Company NameWebfell Ground Engineering Limited
Company StatusDissolved
Company Number02347076
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 1 month ago)
Dissolution Date14 February 2006 (18 years, 1 month ago)
Previous NameWebfell (Excavations) Limited

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
StatusClosed
Appointed03 November 1998(9 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 14 February 2006)
RoleCompany Director
Correspondence AddressHawkwood
Melbourne
York
East Yorkshire
YO42 4SR
Secretary NameRichard Stuart Lochman
NationalityBritish
StatusClosed
Appointed03 November 1998(9 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 14 February 2006)
RoleCompany Director
Correspondence AddressHawkwood
Melbourne
York
East Yorkshire
YO42 4SR
Director NameMr Andrew Stuart Clark
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(14 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 14 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lodge Lane
Gowdall
Goole
East Yorkshire
DN14 0AR
Director NameAndrew Kenny
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years, 4 months after company formation)
Appointment Duration7 years, 4 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
Appointed06 July 1991(2 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 November 1998)
RoleCompany Director
Correspondence AddressTom Dando Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1TP
Director NamePhilip John Underwood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 January 1995)
RoleCompany Director
Correspondence Address23 Moorland Avenue
Baildon
West Yorkshire
BD17 6RW
Secretary NameMr David Tetley
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years, 4 months after company formation)
Appointment Duration7 years, 4 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 NameDavid Barber
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 November 1998)
RoleCompany Director
Correspondence Address380 Herringthorpe Valley Road
Wickersley
Rotherham
South Yorkshire
S60 4LA
Director NameJames Thomas Pickles
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 November 1998)
RoleCompany Director
Correspondence Address34 Birkwood Road
Altofts
Normanton
West Yorkshire
WF6 2NL
Director NameMr John Roger Waterhouse
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(9 years, 8 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 AddressWebfell Ltd
Tom Dando Close, Normanton
Industria, Normanton
West Yorkshire
WF6 1TP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Financials

Year2014
Net Worth£1,273,998
Current Liabilities£143,325

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
21 September 2005Application for striking-off (2 pages)
10 August 2004Return made up to 06/07/04; full list of members (7 pages)
5 July 2004Full accounts made up to 31 August 2003 (9 pages)
9 September 2003Director resigned (1 page)
8 August 2003Return made up to 06/07/03; full list of members (7 pages)
1 July 2003Full accounts made up to 31 August 2002 (9 pages)
10 October 2002Auditor's resignation (1 page)
26 June 2002Full accounts made up to 31 August 2001 (9 pages)
2 August 2001Return made up to 06/07/01; full list of members (6 pages)
3 May 2001Full accounts made up to 27 August 2000 (13 pages)
13 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 August 2000Return made up to 06/07/00; full list of members (6 pages)
19 May 2000Full accounts made up to 31 August 1999 (16 pages)
12 July 1999Return made up to 06/07/99; full list of members
  • 363(287) ‐ Registered office changed on 12/07/99
(6 pages)
5 July 1999Director resigned (1 page)
28 June 1999Full accounts made up to 31 August 1998 (18 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 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
8 December 1998Particulars of mortgage/charge (12 pages)
16 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 November 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
13 November 1998Declaration of assistance for shares acquisition (8 pages)
5 November 1998Particulars of mortgage/charge (4 pages)
14 July 1998Return made up to 06/07/98; no change of members (4 pages)
19 June 1998Full accounts made up to 31 August 1997 (16 pages)
18 July 1997Return made up to 06/07/97; no change of members (4 pages)
25 April 1997Full accounts made up to 31 August 1996 (15 pages)
31 July 1996Return made up to 06/07/96; full list of members (6 pages)
16 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
16 February 1996Director's particulars changed (1 page)
16 February 1996Director's particulars changed (1 page)
6 October 1995Return made up to 06/07/95; no change of members (8 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
12 September 1995Company name changed webfell (excavations) LIMITED\certificate issued on 13/09/95 (4 pages)
31 May 1995Full accounts made up to 31 August 1994 (13 pages)