Company NameWorldwide Sourcing Solutions Limited
DirectorJason Ronald Shaw
Company StatusLiquidation
Company Number06260223
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jason Ronald Shaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(8 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr Russell McKay Blair
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queen Ethelburgas Gardens
Harrogate
North Yorkshire
HG3 2GF
Director NameMr Jason Ronald Shaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalston House
88 Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Secretary NameMr Russell McKay Blair
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queen Ethelburgas Gardens
Harrogate
North Yorkshire
HG3 2GF
Secretary NameMr Jason Ronald Shaw
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalston House
88 Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Secretary NameMrs Carol Louise Shaw
NationalityBritish
StatusResigned
Appointed15 February 2008(8 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2011)
RoleSecretary
Correspondence AddressUnit 2 Innovation Square Green Lane
Featherstone
Pontefract
West Yorkshire
WF7 6NX
Director NameDemason (Directors) Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence AddressB12 Taylors Court
Parkgate
Rotherham
S62 6NU
Secretary NameDemason (Secretariat) Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence AddressB12 Taylors Court
Parkgate
Rotherham
S62 6NU

Location

Registered AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Next Accounts Due31 May 2020 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return25 May 2018 (5 years, 11 months ago)
Next Return Due8 June 2019 (overdue)

Filing History

27 July 2023Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 27 July 2023 (2 pages)
17 May 2023Liquidators' statement of receipts and payments to 3 April 2023 (22 pages)
13 May 2022Liquidators' statement of receipts and payments to 3 April 2022 (22 pages)
18 May 2021Liquidators' statement of receipts and payments to 3 April 2021 (25 pages)
9 June 2020Liquidators' statement of receipts and payments to 3 April 2020 (22 pages)
25 April 2019Registered office address changed from 1 the Coach House 80 Cornwall Road Harrogate HG1 2NE England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 25 April 2019 (2 pages)
23 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-04
(1 page)
23 April 2019Appointment of a voluntary liquidator (3 pages)
23 April 2019Statement of affairs (8 pages)
2 November 2018Unaudited abridged accounts made up to 31 August 2018 (8 pages)
31 July 2018Registered office address changed from 1 Kent Drive Harrogate HG1 2LG England to 1 the Coach House 80 Cornwall Road Harrogate HG1 2NE on 31 July 2018 (1 page)
6 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
17 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
15 September 2017Director's details changed for Mr Jason Ronald Shaw on 2 September 2017 (2 pages)
15 September 2017Change of details for Mr Jason Ronald Shaw as a person with significant control on 2 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Jason Ronald Shaw on 2 September 2017 (2 pages)
15 September 2017Change of details for Mr Jason Ronald Shaw as a person with significant control on 2 September 2017 (2 pages)
19 July 2017Registered office address changed from Armscliffe Manor High Moor Road North Rigton Leeds West Yorkshire LS17 0AE to 1 Kent Drive Harrogate HG1 2LG on 19 July 2017 (1 page)
19 July 2017Registered office address changed from Armscliffe Manor High Moor Road North Rigton Leeds West Yorkshire LS17 0AE to 1 Kent Drive Harrogate HG1 2LG on 19 July 2017 (1 page)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 November 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
18 November 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
9 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 October 2015Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
6 October 2015Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
2 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
11 October 2013Accounts for a dormant company made up to 5 April 2013 (5 pages)
11 October 2013Accounts for a dormant company made up to 5 April 2013 (5 pages)
11 October 2013Accounts for a dormant company made up to 5 April 2013 (5 pages)
30 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
13 June 2012Registered office address changed from Unit 2 Innovation Square Green Lane Featherstone Pontefract West Yorkshire WF7 6NX England on 13 June 2012 (1 page)
13 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
13 June 2012Registered office address changed from Unit 2 Innovation Square Green Lane Featherstone Pontefract West Yorkshire WF7 6NX England on 13 June 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
8 June 2011Termination of appointment of Carol Shaw as a secretary (1 page)
8 June 2011Termination of appointment of Carol Shaw as a secretary (1 page)
3 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
18 April 2011Registered office address changed from Stoneacre Unit 1 Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ on 18 April 2011 (1 page)
18 April 2011Registered office address changed from Stoneacre Unit 1 Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ on 18 April 2011 (1 page)
23 December 2010Accounts for a dormant company made up to 5 April 2010 (5 pages)
23 December 2010Accounts for a dormant company made up to 5 April 2010 (5 pages)
23 December 2010Accounts for a dormant company made up to 5 April 2010 (5 pages)
20 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Mr Jason Ronald Shaw on 25 May 2010 (2 pages)
19 July 2010Secretary's details changed for Mrs Carol Louise Shaw on 25 May 2010 (1 page)
19 July 2010Director's details changed for Mr Jason Ronald Shaw on 25 May 2010 (2 pages)
19 July 2010Secretary's details changed for Mrs Carol Louise Shaw on 25 May 2010 (1 page)
5 January 2010Accounts for a dormant company made up to 5 April 2009 (5 pages)
5 January 2010Accounts for a dormant company made up to 5 April 2009 (5 pages)
5 January 2010Accounts for a dormant company made up to 5 April 2009 (5 pages)
23 June 2009Registered office changed on 23/06/2009 from halston house 88 cornwall road north yorkshire HG1 2NG (1 page)
23 June 2009Registered office changed on 23/06/2009 from halston house 88 cornwall road north yorkshire HG1 2NG (1 page)
2 June 2009Return made up to 25/05/09; full list of members (3 pages)
2 June 2009Return made up to 25/05/09; full list of members (3 pages)
9 February 2009Accounts for a dormant company made up to 5 April 2008 (5 pages)
9 February 2009Accounts for a dormant company made up to 5 April 2008 (5 pages)
9 February 2009Accounts for a dormant company made up to 5 April 2008 (5 pages)
22 August 2008Return made up to 25/05/08; full list of members (3 pages)
22 August 2008Return made up to 25/05/08; full list of members (3 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Registered office changed on 19/02/08 from: B12 taylors court parkgate rotherham south yorkshire S62 6NU (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008Registered office changed on 19/02/08 from: B12 taylors court parkgate rotherham south yorkshire S62 6NU (1 page)
19 February 2008Director resigned (1 page)
10 July 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
10 July 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
25 June 2007Secretary resigned;director resigned (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007Ad 25/05/07-25/05/07 £ si 2@1=2 £ ic 2/4 (2 pages)
25 June 2007Secretary resigned;director resigned (1 page)
25 June 2007Registered office changed on 25/06/07 from: evans business centre, unit 20 hartwith way harrogate north yorkshire HG3 2XA (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Registered office changed on 25/06/07 from: evans business centre, unit 20 hartwith way harrogate north yorkshire HG3 2XA (1 page)
25 June 2007Secretary resigned;director resigned (1 page)
25 June 2007Secretary resigned;director resigned (1 page)
25 June 2007Ad 25/05/07-25/05/07 £ si 2@1=2 £ ic 2/4 (2 pages)
25 June 2007New secretary appointed (2 pages)
25 May 2007Incorporation (17 pages)
25 May 2007Incorporation (17 pages)