Company NameTWS (Selby) Limited
Company StatusDissolved
Company Number06914802
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)
Dissolution Date17 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Anthony Grindley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2009(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House 120 High Street
South Milford
Leeds
West Yorkshire
LS25 5AQ
Secretary NameMrs Carol Ann Grindley
StatusClosed
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMilford House 120 High Street
South Milford
North Yorkshire
LS25 5AQ
Director NameMr John Stewart Ross
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(5 years, 5 months after company formation)
Appointment Duration2 months (resigned 02 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmpress House New Hold Industrial Estate
Garforth
Leeds
LS25 2LD
Director NameMr Arran Philip Driscoll
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmpress House New Hold Industrial Estate
Garforth
Leeds
LS25 2LD

Contact

Telephone01757 213202
Telephone regionSelby

Location

Registered AddressThird Floor
10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Anthony Grindley
50.00%
Ordinary
50 at £1Carol Ann Grindley
50.00%
Ordinary

Financials

Year2014
Net Worth£10,299
Cash£34,255
Current Liabilities£214,892

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

30 June 2017Delivered on: 5 July 2017
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding

Filing History

17 September 2020Final Gazette dissolved following liquidation (1 page)
17 June 2020Notice of move from Administration to Dissolution (15 pages)
9 January 2020Administrator's progress report (16 pages)
30 July 2019Statement of affairs with form AM02SOA (10 pages)
15 July 2019Notice of deemed approval of proposals (3 pages)
26 June 2019Statement of administrator's proposal (39 pages)
21 June 2019Registered office address changed from Empress House New Hold Industrial Estate Garforth Leeds LS25 2LD to Third Floor 10 South Parade Leeds LS1 5QS on 21 June 2019 (2 pages)
20 June 2019Appointment of an administrator (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
12 December 2018Termination of appointment of Arran Philip Driscoll as a director on 1 December 2018 (1 page)
25 June 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
5 July 2017Registration of charge 069148020001, created on 30 June 2017 (52 pages)
5 July 2017Registration of charge 069148020001, created on 30 June 2017 (52 pages)
12 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
7 May 2015Appointment of Mr Arran Philip Driscoll as a director on 9 January 2015 (2 pages)
7 May 2015Termination of appointment of John Stewart Ross as a director on 2 January 2015 (1 page)
7 May 2015Termination of appointment of John Stewart Ross as a director on 2 January 2015 (1 page)
7 May 2015Appointment of Mr Arran Philip Driscoll as a director on 9 January 2015 (2 pages)
7 May 2015Appointment of Mr Arran Philip Driscoll as a director on 9 January 2015 (2 pages)
7 May 2015Termination of appointment of John Stewart Ross as a director on 2 January 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 November 2014Appointment of Mr John Stewart Ross as a director on 1 November 2014 (2 pages)
10 November 2014Appointment of Mr John Stewart Ross as a director on 1 November 2014 (2 pages)
10 November 2014Appointment of Mr John Stewart Ross as a director on 1 November 2014 (2 pages)
9 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 January 2014Registered office address changed from C/O C/O Jonathan S White & Co 25-29 Sandy Way Yeadon Leeds LS19 7EW United Kingdom on 11 January 2014 (1 page)
11 January 2014Registered office address changed from C/O C/O Jonathan S White & Co 25-29 Sandy Way Yeadon Leeds LS19 7EW United Kingdom on 11 January 2014 (1 page)
24 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
24 July 2012Registered office address changed from Unit 2 Waterside Park Canal Road Selby North Yorkshire YO8 8AG on 24 July 2012 (1 page)
24 July 2012Registered office address changed from Unit 2 Waterside Park Canal Road Selby North Yorkshire YO8 8AG on 24 July 2012 (1 page)
24 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
4 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr Anthony Grindley on 23 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Anthony Grindley on 23 May 2010 (2 pages)
8 July 2009Registered office changed on 08/07/2009 from empress house 14B new hold industrial estate garforth leeds west yorkshire LS25 2LD (1 page)
8 July 2009Registered office changed on 08/07/2009 from empress house 14B new hold industrial estate garforth leeds west yorkshire LS25 2LD (1 page)
26 May 2009Incorporation (12 pages)
26 May 2009Incorporation (12 pages)