Company NameWebfell Limited
DirectorsRichard Stuart Lochman and Andrew Stuart Clark
Company StatusDissolved
Company Number01444260
CategoryPrivate Limited Company
Incorporation Date16 August 1979(44 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRichard Stuart Lochman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1998(19 years, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressHawkwood
Melbourne
York
East Yorkshire
YO42 4SR
Secretary NameRichard Stuart Lochman
NationalityBritish
StatusCurrent
Appointed03 November 1998(19 years, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressHawkwood
Melbourne
York
East Yorkshire
YO42 4SR
Director NameMr Andrew Stuart Clark
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2003(24 years after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lodge Lane
Gowdall
Goole
East Yorkshire
DN14 0AR
Director NameAndrew Kenny
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(11 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 November 1998)
RoleCompany Director
Correspondence AddressTom Dando Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1TP
Director NameSusan Kenny
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(11 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 November 1998)
RoleCompany Director
Correspondence AddressTom Dando Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1TP
Secretary NameMr David Tetley
NationalityBritish
StatusResigned
Appointed25 March 1991(11 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Gables 17 Mansfield Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LQ
Director NameMr John Roger Waterhouse
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(19 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange 24 Town Lane
Idle
Bradford
West Yorkshire
BD10 8NS

Location

Registered AddressPO Box 61
Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£220,315
Current Liabilities£220,315

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 November 2006Dissolved (1 page)
15 August 2006Notice of move from Administration to Dissolution (6 pages)
27 March 2006Administrator's progress report (21 pages)
9 February 2006Notice of extension of period of Administration (1 page)
10 October 2005Administrator's progress report (16 pages)
16 May 2005Result of meeting of creditors (4 pages)
29 April 2005Statement of administrator's proposal (3 pages)
14 April 2005Statement of affairs (6 pages)
8 March 2005Appointment of an administrator (1 page)
3 March 2005Registered office changed on 03/03/05 from: tom dando close normanton industrial estate normanton WF6 1TP (1 page)
27 August 2004Full accounts made up to 31 August 2003 (8 pages)
31 July 2004Declaration of satisfaction of mortgage/charge (1 page)
31 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2004Return made up to 11/03/04; full list of members (7 pages)
9 September 2003New director appointed (2 pages)
1 July 2003Full accounts made up to 31 August 2002 (8 pages)
14 April 2003Return made up to 11/03/03; full list of members (7 pages)
10 October 2002Auditor's resignation (1 page)
26 June 2002Full accounts made up to 31 August 2001 (8 pages)
21 March 2002Return made up to 11/03/02; full list of members (6 pages)
3 May 2001Full accounts made up to 27 August 2000 (12 pages)
2 April 2001Return made up to 11/03/01; full list of members (6 pages)
13 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 May 2000Full accounts made up to 31 August 1999 (17 pages)
30 March 2000Return made up to 11/03/00; full list of members (6 pages)
28 June 1999Full accounts made up to 31 August 1998 (20 pages)
15 April 1999Return made up to 11/03/99; full list of members (6 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999New secretary appointed;new director appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999New director appointed (2 pages)
29 December 1998Particulars of mortgage/charge (4 pages)
16 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 November 1998Declaration of assistance for shares acquisition (8 pages)
13 November 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
5 November 1998Particulars of mortgage/charge (4 pages)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
19 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
23 March 1998Return made up to 11/03/98; no change of members (4 pages)
25 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
22 April 1997Return made up to 11/03/97; no change of members (4 pages)
19 March 1996Return made up to 11/03/96; full list of members (6 pages)
15 February 1996Director's particulars changed (1 page)
15 February 1996Director's particulars changed (1 page)
15 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
31 May 1995Full accounts made up to 31 August 1994 (16 pages)
17 May 1995Return made up to 25/03/95; no change of members (8 pages)
24 September 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
16 August 1979Certificate of incorporation (1 page)