Company NameWorth Valley Builders Limited
Company StatusDissolved
Company Number00475001
CategoryPrivate Limited Company
Incorporation Date15 November 1949(74 years, 5 months ago)
Dissolution Date21 March 2019 (5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Julia Mary Horner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(41 years, 1 month after company formation)
Appointment Duration28 years, 2 months (closed 21 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedmire Farm
Buckden
Skipton
North Yorkshire
BD23 5JD
Director NameMrs Susan Joan Lusted
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(41 years, 1 month after company formation)
Appointment Duration28 years, 2 months (closed 21 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dalegarth
Buckden
Skipton
North Yorkshire
BD23 5JU
Director NameMr John Ernest Wood
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(41 years, 1 month after company formation)
Appointment Duration28 years, 2 months (closed 21 March 2019)
RoleMaster Builder
Country of ResidenceEngland
Correspondence AddressThe Croft
Buckden
Skipton
North Yorkshire
BD23 5JA
Director NameMrs Nora Wood
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(41 years, 1 month after company formation)
Appointment Duration28 years, 2 months (closed 21 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Croft
Buckden
Skipton
North Yorkshire
BD23 5JA
Secretary NameMrs Susan Joan Lusted
NationalityBritish
StatusClosed
Appointed01 January 2004(54 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 21 March 2019)
RoleHoliday Cottage Propietor
Country of ResidenceEngland
Correspondence Address11 Dalegarth
Buckden
Skipton
North Yorkshire
BD23 5JU
Secretary NameMrs Nora Wood
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 1 month after company formation)
Appointment Duration18 years (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Buckden
Skipton
North Yorkshire
BD23 5JA

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£1,003,977
Cash£207,369
Current Liabilities£64,275

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 March 2019Final Gazette dissolved following liquidation (1 page)
21 December 2018Return of final meeting in a members' voluntary winding up (23 pages)
9 May 2018Liquidators' statement of receipts and payments to 25 February 2018 (18 pages)
29 December 2017Appointment of a voluntary liquidator (1 page)
29 December 2017Removal of liquidator by court order (6 pages)
29 December 2017Appointment of a voluntary liquidator (1 page)
29 December 2017Removal of liquidator by court order (6 pages)
18 April 2017Liquidators' statement of receipts and payments to 25 February 2017 (12 pages)
18 April 2017Liquidators' statement of receipts and payments to 25 February 2017 (12 pages)
10 May 2016Liquidators' statement of receipts and payments to 25 February 2016 (13 pages)
10 May 2016Liquidators statement of receipts and payments to 25 February 2016 (13 pages)
10 May 2016Liquidators' statement of receipts and payments to 25 February 2016 (13 pages)
20 April 2015Liquidators' statement of receipts and payments to 25 February 2015 (12 pages)
20 April 2015Liquidators' statement of receipts and payments to 25 February 2015 (12 pages)
20 April 2015Liquidators statement of receipts and payments to 25 February 2015 (12 pages)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
5 March 2014Registered office address changed from 11 Dalegarth Buckden Skipton Yorks BD23 5JU on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 11 Dalegarth Buckden Skipton Yorks BD23 5JU on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 11 Dalegarth Buckden Skipton Yorks BD23 5JU on 5 March 2014 (2 pages)
4 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Declaration of solvency (4 pages)
4 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Declaration of solvency (4 pages)
30 January 2014Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
30 January 2014Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
4 October 2013Satisfaction of charge 1 in full (4 pages)
4 October 2013Satisfaction of charge 1 in full (4 pages)
4 October 2013Satisfaction of charge 2 in full (5 pages)
4 October 2013Satisfaction of charge 3 in full (4 pages)
4 October 2013Satisfaction of charge 3 in full (4 pages)
4 October 2013Satisfaction of charge 2 in full (5 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 February 2013Director's details changed for Mrs Nora Wood on 15 December 2012 (2 pages)
16 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-16
  • GBP 150
(8 pages)
16 February 2013Director's details changed for Mrs Nora Wood on 15 December 2012 (2 pages)
16 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-16
  • GBP 150
(8 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
15 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2010Director's details changed for Julia Mary Horner on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mrs Nora Wood on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr John Ernest Wood on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mrs Nora Wood on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr John Ernest Wood on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Susan Joan Lusted on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
27 January 2010Director's details changed for Susan Joan Lusted on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
27 January 2010Director's details changed for Julia Mary Horner on 27 January 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Appointment terminated secretary nora wood (1 page)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Appointment terminated secretary nora wood (1 page)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2008Return made up to 31/12/07; full list of members (4 pages)
28 January 2008Return made up to 31/12/07; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (9 pages)
27 January 2007Return made up to 31/12/06; full list of members (9 pages)
27 January 2006Return made up to 31/12/05; full list of members (9 pages)
27 January 2006Return made up to 31/12/05; full list of members (9 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (9 pages)
6 January 2005Return made up to 31/12/04; full list of members (9 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004Return made up to 31/12/03; full list of members (9 pages)
22 January 2004Return made up to 31/12/03; full list of members (9 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (9 pages)
28 January 2003Return made up to 31/12/02; full list of members (9 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
22 February 2001Return made up to 31/12/00; full list of members (8 pages)
22 February 2001Return made up to 31/12/00; full list of members (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 1999Return made up to 31/12/98; full list of members (4 pages)
11 January 1999Return made up to 31/12/98; full list of members (4 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (10 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (10 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
23 January 1995Return made up to 31/12/94; no change of members (4 pages)
23 January 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)
13 December 1994Accounts for a small company made up to 31 March 1994 (9 pages)
13 December 1994Accounts for a small company made up to 31 March 1994 (9 pages)
7 February 1994Accounts for a small company made up to 31 March 1993 (9 pages)
7 February 1994Accounts for a small company made up to 31 March 1993 (9 pages)
24 January 1994Return made up to 31/12/93; no change of members (4 pages)
24 January 1994Return made up to 31/12/93; no change of members (4 pages)
1 February 1993Accounts for a small company made up to 31 March 1992 (6 pages)
1 February 1993Accounts for a small company made up to 31 March 1992 (6 pages)
19 January 1993Return made up to 31/12/92; full list of members (5 pages)
19 January 1993Return made up to 31/12/92; full list of members (5 pages)
2 July 1992Accounts for a small company made up to 31 March 1991 (6 pages)
2 July 1992Accounts for a small company made up to 31 March 1991 (6 pages)
16 February 1992Return made up to 31/12/91; no change of members (4 pages)
16 February 1992Return made up to 31/12/91; no change of members (4 pages)
22 April 1991Accounts for a small company made up to 31 March 1990 (4 pages)
22 April 1991Return made up to 31/12/90; no change of members (4 pages)
22 April 1991Accounts for a small company made up to 31 March 1990 (4 pages)
22 April 1991Return made up to 31/12/90; no change of members (4 pages)
24 January 1990Return made up to 31/12/89; full list of members (4 pages)
24 January 1990Return made up to 31/12/89; full list of members (4 pages)
24 January 1990Accounts for a small company made up to 31 March 1989 (4 pages)
24 January 1990Accounts for a small company made up to 31 March 1989 (4 pages)
26 May 1989Return made up to 31/12/88; full list of members (4 pages)
26 May 1989Accounts for a small company made up to 31 March 1988 (4 pages)
26 May 1989Accounts for a small company made up to 31 March 1988 (4 pages)
26 May 1989Return made up to 31/12/88; full list of members (4 pages)
1 February 1988Full accounts made up to 31 March 1987 (4 pages)
1 February 1988Return made up to 16/12/87; full list of members (4 pages)
1 February 1988Full accounts made up to 31 March 1987 (4 pages)
1 February 1988Return made up to 16/12/87; full list of members (4 pages)
17 February 1987Accounts for a small company made up to 31 March 1986 (4 pages)
17 February 1987Accounts for a small company made up to 31 March 1986 (4 pages)
17 February 1987Return made up to 31/12/86; full list of members (4 pages)
17 February 1987Return made up to 31/12/86; full list of members (4 pages)
18 July 1986Full accounts made up to 31 March 1985 (3 pages)
18 July 1986Full accounts made up to 31 March 1985 (3 pages)
29 September 1978Memorandum and Articles of Association (14 pages)
29 September 1978Memorandum and Articles of Association (14 pages)