Company NameR Webb Motor Engineers Limited
DirectorsRon Webb and Andrew Mark Dutton
Company StatusLiquidation
Company Number04454565
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameRon Webb
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 9 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address10 Longhorn Close
Middlewich
Cheshire
CW10 9GE
Director NameMr Andrew Mark Dutton
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2003(1 year, 5 months after company formation)
Appointment Duration20 years, 4 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address114 Lydyett Lane
Barnton
Northwich
Cheshire
CW8 4JT
Secretary NameMr Mark William Ray Emmerson
NationalityBritish
StatusResigned
Appointed04 July 2002(4 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address144 Northwich Road
Weaverham
Northwich
Cheshire
CW8 3AY
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressUnit B
Alderley Road
Chelford
Cheshire
SK11 9AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChelford
WardChelford

Financials

Year2010
Net Worth£21
Current Liabilities£48,323

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Next Accounts Due30 April 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due19 June 2017 (overdue)

Filing History

21 June 2011Order of court to wind up (2 pages)
21 June 2011Order of court to wind up (2 pages)
12 May 2011Voluntary strike-off action has been suspended (1 page)
12 May 2011Voluntary strike-off action has been suspended (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 May 2011First Gazette notice for voluntary strike-off (1 page)
3 May 2011First Gazette notice for voluntary strike-off (1 page)
20 April 2011Application to strike the company off the register (3 pages)
20 April 2011Application to strike the company off the register (3 pages)
23 January 2011Termination of appointment of Mark Emmerson as a secretary (1 page)
23 January 2011Termination of appointment of Mark Emmerson as a secretary (1 page)
4 August 2010Director's details changed for Ron Webb on 5 June 2010 (2 pages)
4 August 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 3
(5 pages)
4 August 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 3
(5 pages)
4 August 2010Director's details changed for Andrew Mark Dutton on 5 June 2010 (2 pages)
4 August 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 3
(5 pages)
4 August 2010Director's details changed for Andrew Mark Dutton on 5 June 2010 (2 pages)
4 August 2010Director's details changed for Ron Webb on 5 June 2010 (2 pages)
4 August 2010Director's details changed for Andrew Mark Dutton on 5 June 2010 (2 pages)
4 August 2010Director's details changed for Ron Webb on 5 June 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 August 2009Return made up to 05/06/09; full list of members (4 pages)
25 August 2009Return made up to 05/06/09; full list of members (4 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 March 2009Return made up to 05/06/08; full list of members (4 pages)
6 March 2009Return made up to 05/06/08; full list of members (4 pages)
3 December 2008Return made up to 05/06/07; full list of members (4 pages)
3 December 2008Return made up to 05/06/07; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 September 2006Return made up to 05/06/06; full list of members (7 pages)
28 September 2006Return made up to 05/06/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 April 2006Registered office changed on 05/04/06 from: 112-114 witton street northwich cheshire CW9 5NW (1 page)
5 April 2006Registered office changed on 05/04/06 from: 112-114 witton street northwich cheshire CW9 5NW (1 page)
17 June 2005Return made up to 05/06/05; full list of members (7 pages)
17 June 2005Return made up to 05/06/05; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 November 2003Ad 08/11/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 November 2003Ad 08/11/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 November 2003New director appointed (1 page)
18 November 2003New director appointed (1 page)
6 August 2003Return made up to 05/06/03; full list of members (6 pages)
6 August 2003Return made up to 05/06/03; full list of members (6 pages)
23 March 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
23 March 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
3 September 2002Registered office changed on 03/09/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Ad 04/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
3 September 2002Ad 04/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned (1 page)
5 June 2002Incorporation (17 pages)
5 June 2002Incorporation (17 pages)