Melbourne
York
East Yorkshire
YO42 4SR
Secretary Name | Richard Stuart Lochman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1998(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 14 February 2006) |
Role | Company Director |
Correspondence Address | Hawkwood Melbourne York East Yorkshire YO42 4SR |
Director Name | Mr Andrew Stuart Clark |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2003(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Lodge Lane Gowdall Goole East Yorkshire DN14 0AR |
Director Name | Andrew Kenny |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | Tom Dando Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TP |
Director Name | Susan Kenny |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | Tom Dando Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TP |
Director Name | Philip John Underwood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 January 1995) |
Role | Company Director |
Correspondence Address | 23 Moorland Avenue Baildon West Yorkshire BD17 6RW |
Secretary Name | Mr David Tetley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Three Gables 17 Mansfield Road Burley In Wharfedale Ilkley West Yorkshire LS29 7LQ |
Director Name | David Barber |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | 380 Herringthorpe Valley Road Wickersley Rotherham South Yorkshire S60 4LA |
Director Name | James Thomas Pickles |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | 34 Birkwood Road Altofts Normanton West Yorkshire WF6 2NL |
Director Name | Mr John Roger Waterhouse |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange 24 Town Lane Idle Bradford West Yorkshire BD10 8NS |
Registered Address | Webfell Ltd Tom Dando Close, Normanton Industria, Normanton West Yorkshire WF6 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Year | 2014 |
---|---|
Net Worth | £1,273,998 |
Current Liabilities | £143,325 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
14 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2005 | Application for striking-off (2 pages) |
10 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (9 pages) |
9 September 2003 | Director resigned (1 page) |
8 August 2003 | Return made up to 06/07/03; full list of members (7 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (9 pages) |
10 October 2002 | Auditor's resignation (1 page) |
26 June 2002 | Full accounts made up to 31 August 2001 (9 pages) |
2 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 27 August 2000 (13 pages) |
13 February 2001 | Resolutions
|
7 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
19 May 2000 | Full accounts made up to 31 August 1999 (16 pages) |
12 July 1999 | Return made up to 06/07/99; full list of members
|
5 July 1999 | Director resigned (1 page) |
28 June 1999 | Full accounts made up to 31 August 1998 (18 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New secretary appointed;new director appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
8 December 1998 | Particulars of mortgage/charge (12 pages) |
16 November 1998 | Resolutions
|
13 November 1998 | Resolutions
|
13 November 1998 | Declaration of assistance for shares acquisition (8 pages) |
5 November 1998 | Particulars of mortgage/charge (4 pages) |
14 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
19 June 1998 | Full accounts made up to 31 August 1997 (16 pages) |
18 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
25 April 1997 | Full accounts made up to 31 August 1996 (15 pages) |
31 July 1996 | Return made up to 06/07/96; full list of members (6 pages) |
16 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
16 February 1996 | Director's particulars changed (1 page) |
16 February 1996 | Director's particulars changed (1 page) |
6 October 1995 | Return made up to 06/07/95; no change of members (8 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
12 September 1995 | Company name changed webfell (excavations) LIMITED\certificate issued on 13/09/95 (4 pages) |
31 May 1995 | Full accounts made up to 31 August 1994 (13 pages) |