This company is commonly known as Webs Limited. The company was founded 27 years ago and was given the registration number 03267938. The firm's registered office is in MANCHESTER. You can find them at C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, . This company's SIC code is 71200 - Technical testing and analysis.
Name | : | WEBS LIMITED |
---|---|---|
Company Number | : | 03267938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 October 1996 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Odessa Cottage, Hoggington Lane, Southwick, Trowbridge, BA14 9NS | Secretary | 05 August 1999 | Active |
12 Goldrings Road, Oxshott, Leatherhead, KT22 0QR | Secretary | 24 October 1996 | Active |
Lily Hill Court, Lily Hill Road, Bracknell, England, RG12 2SJ | Director | 02 April 2013 | Active |
39, Guildford Road, Lightwater, England, GU18 5SA | Director | 02 April 2013 | Active |
Birchfield Winterpit Lane, Mannings Heath, Horsham, RH13 6LZ | Director | 24 October 1996 | Active |
C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN | Director | 05 August 1999 | Active |
Odessa Cottage, Hoggington Lane, Southwick, Trowbridge, BA14 9NS | Director | 24 October 1996 | Active |
12 Goldrings Road, Oxshott, Leatherhead, KT22 0QR | Director | 01 January 1997 | Active |
39, Guildford Road, Lightwater, England, GU18 5SA | Director | 02 April 2013 | Active |
Dr Stephen Roy Pickin | ||
Notified on | : | 16 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Lily Hill Court, Lily Hill Road, Bracknell, England, RG12 2SJ |
Nature of control | : |
|
Mr David Michael Barrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lily Hill Court, Lily Hill Road, Bracknell, England, RG12 2SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-27 | Address | Change registered office address company with date old address new address. | Download |
2018-11-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-23 | Resolution | Resolution. | Download |
2018-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-28 | Accounts | Change account reference date company previous extended. | Download |
2016-05-23 | Address | Change registered office address company with date old address new address. | Download |
2016-03-10 | Address | Change registered office address company with date old address new address. | Download |
2016-03-10 | Address | Change registered office address company with date old address new address. | Download |
2015-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Officers | Termination director company with name termination date. | Download |
2015-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.