Company NameDOY Webster Cad Services Limited
Company StatusDissolved
Company Number02694700
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 2 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)
Previous NamesBatchreward Limited and DOY Webster Williams (CAD) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Dudley Olver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameColin Ivan Williams
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration4 years, 6 months (resigned 02 September 1996)
RoleDraughtsman
Correspondence Address16 Elmgrove Road
Weybridge
Surrey
KT13 8NZ
Director NameAlan Webster
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(2 weeks, 5 days after company formation)
Appointment Duration13 years, 7 months (resigned 01 November 2005)
RoleConsulting Engineer
Correspondence Address39 Vereker Drive
Sunbury On Thames
Middlesex
TW16 6HG
Director NamePeter Doy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(2 weeks, 5 days after company formation)
Appointment Duration10 years, 2 months (resigned 11 June 2002)
RoleConsulting Engineer
Correspondence Address14 The Lea
Egham
Surrey
TW20 8LJ
Secretary NamePeter Doy
NationalityBritish
StatusResigned
Appointed25 March 1992(2 weeks, 5 days after company formation)
Appointment Duration10 years, 2 months (resigned 11 June 2002)
RoleConsulting Engineer
Correspondence Address14 The Lea
Egham
Surrey
TW20 8LJ
Director NameDane Butler
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(5 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 February 2003)
RoleEngineer
Correspondence Address94 Avondale Avenue
Staines
Middlesex
TW18 2NF
Secretary NameAlan Webster
NationalityBritish
StatusResigned
Appointed11 June 2002(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address39 Vereker Drive
Sunbury On Thames
Middlesex
TW16 6HG
Director NameDale Everett Adams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2005)
RoleEngineer
Correspondence Address85 Parkland Grove
Ashford
Middlesex
TW15 2JF
Director NameDenis Patrick Connery
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameJohn George Purvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 2007)
RoleChartered Engineer
Correspondence Address4 Castle Hill Close
Pannal Ash
Harrogate
North Yorkshire
HG2 9JH
Director NameMr Robert Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Secretary NameMr Robert Hartley
NationalityBritish
StatusResigned
Appointed01 November 2005(13 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Secretary NameDenis Patrick Connery
NationalityBritish
StatusResigned
Appointed01 July 2006(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Neil Stewart Robins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(16 years, 8 months after company formation)
Appointment Duration9 months (resigned 07 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Roman Drive
Roundhay
Leeds
West Yorkshire
LS8 2DR
Secretary NameCaroline Louise Farbridge
NationalityBritish
StatusResigned
Appointed05 November 2008(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2010)
RoleChartered Secretary
Correspondence Address8 Silk Mill Mews
Cookridge
Leeds
West Yorkshire
LS16 6SU
Director NameMr Andrew Howard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(17 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stockdale Walk
Knaresborough
HG5 8DZ
Director NameMr Paul Christopher Hamer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameMr David Charles Wilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

14k at £1Doy Webster Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
5 May 2011Application to strike the company off the register (3 pages)
5 May 2011Application to strike the company off the register (3 pages)
7 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 14,000
(3 pages)
7 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 14,000
(3 pages)
7 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 14,000
(3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
16 December 2010Termination of appointment of Paul Hamer as a director (1 page)
16 December 2010Termination of appointment of Paul Hamer as a director (1 page)
16 December 2010Termination of appointment of David Wilton as a director (1 page)
16 December 2010Termination of appointment of David Wilton as a director (1 page)
28 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
28 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
24 May 2010Appointment of Mr Paul Chrsitopher Hamer as a director (2 pages)
24 May 2010Appointment of Mr Paul Chrsitopher Hamer as a director (2 pages)
24 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
24 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
13 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page)
13 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page)
12 May 2010Termination of appointment of Andrew Howard as a director (1 page)
12 May 2010Termination of appointment of Andrew Howard as a director (1 page)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
1 April 2010Appointment of Mr David Charles Wilton as a director (2 pages)
1 April 2010Appointment of Mr David Charles Wilton as a director (2 pages)
4 October 2009Termination of appointment of Neil Robins as a director (1 page)
4 October 2009Termination of appointment of Robert Hartley as a director (1 page)
4 October 2009Termination of appointment of Neil Robins as a director (1 page)
4 October 2009Termination of appointment of Robert Hartley as a director (1 page)
4 August 2009Director appointed mr andrew howard (1 page)
4 August 2009Director appointed mr andrew howard (1 page)
12 March 2009Return made up to 06/03/09; full list of members (3 pages)
12 March 2009Return made up to 06/03/09; full list of members (3 pages)
23 December 2008Accounts made up to 30 June 2008 (3 pages)
23 December 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
11 December 2008Director appointed neil stewart robins (1 page)
11 December 2008Director appointed neil stewart robins (1 page)
14 November 2008Secretary appointed caroline louise farbridge (2 pages)
14 November 2008Secretary appointed caroline louise farbridge (2 pages)
12 November 2008Appointment terminated director and secretary denis connery (1 page)
12 November 2008Appointment Terminated Director and Secretary denis connery (1 page)
29 July 2008Return made up to 06/03/08; full list of members (3 pages)
29 July 2008Return made up to 06/03/08; full list of members (3 pages)
7 February 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
7 February 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
2 April 2007Return made up to 06/03/07; full list of members (2 pages)
2 April 2007Return made up to 06/03/07; full list of members (2 pages)
7 January 2007Full accounts made up to 30 June 2006 (17 pages)
7 January 2007Full accounts made up to 30 June 2006 (17 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
18 May 2006Return made up to 06/03/06; full list of members (2 pages)
18 May 2006Return made up to 06/03/06; full list of members (2 pages)
12 December 2005Full accounts made up to 31 March 2005 (10 pages)
12 December 2005Full accounts made up to 31 March 2005 (10 pages)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (3 pages)
30 November 2005Director resigned (1 page)
30 November 2005New secretary appointed;new director appointed (3 pages)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005New director appointed (3 pages)
30 November 2005New director appointed (3 pages)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005New secretary appointed;new director appointed (3 pages)
30 November 2005New director appointed (3 pages)
16 November 2005Registered office changed on 16/11/05 from: 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
16 November 2005Auditor's resignation (1 page)
16 November 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
16 November 2005Auditor's resignation (1 page)
16 November 2005Registered office changed on 16/11/05 from: 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
16 November 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
30 March 2005Return made up to 06/03/05; full list of members (8 pages)
30 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 December 2004Full accounts made up to 31 March 2004 (10 pages)
16 December 2004Full accounts made up to 31 March 2004 (10 pages)
28 July 2004Auditor's resignation (2 pages)
28 July 2004Auditor's resignation (2 pages)
21 June 2004Registered office changed on 21/06/04 from: 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
21 June 2004Registered office changed on 21/06/04 from: 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
21 June 2004Registered office changed on 21/06/04 from: 2ND floor manfield house 1 southampton street london WC2R 0LR (2 pages)
21 June 2004Registered office changed on 21/06/04 from: 2ND floor manfield house 1 southampton street london WC2R 0LR (2 pages)
22 March 2004Return made up to 06/03/04; full list of members (8 pages)
22 March 2004Return made up to 06/03/04; full list of members (8 pages)
19 November 2003Registered office changed on 19/11/03 from: 138 park lane london W1K 7AS (1 page)
19 November 2003Registered office changed on 19/11/03 from: 138 park lane london W1K 7AS (1 page)
21 October 2003Full accounts made up to 31 March 2003 (11 pages)
21 October 2003Full accounts made up to 31 March 2003 (11 pages)
5 April 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 05/04/03
(7 pages)
5 April 2003Return made up to 06/03/03; full list of members (7 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Director resigned (2 pages)
25 March 2003Director resigned (2 pages)
25 March 2003New director appointed (2 pages)
5 November 2002Full accounts made up to 31 March 2002 (11 pages)
5 November 2002Full accounts made up to 31 March 2002 (11 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned;director resigned (1 page)
22 July 2002Secretary resigned;director resigned (1 page)
12 March 2002Return made up to 06/03/02; full list of members (7 pages)
12 March 2002Return made up to 06/03/02; full list of members (7 pages)
12 February 2002Registered office changed on 12/02/02 from: 1ST floor 143-149 great portland street london W1N 5FB (1 page)
12 February 2002Registered office changed on 12/02/02 from: 1ST floor 143-149 great portland street london W1N 5FB (1 page)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
12 March 2001Return made up to 06/03/01; full list of members (7 pages)
12 March 2001Return made up to 06/03/01; full list of members (7 pages)
20 November 2000Full accounts made up to 31 March 2000 (12 pages)
20 November 2000Full accounts made up to 31 March 2000 (12 pages)
5 April 2000Return made up to 06/03/00; full list of members (7 pages)
5 April 2000Return made up to 06/03/00; full list of members (7 pages)
20 October 1999Full accounts made up to 31 March 1999 (12 pages)
20 October 1999Full accounts made up to 31 March 1999 (12 pages)
24 March 1999Return made up to 06/03/99; no change of members (4 pages)
24 March 1999Return made up to 06/03/99; no change of members (4 pages)
12 August 1998Full accounts made up to 31 March 1998 (12 pages)
12 August 1998Full accounts made up to 31 March 1998 (12 pages)
18 March 1998Return made up to 06/03/98; no change of members (4 pages)
18 March 1998Return made up to 06/03/98; no change of members (4 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
27 November 1997Full accounts made up to 31 March 1997 (13 pages)
27 November 1997Full accounts made up to 31 March 1997 (13 pages)
17 April 1997Return made up to 06/03/97; full list of members (5 pages)
17 April 1997Return made up to 06/03/97; full list of members (5 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
30 October 1996Company name changed doy webster williams (cad) limit ed\certificate issued on 31/10/96 (2 pages)
30 October 1996Company name changed doy webster williams (cad) limit ed\certificate issued on 31/10/96 (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
23 September 1996Accounts for a small company made up to 31 May 1996 (14 pages)
23 September 1996Accounts for a small company made up to 31 May 1996 (14 pages)
19 June 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
19 June 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
2 April 1996Full accounts made up to 31 May 1995 (13 pages)
2 April 1996Full accounts made up to 31 May 1995 (13 pages)
25 March 1996Return made up to 06/03/96; no change of members (4 pages)
25 March 1996Return made up to 06/03/96; no change of members (4 pages)
21 March 1996Registered office changed on 21/03/96 from: acorn house 33 churchfield road acton london W3 6AY (1 page)
21 March 1996Registered office changed on 21/03/96 from: acorn house 33 churchfield road acton london W3 6AY (1 page)
10 May 1995Return made up to 06/03/95; full list of members (6 pages)
10 May 1995Return made up to 06/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
29 April 1992Memorandum and Articles of Association (10 pages)
29 April 1992Memorandum and Articles of Association (10 pages)
6 March 1992Incorporation (9 pages)
6 March 1992Incorporation (9 pages)