Company NameNorthern Shelving Limited
Company StatusDissolved
Company Number06612441
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date4 April 2022 (2 years ago)
Previous NameGovernment Grant & Tax Consultants (Western) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameAndrew Charles Jagger
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(11 months, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 04 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 620 Bradford Road
Batley
West Yorkshire
WF17 8HF
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence AddressCrown House 64 Whitchurch Road
Cardiff
South Glamorgan
CF14 3LX
Wales

Contact

Websitenorthernshelving.co.uk

Location

Registered AddressMinerva
29 East Parade
Leeds
West Yorkshire
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Andrew Charles Jagger
100.00%
Ordinary

Financials

Year2014
Net Worth£1,873
Cash£893
Current Liabilities£131,099

Accounts

Latest Accounts29 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Filing History

4 April 2022Final Gazette dissolved following liquidation (1 page)
4 January 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
21 May 2021Liquidators' statement of receipts and payments to 25 April 2020 (17 pages)
21 May 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-26
(1 page)
16 May 2019Registered office address changed from Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley BD16 1PY to Minerva 29 East Parade Leeds West Yorkshire LS1 5PS on 16 May 2019 (2 pages)
15 May 2019Statement of affairs (8 pages)
15 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-26
(1 page)
15 May 2019Appointment of a voluntary liquidator (3 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
17 November 2018Total exemption full accounts made up to 29 March 2017 (9 pages)
17 November 2018Change of details for Mr Andrew Charles Jagger as a person with significant control on 17 November 2018 (2 pages)
17 November 2018Director's details changed for Andrew Charles Jagger on 17 November 2018 (2 pages)
15 August 2018Compulsory strike-off action has been discontinued (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
31 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
12 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
14 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
14 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2011Registered office address changed from Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park Bingley West Yorkshire BD16 1PY on 26 August 2011 (1 page)
26 August 2011Registered office address changed from Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park Bingley West Yorkshire BD16 1PY on 26 August 2011 (1 page)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
5 June 2010Director's details changed for Andrew Charles Jagger on 5 June 2010 (2 pages)
5 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
5 June 2010Director's details changed for Andrew Charles Jagger on 5 June 2010 (2 pages)
5 June 2010Director's details changed for Andrew Charles Jagger on 5 June 2010 (2 pages)
5 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
4 June 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 June 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 March 2010Previous accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages)
8 March 2010Previous accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages)
18 September 2009Return made up to 05/06/09; full list of members (3 pages)
18 September 2009Return made up to 05/06/09; full list of members (3 pages)
16 September 2009Director's change of particulars / andrew jagger / 16/09/2009 (1 page)
16 September 2009Director's change of particulars / andrew jagger / 16/09/2009 (1 page)
10 June 2009Company name changed government grant & tax consultants (western) LIMITED\certificate issued on 11/06/09 (2 pages)
10 June 2009Company name changed government grant & tax consultants (western) LIMITED\certificate issued on 11/06/09 (2 pages)
1 June 2009Registered office changed on 01/06/2009 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk (1 page)
1 June 2009Registered office changed on 01/06/2009 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk (1 page)
29 May 2009Director appointed andrew charles jagger (2 pages)
29 May 2009Director appointed andrew charles jagger (2 pages)
29 May 2009Appointment terminated director business information research & reporting LIMITED (1 page)
29 May 2009Appointment terminated director business information research & reporting LIMITED (1 page)
1 July 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
1 July 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
5 June 2008Incorporation (13 pages)
5 June 2008Incorporation (13 pages)