Company NameWebster And Whalley Limited
Company StatusDissolved
Company Number01624625
CategoryPrivate Limited Company
Incorporation Date25 March 1982(42 years, 1 month ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed08 June 2001(19 years, 2 months after company formation)
Appointment Duration8 years, 12 months (closed 01 June 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed11 August 2005(23 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 01 June 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameDerek Wilson Bower
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 September 1999)
RoleAccountant
Correspondence AddressStonecroft
Lothersdale
Keighley
West Yorkshire
BD20 8EE
Director NameMrs Sandra Mabel Dower
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address2 High Bank Mill Lane
Bradley
Keighley
West Yorkshire
BD20 9QH
Director NameMrs Marian Turner
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 May 1997)
RoleCompany Director
Correspondence AddressOwlcotes
Low Lane Cowling
Keighley
West Yorkshire
BD22 0LE
Director NameMr Philip Stanley Turner
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 May 1997)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Grange
Chevin End Road Menston
Ilkley
LS29 6BW
Secretary NameMrs Sandra Mabel Dower
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address2 High Bank Mill Lane
Bradley
Keighley
West Yorkshire
BD20 9QH
Director NameMichael Robert Greenough
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 May 1998)
RoleCompany Director
Correspondence AddressMillstone Cottage
Bolton Road
Anderton
Lancashire
PR6 9HJ
Director NameMr Michael Wormald
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(17 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 July 2000)
RoleContract Director
Country of ResidenceEngland
Correspondence Address62 Raikes Road
Skipton
North Yorkshire
BD23 1LS
Director NameMr John Ernest Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(18 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stonegate Fold
Heath Charnock
Chorley
Lancashire
PR6 9DX
Director NameNeil Christopher O'Brien
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(18 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 2001)
RoleCompany Director
Correspondence AddressAlexandra House
11 St Catherine Drive Hartford
Northwich
Cheshire
CW8 2FE
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(19 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
8 February 2010Application to strike the company off the register (3 pages)
8 February 2010Application to strike the company off the register (3 pages)
21 January 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 77,784
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 77,784
(4 pages)
21 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 November 2009Register(s) moved to registered inspection location (2 pages)
9 November 2009Register inspection address has been changed (2 pages)
9 November 2009Register inspection address has been changed (2 pages)
9 November 2009Register(s) moved to registered inspection location (2 pages)
8 January 2009Accounts made up to 30 September 2008 (5 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
10 October 2008Return made up to 01/10/08; full list of members (3 pages)
10 October 2008Return made up to 01/10/08; full list of members (3 pages)
30 July 2008Location of debenture register (1 page)
30 July 2008Location of debenture register (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Location of register of members (1 page)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
19 November 2007Accounts made up to 30 September 2007 (5 pages)
9 November 2007Return made up to 01/10/07; full list of members (5 pages)
9 November 2007Return made up to 01/10/07; full list of members (5 pages)
15 October 2007Location of debenture register (1 page)
15 October 2007Location of debenture register (1 page)
16 August 2007Location of register of members (1 page)
16 August 2007Location of register of members (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
18 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
18 January 2007Accounts made up to 30 September 2006 (5 pages)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
2 August 2006Accounts made up to 30 September 2005 (5 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
4 October 2005Return made up to 01/10/05; full list of members (2 pages)
4 October 2005Return made up to 01/10/05; full list of members (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
6 December 2004Accounts made up to 30 September 2004 (5 pages)
6 December 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
11 October 2004Return made up to 01/10/04; full list of members (5 pages)
11 October 2004Return made up to 01/10/04; full list of members (5 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
28 November 2003Accounts made up to 30 September 2003 (5 pages)
28 November 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
23 October 2003Return made up to 10/10/03; full list of members (6 pages)
23 October 2003Return made up to 10/10/03; full list of members (6 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
1 November 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
1 November 2002Accounts made up to 30 September 2002 (5 pages)
17 October 2002Return made up to 10/10/02; full list of members (7 pages)
17 October 2002Return made up to 10/10/02; full list of members (7 pages)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2002Accounts made up to 30 September 2001 (5 pages)
1 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
23 April 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 April 2002Accounts made up to 31 March 2001 (5 pages)
19 April 2002Auditor's resignation (1 page)
19 April 2002Auditor's resignation (1 page)
14 December 2001Return made up to 10/10/01; full list of members (6 pages)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2001Return made up to 10/10/01; full list of members (6 pages)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: 39 cornhill london EC3V 3NU (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Location of debenture register (1 page)
20 November 2001Registered office changed on 20/11/01 from: 39 cornhill london EC3V 3NU (1 page)
20 November 2001Location of debenture register (1 page)
28 October 2001Location of debenture register (1 page)
28 October 2001Registered office changed on 28/10/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
28 October 2001Location of register of members (1 page)
28 October 2001Registered office changed on 28/10/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
28 October 2001Location of debenture register (1 page)
28 October 2001Location of register of members (1 page)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
10 September 2001New director appointed (3 pages)
10 September 2001New director appointed (3 pages)
10 September 2001New director appointed (7 pages)
10 September 2001New director appointed (7 pages)
21 August 2001Registered office changed on 21/08/01 from: skipton road cross hills keighley west yorkshire BD20 7BX (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: skipton road cross hills keighley west yorkshire BD20 7BX (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
20 August 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
20 August 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 2 April 2000 (4 pages)
2 February 2001Full accounts made up to 2 April 2000 (4 pages)
2 February 2001Full accounts made up to 2 April 2000 (4 pages)
6 November 2000Return made up to 10/10/00; full list of members (6 pages)
6 November 2000Return made up to 10/10/00; full list of members (6 pages)
26 October 1999Return made up to 10/10/99; full list of members (6 pages)
26 October 1999Return made up to 10/10/99; full list of members (6 pages)
6 October 1999New director appointed (3 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (3 pages)
2 September 1999Full accounts made up to 28 March 1999 (4 pages)
2 September 1999Full accounts made up to 28 March 1999 (4 pages)
2 February 1999Full accounts made up to 29 March 1998 (4 pages)
2 February 1999Full accounts made up to 29 March 1998 (4 pages)
1 December 1998Return made up to 10/10/98; no change of members (6 pages)
1 December 1998Return made up to 10/10/98; no change of members (6 pages)
29 May 1998Director resigned (1 page)
29 May 1998Director resigned (1 page)
14 May 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
14 May 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
2 December 1997Return made up to 10/10/97; full list of members (8 pages)
2 December 1997Return made up to 10/10/97; full list of members (8 pages)
14 August 1997Memorandum and Articles of Association (6 pages)
14 August 1997Memorandum and Articles of Association (6 pages)
8 July 1997Full accounts made up to 28 February 1997 (8 pages)
8 July 1997Full accounts made up to 28 February 1997 (8 pages)
13 June 1997Auditor's resignation (1 page)
13 June 1997Auditor's resignation (1 page)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1997New director appointed (3 pages)
23 May 1997Director resigned (1 page)
23 May 1997Declaration of assistance for shares acquisition (4 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997Declaration of assistance for shares acquisition (4 pages)
23 May 1997Declaration of assistance for shares acquisition (4 pages)
23 May 1997New director appointed (3 pages)
23 May 1997Declaration of assistance for shares acquisition (4 pages)
23 May 1997Director resigned (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1996Return made up to 10/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 October 1996Return made up to 10/10/96; full list of members (10 pages)
9 October 1996Full accounts made up to 29 February 1996 (8 pages)
9 October 1996Full accounts made up to 29 February 1996 (8 pages)
31 October 1995Return made up to 10/10/95; no change of members (12 pages)
31 October 1995Return made up to 10/10/95; no change of members (8 pages)
29 June 1995Full accounts made up to 28 February 1995 (8 pages)
29 June 1995Full accounts made up to 28 February 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
18 November 1989Accounts made up to 28 February 1989 (4 pages)
18 November 1989Accounts made up to 28 February 1989 (4 pages)