Company NameThe Webfell Environmental Body
Company StatusDissolved
Company Number03393013
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMelvin Davis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(4 days after company formation)
Appointment Duration7 years, 2 months (closed 21 September 2004)
RoleConsultant
Correspondence Address74 Hill Top Road
Grenoside
Sheffield
South Yorkshire
S35 8PF
Director NameTony Miller
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(4 days after company formation)
Appointment Duration7 years, 2 months (closed 21 September 2004)
RoleCommunity Development Worker
Country of ResidenceEngland
Correspondence Address3 Laburnum Road
Shipley
Bradford
West Yorkshire
BD18 2JA
Secretary NameRichard Stuart Lochman
NationalityBritish
StatusClosed
Appointed29 December 1999(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 21 September 2004)
RoleCompany Director
Correspondence AddressHawkwood
Melbourne
York
East Yorkshire
YO42 4SR
Director NameNigel Kenneth Brinn
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(4 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 November 1997)
RoleDevelopment Manager
Correspondence Address187 Hady Lane
Chesterfield
Derbyshire
S41 0BY
Director NameRoy Cusworth
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(4 days after company formation)
Appointment Duration6 years, 9 months (resigned 02 April 2004)
RoleSolicitor
Correspondence AddressWillow Brook House
Seckar Lane Woolley
Wakefield
West Yorkshire
WF4 2LE
Director NameAndrew Kenny
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address585 Doncaster Road
Crofton
Wakefield
West Yorkshire
WF4 1PS
Secretary NameMr David Tetley
NationalityBritish
StatusResigned
Appointed30 June 1997(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Gables 17 Mansfield Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LQ
Director NameMr David Tetley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Gables 17 Mansfield Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LQ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressC/O Webfell Group Limited
Tom Dando Close Normanton
Normanton Industrial Estate
Wakefield West Yorks
WF6 1TP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Financials

Year2014
Net Worth£4,509
Cash£10,748
Current Liabilities£6,239

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
27 April 2004Application for striking-off (1 page)
13 April 2004Director resigned (2 pages)
1 August 2003Annual return made up to 26/06/03 (4 pages)
28 November 2002Auditor's resignation (1 page)
19 November 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 October 2002Annual return made up to 26/06/02 (4 pages)
1 February 2002Accounts for a small company made up to 31 August 2000 (6 pages)
3 August 2001Annual return made up to 26/06/01 (4 pages)
7 September 2000Annual return made up to 26/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 July 2000New secretary appointed (2 pages)
29 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
29 December 1999Accounts for a small company made up to 31 August 1998 (6 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999Director resigned (1 page)
6 October 1999Annual return made up to 26/06/99
  • 363(287) ‐ Registered office changed on 06/10/99
(6 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
7 July 1998Annual return made up to 26/06/98 (6 pages)
9 December 1997New director appointed (3 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New secretary appointed (4 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (4 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (4 pages)
11 July 1997Director resigned (1 page)
11 July 1997Registered office changed on 11/07/97 from: 41 park square north leeds LS1 2NS (1 page)
11 July 1997Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
11 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (16 pages)