Headingley
Leeds
LS6 2UJ
Director Name | Colin Ivan Williams |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 4 years, 6 months (resigned 02 September 1996) |
Role | Draughtsman |
Correspondence Address | 16 Elmgrove Road Weybridge Surrey KT13 8NZ |
Director Name | Alan Webster |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 November 2005) |
Role | Consulting Engineer |
Correspondence Address | 39 Vereker Drive Sunbury On Thames Middlesex TW16 6HG |
Director Name | Peter Doy |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 June 2002) |
Role | Consulting Engineer |
Correspondence Address | 14 The Lea Egham Surrey TW20 8LJ |
Secretary Name | Peter Doy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 June 2002) |
Role | Consulting Engineer |
Correspondence Address | 14 The Lea Egham Surrey TW20 8LJ |
Director Name | Dane Butler |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 February 2003) |
Role | Engineer |
Correspondence Address | 94 Avondale Avenue Staines Middlesex TW18 2NF |
Secretary Name | Alan Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 39 Vereker Drive Sunbury On Thames Middlesex TW16 6HG |
Director Name | Dale Everett Adams |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(11 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2005) |
Role | Engineer |
Correspondence Address | 85 Parkland Grove Ashford Middlesex TW15 2JF |
Director Name | Denis Patrick Connery |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | John George Purvis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 2007) |
Role | Chartered Engineer |
Correspondence Address | 4 Castle Hill Close Pannal Ash Harrogate North Yorkshire HG2 9JH |
Director Name | Mr Robert Hartley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Secretary Name | Mr Robert Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(13 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Secretary Name | Denis Patrick Connery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr Neil Stewart Robins |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(16 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 07 August 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Roman Drive Roundhay Leeds West Yorkshire LS8 2DR |
Secretary Name | Caroline Louise Farbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2010) |
Role | Chartered Secretary |
Correspondence Address | 8 Silk Mill Mews Cookridge Leeds West Yorkshire LS16 6SU |
Director Name | Mr Andrew Howard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(17 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Stockdale Walk Knaresborough HG5 8DZ |
Director Name | Mr Paul Christopher Hamer |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
Director Name | Mr David Charles Wilton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
14k at £1 | Doy Webster Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2011 | Application to strike the company off the register (3 pages) |
5 May 2011 | Application to strike the company off the register (3 pages) |
7 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
16 December 2010 | Termination of appointment of Paul Hamer as a director (1 page) |
16 December 2010 | Termination of appointment of Paul Hamer as a director (1 page) |
16 December 2010 | Termination of appointment of David Wilton as a director (1 page) |
16 December 2010 | Termination of appointment of David Wilton as a director (1 page) |
28 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
28 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
24 May 2010 | Appointment of Mr Paul Chrsitopher Hamer as a director (2 pages) |
24 May 2010 | Appointment of Mr Paul Chrsitopher Hamer as a director (2 pages) |
24 May 2010 | Appointment of Mr Graham Dudley Olver as a director (2 pages) |
24 May 2010 | Appointment of Mr Graham Dudley Olver as a director (2 pages) |
13 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page) |
12 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
12 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Appointment of Mr David Charles Wilton as a director (2 pages) |
1 April 2010 | Appointment of Mr David Charles Wilton as a director (2 pages) |
4 October 2009 | Termination of appointment of Neil Robins as a director (1 page) |
4 October 2009 | Termination of appointment of Robert Hartley as a director (1 page) |
4 October 2009 | Termination of appointment of Neil Robins as a director (1 page) |
4 October 2009 | Termination of appointment of Robert Hartley as a director (1 page) |
4 August 2009 | Director appointed mr andrew howard (1 page) |
4 August 2009 | Director appointed mr andrew howard (1 page) |
12 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
23 December 2008 | Accounts made up to 30 June 2008 (3 pages) |
23 December 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
11 December 2008 | Director appointed neil stewart robins (1 page) |
11 December 2008 | Director appointed neil stewart robins (1 page) |
14 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
14 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
12 November 2008 | Appointment terminated director and secretary denis connery (1 page) |
12 November 2008 | Appointment Terminated Director and Secretary denis connery (1 page) |
29 July 2008 | Return made up to 06/03/08; full list of members (3 pages) |
29 July 2008 | Return made up to 06/03/08; full list of members (3 pages) |
7 February 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
7 February 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
2 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
7 January 2007 | Full accounts made up to 30 June 2006 (17 pages) |
7 January 2007 | Full accounts made up to 30 June 2006 (17 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
18 May 2006 | Return made up to 06/03/06; full list of members (2 pages) |
18 May 2006 | Return made up to 06/03/06; full list of members (2 pages) |
12 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
12 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New secretary appointed;new director appointed (3 pages) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
30 November 2005 | New secretary appointed;new director appointed (3 pages) |
30 November 2005 | New director appointed (3 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page) |
16 November 2005 | Auditor's resignation (1 page) |
16 November 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
16 November 2005 | Auditor's resignation (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page) |
16 November 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
30 March 2005 | Return made up to 06/03/05; full list of members (8 pages) |
30 March 2005 | Return made up to 06/03/05; full list of members
|
16 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
16 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
28 July 2004 | Auditor's resignation (2 pages) |
28 July 2004 | Auditor's resignation (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 2ND floor manfield house 1 southampton street london WC2R 0LR (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 2ND floor manfield house 1 southampton street london WC2R 0LR (2 pages) |
22 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
22 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 138 park lane london W1K 7AS (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 138 park lane london W1K 7AS (1 page) |
21 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
5 April 2003 | Return made up to 06/03/03; full list of members
|
5 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Director resigned (2 pages) |
25 March 2003 | Director resigned (2 pages) |
25 March 2003 | New director appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned;director resigned (1 page) |
22 July 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
12 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 1ST floor 143-149 great portland street london W1N 5FB (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 1ST floor 143-149 great portland street london W1N 5FB (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
12 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
12 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 April 2000 | Return made up to 06/03/00; full list of members (7 pages) |
5 April 2000 | Return made up to 06/03/00; full list of members (7 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
24 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
24 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
18 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
17 April 1997 | Return made up to 06/03/97; full list of members (5 pages) |
17 April 1997 | Return made up to 06/03/97; full list of members (5 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Company name changed doy webster williams (cad) limit ed\certificate issued on 31/10/96 (2 pages) |
30 October 1996 | Company name changed doy webster williams (cad) limit ed\certificate issued on 31/10/96 (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
23 September 1996 | Accounts for a small company made up to 31 May 1996 (14 pages) |
23 September 1996 | Accounts for a small company made up to 31 May 1996 (14 pages) |
19 June 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
19 June 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
2 April 1996 | Full accounts made up to 31 May 1995 (13 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (13 pages) |
25 March 1996 | Return made up to 06/03/96; no change of members (4 pages) |
25 March 1996 | Return made up to 06/03/96; no change of members (4 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: acorn house 33 churchfield road acton london W3 6AY (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: acorn house 33 churchfield road acton london W3 6AY (1 page) |
10 May 1995 | Return made up to 06/03/95; full list of members (6 pages) |
10 May 1995 | Return made up to 06/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
29 April 1992 | Memorandum and Articles of Association (10 pages) |
29 April 1992 | Memorandum and Articles of Association (10 pages) |
6 March 1992 | Incorporation (9 pages) |
6 March 1992 | Incorporation (9 pages) |