Company NameWEBB & Barker Limited
Company StatusDissolved
Company Number00612181
CategoryPrivate Limited Company
Incorporation Date1 October 1958(65 years, 7 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Steven Crowther
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(32 years, 4 months after company formation)
Appointment Duration21 years, 7 months (closed 11 September 2012)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressHoyland Hills Cottage
High Hoyland
Barnsley
South Yorkshire
S75 4BA
Director NameMr David John McClellan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(32 years, 4 months after company formation)
Appointment Duration21 years, 7 months (closed 11 September 2012)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressOld Briardene Cottage
Aberford Road Oulton
Leeds
West Yorkshire
LS26 8LE
Secretary NameMr Steven Crowther
NationalityBritish
StatusClosed
Appointed31 January 1991(32 years, 4 months after company formation)
Appointment Duration21 years, 7 months (closed 11 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoyland Hills Cottage
High Hoyland
Barnsley
South Yorkshire
S75 4BA
Director NameAnthony Whittleston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(32 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 26 February 2009)
RoleManager
Correspondence Address5 High Woodlands
East Ardsley
Wakefield
West Yorkshire
WF3 2JH

Location

Registered Address1 Sizers Court
Yeadon
Leeds
LS19 7DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

15.6k at £1Trustees Of Macrow Electrics LTD Directors Pension Scheme
9.28%
Ordinary
136.5k at £1Trustees Of Macrow Electrics LTD Directors Pension Scheme
81.05%
Preference
8.1k at £1D.j. Mcclellan
4.83%
Ordinary
8.1k at £1S. Crowther
4.83%
Ordinary

Financials

Year2014
Net Worth£365,320
Cash£1,742
Current Liabilities£69,195

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 168,350
(6 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 168,350
(6 pages)
31 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 September 2010Registered office address changed from Kingsway Arcade Foundry Street Dewsbury West Yorkshire WF13 1DU on 16 September 2010 (1 page)
16 September 2010Registered office address changed from Kingsway Arcade Foundry Street Dewsbury West Yorkshire WF13 1DU on 16 September 2010 (1 page)
9 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 February 2009Appointment terminated director anthony whittleston (1 page)
26 February 2009Appointment Terminated Director anthony whittleston (1 page)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 March 2008Return made up to 31/01/08; full list of members (4 pages)
31 March 2008Return made up to 31/01/08; full list of members (4 pages)
28 February 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 February 2007Return made up to 31/01/07; full list of members (3 pages)
23 February 2007Return made up to 31/01/07; full list of members (3 pages)
10 April 2006Return made up to 31/01/06; full list of members (7 pages)
10 April 2006Return made up to 31/01/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
29 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
17 February 2005Return made up to 31/01/05; full list of members (7 pages)
17 February 2005Return made up to 31/01/05; full list of members (7 pages)
8 February 2004Return made up to 31/01/04; full list of members (9 pages)
8 February 2004Return made up to 31/01/04; full list of members (9 pages)
10 January 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
10 January 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
19 May 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
19 May 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
4 March 2003Return made up to 31/01/03; full list of members (7 pages)
4 March 2003Return made up to 31/01/03; full list of members (7 pages)
4 April 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
4 April 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
5 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2002Return made up to 31/01/02; full list of members (7 pages)
21 March 2001Accounts made up to 31 October 2000 (10 pages)
21 March 2001Full accounts made up to 31 October 2000 (10 pages)
2 February 2001Return made up to 31/01/01; full list of members (7 pages)
2 February 2001Return made up to 31/01/01; full list of members (7 pages)
2 February 2001Registered office changed on 02/02/01 from: 29/31 foundry street dewsbury west yorkshire WF13 1HY (1 page)
2 February 2001Registered office changed on 02/02/01 from: 29/31 foundry street dewsbury west yorkshire WF13 1HY (1 page)
11 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
27 September 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
3 February 2000Return made up to 31/01/00; full list of members (7 pages)
3 February 2000Return made up to 31/01/00; full list of members (7 pages)
9 December 1999Accounts made up to 30 September 1999 (11 pages)
9 December 1999Full accounts made up to 30 September 1999 (11 pages)
2 March 1999Full accounts made up to 30 September 1998 (11 pages)
2 March 1999Accounts made up to 30 September 1998 (11 pages)
12 February 1999Return made up to 31/01/99; no change of members (4 pages)
12 February 1999Return made up to 31/01/99; no change of members (4 pages)
21 February 1998Declaration of satisfaction of mortgage/charge (1 page)
21 February 1998Declaration of satisfaction of mortgage/charge (1 page)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
26 January 1998Return made up to 31/01/98; full list of members (6 pages)
26 January 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997Accounts made up to 30 September 1997 (10 pages)
6 November 1997Full accounts made up to 30 September 1997 (10 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
6 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1997Return made up to 31/01/97; no change of members (4 pages)
6 December 1996Accounts made up to 30 September 1996 (11 pages)
6 December 1996Full accounts made up to 30 September 1996 (11 pages)
5 November 1996Particulars of mortgage/charge (6 pages)
5 November 1996Particulars of mortgage/charge (6 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
11 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 February 1996Return made up to 31/01/96; no change of members (4 pages)
7 November 1995Accounts made up to 30 September 1995 (11 pages)
7 November 1995Full accounts made up to 30 September 1995 (11 pages)
28 April 1995Accounts for a small company made up to 30 September 1994 (11 pages)
28 April 1995Accounts for a small company made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
6 July 1992Particulars of mortgage/charge (3 pages)
6 July 1992Particulars of mortgage/charge (3 pages)
12 December 1991Particulars of mortgage/charge (3 pages)
12 December 1991Particulars of mortgage/charge (3 pages)