Company NameValley View (WBY) Limited
Company StatusDissolved
Company Number05655566
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Robert Stanford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2007(1 year after company formation)
Appointment Duration10 years, 9 months (closed 03 October 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address37 Kent Road
Harrogate
North Yorkshire
HG1 2ET
Secretary NameMr Peter Robert Stanford
NationalityBritish
StatusClosed
Appointed07 January 2007(1 year after company formation)
Appointment Duration10 years, 9 months (closed 03 October 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address37 Kent Road
Harrogate
North Yorkshire
HG1 2ET
Director NameMrs Jean Stanford
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beech Grove
Harrogate
North Yorkshire
HG2 0EW
Director NameMichael John Stanford
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Beech Grove
Harrogate
North Yorkshire
HG2 0EW
Secretary NameMrs Jean Stanford
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beech Grove
Harrogate
North Yorkshire
HG2 0EW
Director NameRobert Ian Stanford
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(11 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Belford Place
Harrogate
North Yorkshire
HG1 1HS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone01423 531167
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressDolphin Lodge
37 Kent Road
Harrogate
North Yorkshire
HG1 2ET
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate

Shareholders

500 at £1Peter Stanford
50.00%
Ordinary
500 at £1Robert Stanford
50.00%
Ordinary

Financials

Year2014
Net Worth-£209,480
Cash£390,560
Current Liabilities£1,020

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
10 July 2017Application to strike the company off the register (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 April 2017Termination of appointment of Robert Ian Stanford as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Robert Ian Stanford as a director on 27 April 2017 (1 page)
31 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 March 2016Annual return made up to 15 December 2015
Statement of capital on 2016-03-11
  • GBP 1,000
(19 pages)
11 March 2016Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 March 2016Administrative restoration application (3 pages)
11 March 2016Administrative restoration application (3 pages)
11 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 March 2016Annual return made up to 15 December 2015
Statement of capital on 2016-03-11
  • GBP 1,000
(19 pages)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1,000
(5 pages)
25 April 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1,000
(5 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
10 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 March 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 March 2012Registered office address changed from , Franklin House 4 Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL on 9 March 2012 (3 pages)
9 March 2012Registered office address changed from Franklin House 4 Victoria Avenue Harrogate North Yorkshire HG1 1EL on 9 March 2012 (3 pages)
9 March 2012Registered office address changed from Franklin House 4 Victoria Avenue Harrogate North Yorkshire HG1 1EL on 9 March 2012 (3 pages)
9 March 2012Registered office address changed from , Franklin House 4 Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL on 9 March 2012 (3 pages)
14 February 2012Previous accounting period extended from 31 May 2011 to 30 September 2011 (2 pages)
14 February 2012Previous accounting period extended from 31 May 2011 to 30 September 2011 (2 pages)
9 February 2011Annual return made up to 15 December 2009 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 15 December 2008 (10 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 February 2011Annual return made up to 15 December 2008 (10 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 February 2011Annual return made up to 15 December 2009 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (14 pages)
7 February 2011Administrative restoration application (3 pages)
7 February 2011Administrative restoration application (3 pages)
13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Return made up to 15/12/07; full list of members (4 pages)
1 July 2008Return made up to 15/12/07; full list of members (4 pages)
25 June 2008Return made up to 15/12/06; full list of members (4 pages)
25 June 2008Return made up to 15/12/06; full list of members (4 pages)
23 June 2008Appointment terminated director michael stanford (1 page)
23 June 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 June 2008Appointment terminated director jean stanford (1 page)
23 June 2008Appointment terminated director jean stanford (1 page)
23 June 2008Registered office changed on 23/06/2008 from 6 beech grove harrogate HG2 0EW (1 page)
23 June 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 June 2008Appointment terminated secretary jean stanford (1 page)
23 June 2008Appointment terminated director michael stanford (1 page)
23 June 2008Registered office changed on 23/06/2008 from, 6 beech grove, harrogate, HG2 0EW (1 page)
23 June 2008Registered office changed on 23/06/2008 from, 6 beech grove, harrogate, HG2 0EW (1 page)
23 June 2008Appointment terminated secretary jean stanford (1 page)
22 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
19 February 2007New secretary appointed;new director appointed (2 pages)
19 February 2007New secretary appointed;new director appointed (2 pages)
11 January 2006Ad 15/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 January 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
11 January 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
11 January 2006Ad 15/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New secretary appointed;new director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed;new director appointed (2 pages)
15 December 2005Incorporation (12 pages)
15 December 2005Incorporation (12 pages)