Company NameArthur Webber & Son (Clothiers) Limited
DirectorNoel Hartley Oldham
Company StatusDissolved
Company Number00382668
CategoryPrivate Limited Company
Incorporation Date11 September 1943(80 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNoel Hartley Oldham
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(51 years after company formation)
Appointment Duration29 years, 7 months
RoleSolicitor
Correspondence Address156 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6HE
Secretary NameNoel Hartley Oldham
NationalityBritish
StatusCurrent
Appointed01 September 1994(51 years after company formation)
Appointment Duration29 years, 7 months
RoleSolicitor
Correspondence Address156 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6HE
Secretary NameJames Michael Towns
NationalityBritish
StatusCurrent
Appointed04 April 1996(52 years, 7 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressSwallow Bank House Upperfold Chinley
Stockport
Cheshire
SK12 6QL
Director NameFrederick William Towns
Date of BirthMay 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(48 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 November 1993)
RoleSolicitor
Correspondence AddressBrakanes Rydeacre
Romiley
Cheshire
SK6 4NU
Director NameJoyce Mary Webber
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(48 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 April 1994)
RoleHousewife
Correspondence AddressGuys Cliff 81 Conway Road
Colwyn Bay
Clwyd
LL29 7LN
Wales
Secretary NameJoyce Mary Webber
NationalityBritish
StatusResigned
Appointed30 August 1991(48 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 April 1994)
RoleCompany Director
Correspondence AddressGuys Cliff 81 Conway Road
Colwyn Bay
Clwyd
LL29 7LN
Wales

Location

Registered AddressThe Barstow Trust Limited
49 Museum Street
Warrington Cheshire
WA1 1LD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 October 2005Dissolved (1 page)
8 July 2005Liquidators statement of receipts and payments (5 pages)
8 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
5 April 2002Liquidators statement of receipts and payments (5 pages)
8 October 2001Liquidators statement of receipts and payments (5 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
27 April 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Notice of ceasing to act as a voluntary liquidator (2 pages)
12 February 1999Resolutions-replacement of liq. (2 pages)
12 February 1999Appointment of a voluntary liquidator (1 page)
13 May 1998Liquidators statement of receipts and payments (6 pages)
18 September 1997Liquidators statement of receipts and payments (6 pages)
3 June 1997Liquidators statement of receipts and payments (6 pages)
21 November 1996Registered office changed on 21/11/96 from: 125 main street garforth leeds LS25 1AF (1 page)
2 May 1996Appointment of a voluntary liquidator (1 page)
2 May 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 April 1996New secretary appointed (2 pages)
23 February 1996Return made up to 30/08/94; full list of members (6 pages)
20 February 1996Declaration of solvency (3 pages)
14 February 1996Memorandum and Articles of Association (13 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1995Accounts for a small company made up to 30 June 1993 (6 pages)
29 June 1995Full accounts made up to 30 June 1994 (14 pages)