Company NameWorld Product Sourcing Limited
DirectorJason Ronald Shaw
Company StatusLiquidation
Company Number06438399
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jason Ronald Shaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Secretary NameMr Jason Ronald Shaw
NationalityBritish
StatusCurrent
Appointed03 September 2009(1 year, 9 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Secretary NameMrs Carol Louise Shaw
NationalityBritish
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHalston House
88 Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Director NameMr Simon Paul Shaw
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(1 year, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kent Drive
Harrogate
HG1 2LG

Contact

Websitewpslimited.com

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

Shareholders

2 at £1Mr Jason Ronald Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£155,788
Cash£625,018
Current Liabilities£521,977

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Next Accounts Due30 April 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Latest Return27 November 2017 (6 years, 5 months ago)
Next Return Due11 December 2018 (overdue)

Filing History

28 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 28 July 2023 (2 pages)
11 May 2023Liquidators' statement of receipts and payments to 7 March 2023 (22 pages)
25 April 2022Liquidators' statement of receipts and payments to 7 March 2022 (22 pages)
7 May 2021Liquidators' statement of receipts and payments to 7 March 2021 (24 pages)
18 May 2020Liquidators' statement of receipts and payments to 7 March 2020 (23 pages)
8 May 2019Liquidators' statement of receipts and payments to 7 March 2019 (20 pages)
23 March 2018Registered office address changed from 1 Kent Drive Harrogate HG1 2LG England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 23 March 2018 (2 pages)
20 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-08
(1 page)
20 March 2018Statement of affairs (8 pages)
20 March 2018Appointment of a voluntary liquidator (3 pages)
6 February 2018Termination of appointment of Simon Paul Shaw as a director on 6 February 2018 (1 page)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 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)
15 September 2017Director's details changed for Mr Jason Ronald Shaw 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)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
21 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
17 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
17 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 July 2014 (10 pages)
8 October 2014Total exemption small company accounts made up to 31 July 2014 (10 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
23 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
12 December 2012Registered office address changed from Armcliffe Manor High Moor Road North Rigton Leeds West Yorkshire LS17 0AE England on 12 December 2012 (1 page)
12 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
12 December 2012Registered office address changed from Armcliffe Manor High Moor Road North Rigton Leeds West Yorkshire LS17 0AE England on 12 December 2012 (1 page)
12 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
9 August 2012Registered office address changed from Almscliffe Manor High Moor Road North Rigton Leeds West Yorkshire LS17 0AE United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Unit 2 Innovation Square Green Lane Featherstone Pontefract West Yorkshire WF7 6NX England on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Almscliffe Manor High Moor Road North Rigton Leeds West Yorkshire LS17 0AE United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Unit 2 Innovation Square Green Lane Featherstone Pontefract West Yorkshire WF7 6NX England on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Almscliffe Manor High Moor Road North Rigton Leeds West Yorkshire LS17 0AE United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Unit 2 Innovation Square Green Lane Featherstone Pontefract West Yorkshire WF7 6NX England on 9 August 2012 (1 page)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
15 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 April 2011Previous accounting period shortened from 31 January 2011 to 31 July 2010 (1 page)
18 April 2011Registered office address changed from Stoneacre, Unit 1 Grimbald Crag Close St. James Business Park Knaresborough North Yorkshire HG5 8PJ England 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 England on 18 April 2011 (1 page)
18 April 2011Previous accounting period shortened from 31 January 2011 to 31 July 2010 (1 page)
22 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 July 2010Previous accounting period extended from 30 November 2009 to 31 January 2010 (1 page)
21 July 2010Previous accounting period extended from 30 November 2009 to 31 January 2010 (1 page)
23 December 2009Secretary's details changed for Mr Jason Ronald Shaw on 23 December 2009 (1 page)
23 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Mr Jason Ronald Shaw on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mr Jason Ronald Shaw on 23 December 2009 (1 page)
23 December 2009Director's details changed for Simon Shaw on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Simon Shaw on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Jason Ronald Shaw on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
26 September 2009Appointment terminate, director and secretary carol louise shaw logged form (1 page)
26 September 2009Appointment terminate, director and secretary carol louise shaw logged form (1 page)
25 September 2009Secretary appointed jason ronald shaw (2 pages)
25 September 2009Director appointed simon shaw (2 pages)
25 September 2009Director appointed simon shaw (2 pages)
25 September 2009Secretary appointed jason ronald shaw (2 pages)
15 April 2009Return made up to 27/11/08; full list of members (3 pages)
15 April 2009Return made up to 27/11/08; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from halston house cornwall road harrogate north yorkshire HG1 2NG (1 page)
31 March 2009Registered office changed on 31/03/2009 from halston house cornwall road harrogate north yorkshire HG1 2NG (1 page)
13 January 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
13 January 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
20 March 2008Registered office changed on 20/03/2008 from evans business centre, hartwith way, harrogate north yorkshire HG3 2XA (1 page)
20 March 2008Registered office changed on 20/03/2008 from evans business centre, hartwith way, harrogate north yorkshire HG3 2XA (1 page)
27 November 2007Incorporation (10 pages)
27 November 2007Incorporation (10 pages)