Company NameE.L.Webster & Co.Limited
Company StatusDissolved
Company Number00246791
CategoryPrivate Limited Company
Incorporation Date25 March 1930(94 years, 1 month ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Neville James Lowrey Webster
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(62 years, 1 month after company formation)
Appointment Duration19 years, 1 month (closed 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wentworth Court
Harrogate
North Yorkshire
HG2 0EL
Secretary NameMr Neville James Lowrey Webster
NationalityBritish
StatusClosed
Appointed12 May 2002(72 years, 2 months after company formation)
Appointment Duration9 years (closed 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wentworth Court
Harrogate
North Yorkshire
HG2 0EL
Director NameCorinna Grierson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(79 years, 1 month after company formation)
Appointment Duration2 years (closed 24 May 2011)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFinnemore The Old School Sheep Street
Winslow
Bucks
MK18 3HN
Director NameMr Michael John Butten
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(62 years, 1 month after company formation)
Appointment Duration17 years (resigned 09 April 2009)
RoleRetired Manager
Correspondence Address3 George Close
Castle Street
Keinton Mandeville
Somerset
TA11 6DW
Secretary NameMr David Lawrence Shaw
NationalityBritish
StatusResigned
Appointed10 April 1992(62 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 12 May 2002)
RoleCompany Director
Correspondence Address117 Wigton Lane
Leeds
West Yorkshire
LS17 8SH

Location

Registered AddressSt.Michaels Mews
18 St.Michaels Road
Leeds
LS6 3AW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£111,407
Cash£41,718
Current Liabilities£1,963

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
28 January 2011Application to strike the company off the register (3 pages)
28 January 2011Application to strike the company off the register (3 pages)
26 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 April 2010Director's details changed for Mr Neville James Lowrey Webster on 10 April 2010 (2 pages)
22 April 2010Director's details changed for Corinna Grierson on 10 April 2010 (2 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 10,255
(6 pages)
22 April 2010Director's details changed for Corinna Grierson on 10 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Neville James Lowrey Webster on 10 April 2010 (2 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 10,255
(6 pages)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
12 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
13 July 2009Director appointed corinna grierson (1 page)
13 July 2009Director appointed corinna grierson (1 page)
23 April 2009Return made up to 10/04/09; full list of members (4 pages)
23 April 2009Appointment terminated director michael butten (1 page)
23 April 2009Return made up to 10/04/09; full list of members (4 pages)
23 April 2009Appointment Terminated Director michael butten (1 page)
9 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 May 2008Return made up to 10/04/08; no change of members (7 pages)
28 May 2008Return made up to 10/04/08; no change of members (7 pages)
10 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 May 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 May 2007Return made up to 10/04/07; no change of members (7 pages)
8 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
25 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 May 2006Return made up to 10/04/06; full list of members (7 pages)
11 May 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 May 2005Return made up to 10/04/05; full list of members (7 pages)
14 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
28 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2004Return made up to 10/04/04; full list of members (9 pages)
21 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
28 April 2003Return made up to 10/04/03; full list of members (9 pages)
28 April 2003Return made up to 10/04/03; full list of members (9 pages)
6 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
6 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 May 2002Return made up to 10/04/02; full list of members (8 pages)
10 May 2002Return made up to 10/04/02; full list of members (8 pages)
14 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
14 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
24 April 2001Return made up to 10/04/01; full list of members (8 pages)
24 April 2001Return made up to 10/04/01; full list of members (8 pages)
12 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
12 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
25 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
25 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
19 April 2000Return made up to 10/04/00; full list of members (8 pages)
19 April 2000Return made up to 10/04/00; full list of members (8 pages)
10 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
10 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
21 April 1999Return made up to 10/04/99; full list of members (6 pages)
21 April 1999Return made up to 10/04/99; full list of members (6 pages)
24 April 1998Return made up to 10/04/98; no change of members (4 pages)
24 April 1998Return made up to 10/04/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
31 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
10 April 1997Return made up to 10/04/97; no change of members (4 pages)
10 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
10 April 1997Return made up to 10/04/97; no change of members (4 pages)
10 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
23 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
23 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
19 April 1996Return made up to 10/04/96; full list of members (6 pages)
19 April 1996Return made up to 10/04/96; full list of members (6 pages)
1 March 1996Registered office changed on 01/03/96 from: 15 queen square leeds LS2 8AJ (1 page)
1 March 1996Registered office changed on 01/03/96 from: 15 queen square leeds LS2 8AJ (1 page)
13 April 1995Return made up to 10/04/95; no change of members (4 pages)
13 April 1995Return made up to 10/04/95; no change of members (4 pages)
6 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
6 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
25 March 1930Incorporation (43 pages)
25 March 1930Incorporation (43 pages)