Company NameWebster Group (N.W.) Ltd.
Company StatusDissolved
Company Number03147806
CategoryPrivate Limited Company
Incorporation Date18 January 1996(28 years, 3 months ago)
Dissolution Date2 May 2006 (18 years ago)
Previous NameMicklemight Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr John Reed Webster
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1996(2 months, 3 weeks after company formation)
Appointment Duration10 years (closed 02 May 2006)
RoleHaulage Contractor
Correspondence AddressDale Cottage 111 Barnston Road
Heswall
Wirral
Merseyside
CH61 1BR
Wales
Secretary NameAnnette Webster
NationalityBritish
StatusClosed
Appointed21 June 2004(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 02 May 2006)
RoleCompany Director
Correspondence AddressDale Cottage 111 Barnston Road
Heswall
Wirral
Merseyside
CH61 1BR
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Graham Bernard Webster
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 17 June 2004)
RoleHaulage Contractor
Correspondence Address8 Duncote Close
Prenton
Merseyside
CH43 6YA
Wales
Secretary NameMr John Reed Webster
NationalityBritish
StatusResigned
Appointed12 April 1996(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 21 June 2004)
RoleHaulage Contractor
Correspondence AddressDale Cottage 111 Barnston Road
Heswall
Wirral
Merseyside
CH61 1BR
Wales

Location

Registered Address56 Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
6 December 2005Application for striking-off (1 page)
18 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
3 March 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
4 February 2004Return made up to 18/01/04; full list of members (7 pages)
11 July 2003Accounts made up to 31 December 2002 (8 pages)
6 February 2003Return made up to 18/01/03; full list of members (7 pages)
9 October 2002Accounts made up to 31 December 2001 (9 pages)
25 January 2002Return made up to 18/01/02; full list of members (6 pages)
12 September 2001Accounts made up to 31 December 2000 (9 pages)
7 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000Accounts made up to 31 December 1999 (7 pages)
6 February 2000Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1999Accounts made up to 31 December 1998 (7 pages)
16 February 1999Return made up to 18/01/99; no change of members (4 pages)
10 July 1998Accounts made up to 31 December 1997 (7 pages)
9 February 1998Return made up to 18/01/98; no change of members (4 pages)
27 October 1997Ad 13/12/96--------- £ si 1998@1 (2 pages)
27 October 1997Particulars of contract relating to shares (4 pages)
29 September 1997Accounts made up to 31 December 1996 (4 pages)
25 March 1997Return made up to 18/01/97; full list of members (6 pages)
31 May 1996Memorandum and Articles of Association (8 pages)
2 May 1996New director appointed (2 pages)
26 April 1996Company name changed micklemight LIMITED\certificate issued on 29/04/96 (2 pages)
22 April 1996Accounting reference date notified as 31/12 (1 page)
22 April 1996New secretary appointed;new director appointed (2 pages)
22 April 1996Registered office changed on 22/04/96 from: 9 abbey square chester CH1 2HU (1 page)
22 April 1996Secretary resigned (1 page)
22 April 1996Director resigned (1 page)
18 January 1996Incorporation (13 pages)