Company NameWebster & Co. (Accountants & Auditors) Limited
Company StatusDissolved
Company Number02950268
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)
Dissolution Date13 February 2012 (12 years, 2 months ago)
Previous NameLatchmere Studios Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Phillip George Webster
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1994(1 day after company formation)
Appointment Duration17 years, 7 months (closed 13 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Lodge Malton Road
Cherry Burton
Beverley
HU17 7RA
Secretary NameMrs Christine Webster
NationalityBritish
StatusResigned
Appointed20 July 1994(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 12 January 1998)
RoleCompany Director
Correspondence AddressCherry Lodge Malton Road
Cherry Burton
Beverley
East Yorkshire
HU17 7RA
Secretary NameGail Penelope Douglas
NationalityBritish
StatusResigned
Appointed12 January 1998(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 02 February 2002)
RoleCompany Director
Correspondence Address61 Mill Lane
Beverley
North Humberside
HU17 9JD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressCherry Lodge
Malton Road
Cherry Burton
Beverley
HU17 7RA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishCherry Burton
WardBeverley Rural
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£9,951
Cash£561
Current Liabilities£14,806

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2012Final Gazette dissolved following liquidation (1 page)
13 February 2012Final Gazette dissolved following liquidation (1 page)
10 May 2006Completion of winding up (1 page)
10 May 2006Completion of winding up (1 page)
10 May 2006Dissolution deferment (1 page)
10 May 2006Dissolution deferment (1 page)
17 June 2002Order of court to wind up (2 pages)
17 June 2002Order of court to wind up (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
9 November 2001Return made up to 19/07/01; full list of members (6 pages)
9 November 2001Return made up to 19/07/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 August 2000Return made up to 19/07/00; full list of members (6 pages)
15 August 2000Return made up to 19/07/00; full list of members (6 pages)
9 June 2000Full accounts made up to 31 July 1999 (11 pages)
9 June 2000Accounts made up to 31 July 1999 (11 pages)
2 August 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 August 1999Return made up to 19/07/99; no change of members (4 pages)
28 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
28 May 1999Accounts made up to 31 July 1998 (2 pages)
20 August 1998Return made up to 19/07/98; full list of members (6 pages)
20 August 1998Return made up to 19/07/98; full list of members (6 pages)
29 May 1998Accounts made up to 31 July 1997 (3 pages)
29 May 1998New secretary appointed (2 pages)
29 May 1998Secretary resigned (1 page)
29 May 1998Secretary resigned (1 page)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
29 May 1998New secretary appointed (2 pages)
22 July 1997Return made up to 19/07/97; no change of members (4 pages)
22 July 1997Return made up to 19/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
27 May 1997Accounts made up to 31 July 1996 (2 pages)
15 September 1996Return made up to 19/07/96; no change of members (4 pages)
15 September 1996Return made up to 19/07/96; no change of members (4 pages)
20 June 1996Accounts made up to 31 July 1995 (2 pages)
20 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
28 July 1995Return made up to 19/07/95; full list of members (6 pages)
28 July 1995Return made up to 19/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1995Secretary resigned;new secretary appointed (4 pages)
4 February 1995Secretary resigned;new secretary appointed (4 pages)
4 February 1995Registered office changed on 04/02/95 from: 8-10 stamford hill london N16 6XZ (1 page)
4 February 1995Director resigned;new director appointed (2 pages)
4 February 1995Registered office changed on 04/02/95 from: 8-10 stamford hill london N16 6XZ (1 page)
4 February 1995Director resigned;new director appointed (2 pages)
31 January 1995Company name changed latchmere studios LIMITED\certificate issued on 01/02/95 (2 pages)
31 January 1995Company name changed latchmere studios LIMITED\certificate issued on 01/02/95 (2 pages)
19 July 1994Incorporation (11 pages)
19 July 1994Incorporation (11 pages)