Company NameWortosunion Builders Limited
Company StatusDissolved
Company Number00802791
CategoryPrivate Limited Company
Incorporation Date27 April 1964(60 years ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian Walker
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(26 years, 9 months after company formation)
Appointment Duration27 years, 9 months (closed 23 October 2018)
RoleCompany Director
Correspondence AddressElmfield Pye Nest Drive
Halifax
West Yorkshire
HX2 7HH
Secretary NameMr Ernest Solomon Marshall
NationalityBritish
StatusClosed
Appointed24 January 1991(26 years, 9 months after company formation)
Appointment Duration27 years, 9 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Hall Farm Moorhead Lane
Shipley
West Yorkshire
BD18 4LH
Director NameMr Ernest Solomon Marshall
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(26 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Hall Farm Moorhead Lane
Shipley
West Yorkshire
BD18 4LH
Director NameFrank William Marshall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(26 years, 9 months after company formation)
Appointment Duration20 years, 4 months (resigned 15 June 2011)
RoleCompany Director
Correspondence AddressStile House Bridle Stile
Shelf
Halifax
West Yorkshire
HX3 7NW

Location

Registered AddressHorley Green House
Horley Green Road
Halifax
West Workshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,132
Current Liabilities£4,132

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
27 July 2018Application to strike the company off the register (3 pages)
23 July 2018Termination of appointment of Ernest Solomon Marshall as a director on 21 November 2013 (1 page)
23 July 2018Termination of appointment of Frank William Marshall as a director on 15 June 2011 (1 page)
17 August 2017Registered office address changed from Fagley Offices Fagley Lane Bradford 12 Yorks BD2 3NT to Horley Green House Horley Green Road Halifax West Workshire HX3 6AS on 17 August 2017 (2 pages)
17 August 2017Registered office address changed from , Fagley Offices, Fagley Lane, Bradford 12, Yorks, BD2 3NT to Horley Green House Horley Green Road Halifax West Workshire HX3 6AS on 17 August 2017 (2 pages)
22 April 2016Restoration by order of the court (3 pages)
13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
13 March 2002Application for striking-off (1 page)
20 February 2002Return made up to 24/01/02; full list of members (7 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
26 February 2001Return made up to 24/01/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2000Return made up to 24/01/00; full list of members (7 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 January 1999Return made up to 24/01/99; full list of members (9 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 February 1998Return made up to 24/01/98; no change of members (7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 February 1997Return made up to 24/01/97; no change of members (7 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 February 1996Return made up to 24/01/96; full list of members (13 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
27 April 1964Incorporation (10 pages)
27 April 1964Certificate of incorporation (1 page)