors (1 page) |
23 January 2009 | Resolutions
|
19 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
28 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
28 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
10 January 2007 | Return made up to 02/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 02/12/06; full list of members (7 pages) |
6 February 2006 | Return made up to 02/12/05; full list of members
|
6 February 2006 | Return made up to 02/12/05; full list of members
|
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
30 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
19 May 2004 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
7 February 2004 | Return made up to 02/12/03; full list of members (7 pages) |
7 February 2004 | Return made up to 02/12/03; full list of members (7 pages) |
5 February 2003 | Return made up to 02/12/02; full list of members
|
5 February 2003 | Return made up to 02/12/02; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
19 March 2002 | Total exemption small company accounts made up to 31 May 2001 (1 page) |
19 March 2002 | Total exemption small company accounts made up to 31 May 2001 (1 page) |
19 February 2002 | Return made up to 02/12/01; full list of members
|
19 February 2002 | Return made up to 02/12/01; full list of members
|
28 June 2001 | Secretary resigned;director resigned (1 page) |
28 June 2001 | Secretary resigned;director resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: moor view princess street holbeck leeds LS11 9NF (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: moor view princess street holbeck leeds LS11 9NF (1 page) |
11 June 2001 | Company name changed withy grove office interiors lim ited\certificate issued on 11/06/01 (2 pages) |
11 June 2001 | Company name changed withy grove office interiors lim ited\certificate issued on 11/06/01 (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
27 February 2001 | Ad 02/02/01--------- £ si 182007@1=182007 £ ic 10000/192007 (2 pages) |
27 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 February 2001 | Ad 02/02/01--------- £ si 182007@1=182007 £ ic 10000/192007 (2 pages) |
7 December 2000 | Nc inc already adjusted 10/10/00 (1 page) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
7 December 2000 | Nc inc already adjusted 10/10/00 (1 page) |
27 November 2000 | Return made up to 02/12/00; full list of members (7 pages) |
27 November 2000 | Return made up to 02/12/00; full list of members (7 pages) |
2 May 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
25 November 1999 | Return made up to 02/12/99; full list of members
|
25 November 1999 | Return made up to 02/12/99; full list of members
|
24 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
24 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
19 November 1998 | Return made up to 02/12/98; full list of members
|
19 November 1998 | Return made up to 02/12/98; full list of members
|
3 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
18 December 1997 | Return made up to 02/12/97; full list of members
|
18 December 1997 | Return made up to 02/12/97; full list of members
|
23 December 1996 | Return made up to 17/12/96; no change of members (6 pages) |
23 December 1996 | Return made up to 17/12/96; no change of members (6 pages) |
21 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
21 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: moor view princess street holbeck leeds LS11 9NF (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: moor view princess street holbeck leeds LS11 9NF (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: moor view off jack lane holbeck leeds west yorkshire LS11 9NF (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: moor view off jack lane holbeck leeds west yorkshire LS11 9NF (1 page) |
9 January 1996 | Return made up to 26/12/95; change of members (6 pages) |
9 January 1996 | Return made up to 26/12/95; change of members (6 pages) |
11 December 1995 | Company name changed withy grove office supplies limi ted\certificate issued on 12/12/95 (4 pages) |
11 December 1995 | Company name changed withy grove office supplies limi ted\certificate issued on 12/12/95 (4 pages) |
17 August 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
17 August 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
2 July 1995 | Ad 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 1995 | Ad 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 1995 | A selection of documents registered before 1 January 1995 (36 pages) |