Company NameGrimshaw Webster Supplies Limited
Company StatusDissolved
Company Number00294286
CategoryPrivate Limited Company
Incorporation Date21 November 1934(89 years, 5 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NamesP.Webster Limited and Webster Craven Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Gordon Braide
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(57 years, 1 month after company formation)
Appointment Duration27 years, 10 months (closed 22 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandal Lodge
Walton Lane Sandal
Wakefield
West Yorkshire
WF2 6NG
Director NameAnthony John De Mulder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(57 years, 1 month after company formation)
Appointment Duration27 years, 10 months (closed 22 October 2019)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence AddressThe Friary
Tickhill
Doncaster
South Yorkshire
DN11 9NL
Director NameRobert Gordon McLennan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(57 years, 1 month after company formation)
Appointment Duration27 years, 10 months (closed 22 October 2019)
RoleChartered Accountant
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Secretary NameRobert Gordon McLennan
NationalityBritish
StatusClosed
Appointed18 December 1991(57 years, 1 month after company formation)
Appointment Duration27 years, 10 months (closed 22 October 2019)
RoleCompany Director
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameCharles Reynolds
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1997(62 years, 11 months after company formation)
Appointment Duration22 years (closed 22 October 2019)
RoleCompany Director
Correspondence AddressCedars Cottage Church Side
Methley
Leeds
West Yorkshire
LS26 9BH
Director NameJohn Mansfield
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1998(64 years, 1 month after company formation)
Appointment Duration20 years, 10 months (closed 22 October 2019)
RoleCatering Sundries Suppliers
Country of ResidenceEngland
Correspondence AddressBridge Farm
Fimber
Driffield
North Humberside
YO25 3HB
Director NameMr Simon Angus Coulthurst
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(62 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 1999)
RoleCompany Director
Correspondence AddressGreenways 2a The Sycamores
Bramhope
Leeds
West Yorkshire
LS16 9JR

Location

Registered AddressIngs Road
Doncaster
DN5 9SW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth-£60,173
Cash£1,624,025
Current Liabilities£1,483,693

Accounts

Latest Accounts1 April 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
25 May 2018Restoration by order of the court (2 pages)
7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
2 August 2002Application for striking-off (1 page)
4 February 2002Accounts for a small company made up to 1 April 2001 (7 pages)
20 December 2001Return made up to 18/12/01; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 2 April 2000 (14 pages)
28 December 2000Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
29 January 2000Accounts for a medium company made up to 28 March 1999 (14 pages)
22 December 1999Return made up to 18/12/99; full list of members (8 pages)
3 February 1999Full accounts made up to 29 March 1998 (13 pages)
26 January 1999New director appointed (1 page)
30 December 1998Return made up to 18/12/98; no change of members (6 pages)
2 February 1998Accounts for a medium company made up to 30 March 1997 (13 pages)
29 December 1997Return made up to 18/12/97; full list of members (8 pages)
18 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
1 October 1997Company name changed webster craven LIMITED\certificate issued on 02/10/97 (2 pages)
4 February 1997Accounts for a medium company made up to 31 March 1996 (15 pages)
9 January 1997Return made up to 18/12/96; no change of members (4 pages)
12 January 1996Accounts for a medium company made up to 2 April 1995 (14 pages)
12 January 1996Return made up to 18/12/95; no change of members (4 pages)
18 October 1995Particulars of mortgage/charge (4 pages)