Company NameWebfell Waste Management Limited
Company StatusDissolved
Company Number02684939
CategoryPrivate Limited Company
Incorporation Date6 February 1992(32 years, 2 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameRichard Stuart Lochman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1998(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 21 February 2006)
RoleCompany Director
Correspondence AddressHawkwood
Melbourne
York
East Yorkshire
YO42 4SR
Secretary NameRichard Stuart Lochman
NationalityBritish
StatusClosed
Appointed03 November 1998(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 21 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(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 21 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 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 month, 3 weeks after company formation)
Appointment Duration6 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
Appointed31 March 1992(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 03 November 1998)
RoleCompany Director
Correspondence AddressTom Dando Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1TP
Director NameMr David Tetley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 month, 3 weeks after company formation)
Appointment Duration6 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
Secretary NameMr David Tetley
NationalityBritish
StatusResigned
Appointed31 March 1992(1 month, 3 weeks after company formation)
Appointment Duration6 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 NameMichael Charles Davis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 September 1997)
RoleCompany Director
Correspondence Address21 Blake Road
West Bridgford
Nottingham
NG2 5JJ
Director NameMr John Roger Waterhouse
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(6 years, 9 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
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed03 February 1992
Appointment Duration1 month, 3 weeks (resigned 31 March 1992)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Director NameSimco Director B Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed03 February 1992
Appointment Duration1 month, 3 weeks (resigned 31 March 1992)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2DS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed03 February 1992
Appointment Duration1 month, 3 weeks (resigned 31 March 1992)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered AddressTom Dando Close
Normanton Industrial Estate
Normanton,Wakefield
West Yorkshire
WF6 1TP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Financials

Year2014
Net Worth£60,081
Current Liabilities£150,914

Accounts

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

Filing History

21 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)
14 February 2005Return made up to 06/02/05; full list of members (7 pages)
31 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2004Full accounts made up to 31 August 2003 (9 pages)
24 February 2004Return made up to 06/02/04; full list of members (7 pages)
9 September 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
1 July 2003Full accounts made up to 31 August 2002 (9 pages)
8 March 2003Return made up to 06/02/03; full list of members (7 pages)
10 October 2002Auditor's resignation (1 page)
26 June 2002Full accounts made up to 31 August 2001 (9 pages)
11 February 2002Return made up to 06/02/02; full list of members (6 pages)
3 May 2001Full accounts made up to 27 August 2000 (13 pages)
2 April 2001Return made up to 06/02/01; full list of members (6 pages)
19 May 2000Full accounts made up to 31 August 1999 (17 pages)
10 February 2000Return made up to 06/02/00; full list of members (6 pages)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 June 1999Full accounts made up to 31 August 1998 (21 pages)
22 March 1999Return made up to 06/02/99; full list of members (6 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Secretary resigned;director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999New secretary appointed;new director appointed (2 pages)
8 December 1998Particulars of mortgage/charge (12 pages)
8 December 1998Particulars of mortgage/charge (14 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 1998Declaration of assistance for shares acquisition (8 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)
5 November 1998Particulars of mortgage/charge (3 pages)
12 October 1998Director resigned (1 page)
19 June 1998Accounts for a small company made up to 31 August 1997 (9 pages)
18 February 1998Return made up to 06/02/98; no change of members (4 pages)
25 April 1997Accounts for a small company made up to 31 August 1996 (9 pages)
22 April 1997Return made up to 06/02/97; no change of members (4 pages)
20 March 1996Return made up to 06/02/96; 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 (9 pages)
19 September 1995New director appointed (2 pages)
31 May 1995Full accounts made up to 31 August 1994 (15 pages)
15 March 1995Return made up to 06/02/95; no change of members (10 pages)