Company NameWebster Drives Limited
Company StatusDissolved
Company Number00553051
CategoryPrivate Limited Company
Incorporation Date6 August 1955(68 years, 9 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NameJonas Webster (Engineers) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Mawson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2006(51 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillers Barn
Overton
York
North Yorkshire
YO30 1YL
Secretary NameMr Mark Elliott Grummett
NationalityBritish
StatusClosed
Appointed07 September 2006(51 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lowther Drive
Garforth
Leeds
West Yorkshire
LS25 1EW
Director NameMr Brent Andrew Walters
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed02 September 2009(54 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 17 July 2012)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1800 Gardner Expressway
Quincy
Illinois
62305
Director NameMr Michael Meyer Larsen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusClosed
Appointed01 November 2010(55 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 17 July 2012)
RoleVice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1800 Gardner Expressway
Quincy
Il 62305
United States
Director NameBrian Turner
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(36 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 04 July 1998)
RoleCompany Director
Correspondence Address7 Oaklands
Westwood Drive
Ilkley
West Yorkshire
LS29 9RE
Director NameMr Roy Egerton Percival
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(36 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 1991)
RoleChartered Engineer
Correspondence Address2 Bankside Close
Marple Bridge
Stockport
Cheshire
SK6 5ET
Director NameMr Malcolm Lloyd Brown
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(36 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressThe Barn Wilderswood
Horwich
Bolton
Lancashire
BL6 6SJ
Director NameDavid Ball
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(36 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address149 Junction Road
Bolton
Lancashire
BL3 4NQ
Secretary NameDavid William Wyke
NationalityBritish
StatusResigned
Appointed18 September 1991(36 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 September 1994)
RoleCompany Director
Correspondence Address56 Appledore Drive
Harwood
Bolton
Lancashire
BL2 4HH
Director NameDavid William Wyke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(36 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 1994)
RoleAccountant
Correspondence Address56 Appledore Drive
Harwood
Bolton
Lancashire
BL2 4HH
Director NameMr Roy Hubball
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(37 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 May 1996)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Heywood Avenue
Austerlands
Oldham
Lancashire
OL4 4AZ
Director NameMr Kenneth Graham Hurley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(38 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 January 2006)
RoleSales Director
Correspondence Address5 Milford Grove
Gomersal
Cleckheaton
West Yorkshire
BD19 4BB
Secretary NameMr Malcolm Lloyd Brown
NationalityBritish
StatusResigned
Appointed26 September 1994(39 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 October 1997)
RoleSecretary
Correspondence AddressThe Barn Wilderswood
Horwich
Bolton
Lancashire
BL6 6SJ
Director NameNeil Wilkinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(42 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2003)
RoleAccountant
Correspondence Address21 Greenacres
Fulwood
Preston
Lancashire
PR2 7DA
Secretary NameNeil Wilkinson
NationalityBritish
StatusResigned
Appointed01 October 1997(42 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 May 2003)
RoleAccountant
Correspondence Address21 Greenacres
Fulwood
Preston
Lancashire
PR2 7DA
Director NameRobert Charles Atkinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(42 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 February 1999)
RoleEngineer
Correspondence AddressMain Ridge Farm 1 The Lane
Mickleby
Saltburn By The Sea
Cleveland
TS13 5LU
Director NameChristopher Eastham
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(43 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2002)
RoleManager
Correspondence Address54 Forest Road
Smithills
Bolton
BL1 6LT
Director NameMr John Alfred Dunn
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(43 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe White House Pool Bank
Pool In Wharfedale
Otley
W Yorks
LS21 1EJ
Director NameMr Andrew Hartley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(47 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Brambles
3 Manor Park Arkendale
Knaresborough
North Yorkshire
HG5 0QH
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed12 May 2003(47 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 May 2004)
RoleSecretary
Correspondence Address9 Everthorpe Lane
North Cave
Brough
East Yorkshire
HU15 2LF
Director NameMichael Carney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2004(48 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 2006)
RoleVice President
Correspondence Address124 Sweetwater Oaks
Peachtree City
Ga 30269
United States
Director NameHelen Wright Cornell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2004(48 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address205 South 16th Street
Quincy
Illinois 62301
United States
Director NameMr Tracy D Pagliara
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2004(48 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 August 2008)
RoleVice President
Correspondence Address1614 S. 47th Street
Quincy
Illinois 62305
United States
Director NamePhilip Randolph Roth
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2004(48 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 August 2004)
RoleVice President
Correspondence Address2028 Sherwood Lake Estates
Quincy
Illinois 62301
United States
Secretary NameMr Andrew Hartley
NationalityBritish
StatusResigned
Appointed31 May 2004(48 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Brambles
3 Manor Park Arkendale
Knaresborough
North Yorkshire
HG5 0QH
Secretary NameMr Gareth Hywel Jones
NationalityBritish
StatusResigned
Appointed11 April 2005(49 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hamilton Avenue
Harrogate
North Yorkshire
HG2 8JB
Director NameWarren Richard Beese
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(51 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2010)
RoleCompany Director
Correspondence AddressGrosvener House
10 York Place
Knaresborough
North Yorkshire
HG5 0AA
Director NameMr Jeremy Steele
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2008(53 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 September 2009)
RoleAttorney
Correspondence Address1528 Breckenridge Drive
Quincy
Illinois
62305

Location

Registered AddressC/O Gardner Denver International Ltd
Springmill Street
Bradford
West Yorkshire
BD5 7HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Shareholders

11.3k at £1Powered Access Platforms LTD
66.67%
Deferred
11.3k at £0.5Powered Access Platforms LTD
33.33%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012Application to strike the company off the register (3 pages)
20 March 2012Application to strike the company off the register (3 pages)
30 December 2011Solvency statement dated 20/12/11 (2 pages)
30 December 2011Resolutions
  • RES13 ‐ Re issue of shares 20/12/2011
(3 pages)
30 December 2011Statement by directors (2 pages)
30 December 2011Statement of capital on 30 December 2011
  • GBP 2
(4 pages)
30 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 12,502,677
(4 pages)
30 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 December 2011Solvency Statement dated 20/12/11 (2 pages)
30 December 2011Resolutions
  • RES13 ‐ Re issue of shares 20/12/2011
(3 pages)
30 December 2011Statement of capital on 30 December 2011
  • GBP 2
(4 pages)
30 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 12,502,677
(4 pages)
30 December 2011Statement by Directors (2 pages)
30 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
15 April 2011Full accounts made up to 31 December 2010 (15 pages)
15 April 2011Full accounts made up to 31 December 2010 (15 pages)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
8 September 2010Full accounts made up to 31 December 2009 (18 pages)
8 September 2010Full accounts made up to 31 December 2009 (18 pages)
10 May 2010Termination of appointment of Warren Beese as a director (1 page)
10 May 2010Termination of appointment of Warren Beese as a director (1 page)
18 September 2009Return made up to 18/09/09; full list of members (4 pages)
18 September 2009Registered office changed on 18/09/2009 from c/o gardner denver international LTD springmill street bradford west yorkshire BD5 7HW (1 page)
18 September 2009Location of register of members (1 page)
18 September 2009Return made up to 18/09/09; full list of members (4 pages)
18 September 2009Location of debenture register (1 page)
18 September 2009Location of debenture register (1 page)
18 September 2009Registered office changed on 18/09/2009 from c/o gardner denver international LTD springmill street bradford west yorkshire BD5 7HW (1 page)
18 September 2009Location of register of members (1 page)
4 September 2009Director appointed mr brent andrew walters (1 page)
4 September 2009Director appointed mr brent andrew walters (1 page)
3 September 2009Appointment terminated director jeremy steele (1 page)
3 September 2009Appointment Terminated Director jeremy steele (1 page)
16 July 2009Full accounts made up to 31 December 2008 (22 pages)
16 July 2009Full accounts made up to 31 December 2008 (22 pages)
27 March 2009Appointment terminated director malcolm brown (1 page)
27 March 2009Appointment Terminated Director malcolm brown (1 page)
9 October 2008Full accounts made up to 31 December 2007 (22 pages)
9 October 2008Full accounts made up to 31 December 2007 (22 pages)
24 September 2008Return made up to 18/09/08; full list of members (5 pages)
24 September 2008Return made up to 18/09/08; full list of members (5 pages)
23 September 2008Appointment Terminated Director tracy pagliara (1 page)
23 September 2008Appointment terminated director tracy pagliara (1 page)
23 September 2008Director appointed mr jeremy steele (1 page)
23 September 2008Director appointed mr jeremy steele (1 page)
13 August 2008Director's Change of Particulars / tracy pagliara / 01/06/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 1614; Street was: 2722 wild horse, now: S. 47TH street; Region was: adams illinois 62301, now: illinois 62305 (1 page)
13 August 2008Director's change of particulars / tracy pagliara / 01/06/2008 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
19 October 2007Return made up to 18/09/07; full list of members (8 pages)
19 October 2007Return made up to 18/09/07; full list of members (8 pages)
27 February 2007Registered office changed on 27/02/07 from: folds road bolton BL1 2SE (1 page)
27 February 2007Registered office changed on 27/02/07 from: folds road bolton BL1 2SE (1 page)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
31 October 2006Return made up to 18/09/06; full list of members (9 pages)
31 October 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
12 October 2005Return made up to 18/09/05; full list of members (8 pages)
12 October 2005Return made up to 18/09/05; full list of members (8 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
11 November 2004Return made up to 18/09/04; full list of members (9 pages)
11 November 2004Return made up to 18/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
22 December 2003Full accounts made up to 31 March 2003 (17 pages)
22 December 2003Full accounts made up to 31 March 2003 (17 pages)
10 October 2003Return made up to 18/09/03; full list of members (8 pages)
10 October 2003Return made up to 18/09/03; full list of members (8 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
28 May 2003New director appointed (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003New director appointed (1 page)
28 May 2003New secretary appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Return made up to 18/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 October 2002Return made up to 18/09/02; full list of members (8 pages)
17 October 2002Full accounts made up to 31 March 2002 (18 pages)
17 October 2002Full accounts made up to 31 March 2002 (18 pages)
23 January 2002Full accounts made up to 31 March 2001 (18 pages)
23 January 2002Full accounts made up to 31 March 2001 (18 pages)
16 October 2001Return made up to 18/09/01; full list of members (7 pages)
16 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2001Full accounts made up to 31 March 2000 (31 pages)
24 January 2001Full accounts made up to 31 March 2000 (31 pages)
16 October 2000Return made up to 18/09/00; full list of members (7 pages)
16 October 2000Return made up to 18/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
9 December 1999Full accounts made up to 31 March 1999 (18 pages)
9 December 1999Full accounts made up to 31 March 1999 (18 pages)
8 October 1999Return made up to 18/09/99; no change of members (6 pages)
8 October 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 1999Director resigned (2 pages)
11 March 1999Director resigned (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (18 pages)
2 February 1999Full accounts made up to 31 March 1998 (18 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
21 October 1998Return made up to 18/09/98; full list of members (8 pages)
21 October 1998Return made up to 18/09/98; full list of members (8 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
19 January 1998Full accounts made up to 31 March 1997 (17 pages)
19 January 1998Full accounts made up to 31 March 1997 (17 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997New secretary appointed;new director appointed (2 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997Return made up to 18/09/97; no change of members (4 pages)
20 October 1997Return made up to 18/09/97; no change of members (4 pages)
10 November 1996Auditor's resignation (1 page)
10 November 1996Auditor's resignation (1 page)
28 October 1996Full accounts made up to 31 March 1996 (17 pages)
28 October 1996Full accounts made up to 31 March 1996 (17 pages)
3 October 1996Return made up to 18/09/96; full list of members (6 pages)
3 October 1996Return made up to 18/09/96; full list of members (6 pages)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
19 October 1995Full accounts made up to 31 March 1995 (17 pages)
19 October 1995Full accounts made up to 31 March 1995 (17 pages)
10 October 1995Return made up to 18/09/95; no change of members (6 pages)
10 October 1995Return made up to 18/09/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 August 1995Memorandum and Articles of Association (16 pages)
22 August 1995Memorandum and Articles of Association (32 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
13 January 1973Memorandum and Articles of Association (25 pages)
13 January 1973Memorandum and Articles of Association (25 pages)
3 October 1955Company name changed\certificate issued on 03/10/55 (7 pages)
3 October 1955Company name changed\certificate issued on 03/10/55 (7 pages)
6 August 1955Incorporation (22 pages)
6 August 1955Incorporation (22 pages)