Company NameWebster Machine Development Limited
Company StatusDissolved
Company Number00859221
CategoryPrivate Limited Company
Incorporation Date16 September 1965(58 years, 7 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Director NameMiss Beverley Webster
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(27 years after company formation)
Appointment Duration8 years, 9 months (closed 17 July 2001)
RoleCompany Director
Correspondence AddressSylvester Mews Whitley Lane
Grenoside
Sheffield
S35 8RQ
Director NameMr Ian Frederick Webster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1993(27 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 17 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bishopdale Rise
Mosborough
Sheffield
South Yorkshire
S20 5PE
Secretary NameMr Ian Frederick Webster
NationalityBritish
StatusClosed
Appointed31 August 1994(28 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 17 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bishopdale Rise
Mosborough
Sheffield
South Yorkshire
S20 5PE
Director NameMr Frederick Webster
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(27 years after company formation)
Appointment Duration4 months, 1 week (resigned 10 February 1993)
RoleDesign Engineer
Correspondence AddressLees Common
Barlow
Sheffield
Derbyshire
S18 5SW
Secretary NameMiss Beverley Webster
NationalityBritish
StatusResigned
Appointed30 September 1992(27 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressIvy Farm
Hampole
Doncaster
South Yorkshire
DN6 7EU
Director NameAndrew James Hartley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(29 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 08 August 1995)
RoleSolicitor
Correspondence AddressPrincess House 122 Queen Street
Sheffield
South Yorkshire
S1 2DW

Location

Registered AddressPrincess House 122 Queen Street
Sheffield
South Yorkshire
S1 2DW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
9 February 2001Application for striking-off (1 page)
8 December 2000Return made up to 30/09/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
7 July 2000Registered office changed on 07/07/00 from: wortley road rotherham S61 1LZ (1 page)
3 May 2000Accounts for a small company made up to 31 December 1998 (11 pages)
18 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 October 1997Return made up to 30/09/97; no change of members (4 pages)
4 May 1997Accounts for a small company made up to 31 December 1995 (8 pages)
28 October 1996Return made up to 30/09/96; full list of members (6 pages)
9 June 1996Return made up to 30/09/95; change of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 September 1995Director resigned (2 pages)
17 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1995Director resigned (4 pages)
17 August 1995Declaration of satisfaction of mortgage/charge (2 pages)