Company NameRyburn Valley Building Supplies Ltd
Company StatusDissolved
Company Number06392013
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date26 February 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Shaun Michael Goulden
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(8 years after company formation)
Appointment Duration4 years, 4 months (closed 26 February 2020)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressBwc Business Solutions Llp 8 Park Place
Leeds
LS1 2RU
Director NameGraham Stuart Goulden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Halifax Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AH
Secretary NameClaire Michelle Goulden
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address164 Halifax Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AH

Contact

Websiterv-bs.co.uk

Location

Registered AddressBwc Business Solutions Llp
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

76 at £1Graham Goulden
76.00%
Ordinary
24 at £1Shaun Goulden
24.00%
Ordinary

Financials

Year2014
Net Worth£4,740
Current Liabilities£155,331

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

25 January 2013Delivered on: 26 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 February 2020Final Gazette dissolved following liquidation (1 page)
26 November 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
28 March 2019Liquidators' statement of receipts and payments to 4 December 2018 (18 pages)
28 December 2016Registered office address changed from 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 28 December 2016 (2 pages)
28 December 2016Registered office address changed from 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 28 December 2016 (2 pages)
21 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-05
(1 page)
21 December 2016Statement of affairs with form 4.19 (7 pages)
21 December 2016Appointment of a voluntary liquidator (1 page)
21 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-05
(1 page)
21 December 2016Statement of affairs with form 4.19 (7 pages)
21 December 2016Appointment of a voluntary liquidator (1 page)
5 November 2016Compulsory strike-off action has been suspended (1 page)
5 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
20 October 2015Registered office address changed from 164 Halifax Road, Ripponden Sowerby Bridge West Yorkshire HX6 4AH to 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Claire Michelle Goulden as a secretary on 15 October 2015 (1 page)
20 October 2015Appointment of Mr Shaun Michael Goulden as a director on 15 October 2015 (2 pages)
20 October 2015Appointment of Mr Shaun Michael Goulden as a director on 15 October 2015 (2 pages)
20 October 2015Termination of appointment of Claire Michelle Goulden as a secretary on 15 October 2015 (1 page)
20 October 2015Termination of appointment of Graham Stuart Goulden as a director on 15 October 2015 (1 page)
20 October 2015Termination of appointment of Graham Stuart Goulden as a director on 15 October 2015 (1 page)
20 October 2015Registered office address changed from 164 Halifax Road, Ripponden Sowerby Bridge West Yorkshire HX6 4AH to 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY on 20 October 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 November 2014Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom to 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY (1 page)
20 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
20 November 2014Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom to 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY (1 page)
20 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
20 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 October 2010Register(s) moved to registered inspection location (1 page)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
22 October 2010Register inspection address has been changed (1 page)
22 October 2010Register(s) moved to registered inspection location (1 page)
22 October 2010Register inspection address has been changed (1 page)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 October 2009Director's details changed for Graham Stuart Goulden on 8 October 2009 (2 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Graham Stuart Goulden on 8 October 2009 (2 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Graham Stuart Goulden on 8 October 2009 (2 pages)
8 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 October 2008Return made up to 08/10/08; full list of members (3 pages)
8 October 2008Return made up to 08/10/08; full list of members (3 pages)
8 October 2007Incorporation (14 pages)
8 October 2007Incorporation (14 pages)