Company NameWharfe Valley Construction Ltd
Company StatusDissolved
Company Number06344439
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 8 months ago)
Dissolution Date12 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Edward James Powell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Burnside
Addingham
LS29 0PJ
Director NameTerry Stanley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Wilmot Road
Ilkley
LS29 8HU
Secretary NameTerry Stanley
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Wilmot Road
Ilkley
LS29 8HU

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

12 January 2013Final Gazette dissolved following liquidation (1 page)
12 January 2013Final Gazette dissolved following liquidation (1 page)
12 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
12 October 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
8 June 2012Liquidators statement of receipts and payments to 6 April 2012 (4 pages)
8 June 2012Liquidators statement of receipts and payments to 6 April 2012 (4 pages)
8 June 2012Liquidators' statement of receipts and payments to 6 April 2012 (4 pages)
8 June 2012Liquidators' statement of receipts and payments to 6 April 2012 (4 pages)
12 April 2011Statement of affairs with form 4.19 (5 pages)
12 April 2011Registered office address changed from 32 Lake View, Railway Terrace Kings Langley Hertfordshire WD4 8JF England on 12 April 2011 (2 pages)
12 April 2011Registered office address changed from 32 Lake View, Railway Terrace Kings Langley Hertfordshire WD4 8JF England on 12 April 2011 (2 pages)
12 April 2011Appointment of a voluntary liquidator (1 page)
12 April 2011Statement of affairs with form 4.19 (5 pages)
12 April 2011Appointment of a voluntary liquidator (1 page)
12 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-07
(1 page)
12 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2010Registered office address changed from 14a the Grove Ilkley West Yorkshire LS29 9EG on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 14a the Grove Ilkley West Yorkshire LS29 9EG on 18 May 2010 (1 page)
14 May 2010Termination of appointment of Terry Stanley as a director (1 page)
14 May 2010Termination of appointment of Terry Stanley as a secretary (1 page)
14 May 2010Termination of appointment of Terry Stanley as a director (1 page)
14 May 2010Termination of appointment of Terry Stanley as a secretary (1 page)
19 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
20 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
24 February 2009Return made up to 16/08/08; full list of members (3 pages)
24 February 2009Return made up to 16/08/08; full list of members (3 pages)
25 December 2008Compulsory strike-off action has been discontinued (1 page)
25 December 2008Compulsory strike-off action has been discontinued (1 page)
24 December 2008Accounts made up to 29 February 2008 (2 pages)
24 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
22 April 2008Accounting reference date shortened from 31/08/2008 to 29/02/2008 (1 page)
22 April 2008Registered office changed on 22/04/2008 from 13 wilmot road ilkley LS29 8HU (1 page)
22 April 2008Registered office changed on 22/04/2008 from 13 wilmot road ilkley LS29 8HU (1 page)
22 April 2008Accounting reference date shortened from 31/08/2008 to 29/02/2008 (1 page)
16 August 2007Incorporation (14 pages)
16 August 2007Incorporation (14 pages)