Company NameWebbs Limited
Company StatusDissolved
Company Number03362534
CategoryPrivate Limited Company
Incorporation Date30 April 1997(27 years ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStuart Wearing
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Arno Road
Oxton
Wirral
CH43 5SL
Wales
Secretary NameLesley Wearing
NationalityBritish
StatusClosed
Appointed01 December 2004(7 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address9 Arno Road
Oxton
Birkenhead
Merseyside
CH43 5SL
Wales
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMargaret Elizabeth Wearing
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Dovedale Close
Prenton
Birkenhead
Merseyside
L43 0SB
Secretary NameFrank Bradburn
NationalityBritish
StatusResigned
Appointed10 May 1999(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address17 Windsor Road
Whiston
Prescot
Merseyside
L35 5AR
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 April 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone0151 6524444
Telephone regionLiverpool

Location

Registered Address9 Arno Road
Oxton
Birkenhead
Merseyside
CH43 5SL
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead

Financials

Year2013
Net Worth£1,289
Cash£7,263
Current Liabilities£10,638

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

10 May 1999Delivered on: 14 May 1999
Persons entitled: Midland Bank PLC

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

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
12 July 2018Application to strike the company off the register (3 pages)
9 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Stuart Wearing on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Stuart Wearing on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Stuart Wearing on 1 January 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
8 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
13 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 May 2009Return made up to 30/04/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 July 2008Return made up to 30/04/08; full list of members (6 pages)
16 July 2008Return made up to 30/04/08; full list of members (6 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 June 2007Return made up to 30/04/07; no change of members (6 pages)
8 June 2007Return made up to 30/04/07; no change of members (6 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 April 2006Return made up to 30/04/06; full list of members (6 pages)
28 April 2006Return made up to 30/04/06; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
27 October 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
6 May 2005Return made up to 30/04/05; full list of members (6 pages)
6 May 2005Return made up to 30/04/05; full list of members (6 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
11 November 2004Registered office changed on 11/11/04 from: 17 windsor road prescot merseyside L35 5AR (1 page)
11 November 2004Registered office changed on 11/11/04 from: 17 windsor road prescot merseyside L35 5AR (1 page)
15 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 April 2004Return made up to 30/04/04; full list of members (6 pages)
26 April 2004Return made up to 30/04/04; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 May 2003Return made up to 30/04/03; full list of members (6 pages)
13 May 2003Return made up to 30/04/03; full list of members (6 pages)
20 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
23 April 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
2 October 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
30 April 2001Return made up to 30/04/01; full list of members (6 pages)
30 April 2001Return made up to 30/04/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
4 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
7 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
7 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
20 September 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
20 September 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
16 August 1999Return made up to 30/04/99; full list of members (6 pages)
16 August 1999Return made up to 30/04/99; full list of members (6 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
16 May 1999Ad 10/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 1999Ad 10/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 May 1998Return made up to 30/04/98; full list of members (6 pages)
24 May 1998Return made up to 30/04/98; full list of members (6 pages)
19 May 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
19 May 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Registered office changed on 08/05/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Registered office changed on 08/05/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New director appointed (2 pages)
30 April 1997Incorporation (16 pages)
30 April 1997Incorporation (16 pages)