Company NameWorth Valley Worsted Company Limited
Company StatusDissolved
Company Number03928446
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)
Previous NameNewguard Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Sheila Murray
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 02 June 2009)
RoleCompany Director
Correspondence Address50 West Lane
Haworth
Keighley
West Yorkshire
BD22 8DU
Secretary NameKay Jeanette Baker
NationalityBritish
StatusClosed
Appointed17 April 2007(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 02 June 2009)
RoleSecretary
Correspondence Address7 Beech Hall Road
Highams Park
Essex
E4 9NJ
Director NameMr Anton Murray
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(3 weeks, 5 days after company formation)
Appointment Duration7 years, 1 month (resigned 16 April 2007)
RoleCompany Director
Correspondence Address50 West Lane
Haworth
Keighley
West Yorks
BD22 8DU
Secretary NameMrs Sheila Murray
NationalityBritish
StatusResigned
Appointed14 March 2000(3 weeks, 5 days after company formation)
Appointment Duration7 years, 1 month (resigned 17 April 2007)
RoleCompany Director
Correspondence Address50 West Lane
Haworth
Keighley
West Yorkshire
BD22 8DU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressRamillies House
2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£75,509
Cash£200
Current Liabilities£366,398

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2008Return made up to 17/02/08; no change of members (6 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New secretary appointed (2 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007Director resigned (1 page)
10 March 2007Return made up to 17/02/07; full list of members (6 pages)
11 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 February 2006Return made up to 17/02/06; full list of members (6 pages)
14 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 March 2005Return made up to 17/02/05; full list of members (6 pages)
29 September 2004Accounts for a small company made up to 28 February 2004 (6 pages)
18 March 2004Return made up to 17/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
(6 pages)
13 October 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
26 February 2003Return made up to 17/02/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
(6 pages)
29 July 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
4 March 2002Return made up to 17/02/02; full list of members (6 pages)
22 November 2001Full accounts made up to 28 February 2001 (8 pages)
12 March 2001Return made up to 17/02/01; full list of members (6 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
17 April 2000New director appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: ramillies house 2 ramillies street london W1V 1DF (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 2000Memorandum and Articles of Association (11 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
10 March 2000Nc inc already adjusted 06/03/00 (1 page)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 March 2000Company name changed newguard LIMITED\certificate issued on 08/03/00 (2 pages)