Company NameMargaret Webb Limited
Company StatusDissolved
Company Number04865689
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Margaret Webb
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2003(5 days after company formation)
Appointment Duration11 years, 6 months (closed 13 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Troon Way
Thornes
Wakefield
W Yorkshire
WF2 8LR
Secretary NameChristopher Andrew Derek Webb
NationalityBritish
StatusResigned
Appointed18 August 2003(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2005)
RoleConsultancy Services Manager
Correspondence Address29 Robinwood Court
Leeds
Yorkshire
LS8 1DZ
Secretary NameSimon Richard Phillip Webb
NationalityBritish
StatusResigned
Appointed13 April 2004(8 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 August 2013)
RoleCompany Director
Correspondence Address4 William Avenue
Leeds
West Yorkshire
LS15 7JU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address5 Albion Place
Leeds
LS1 6JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mrs Margaret Webb
100.00%
Ordinary

Financials

Year2014
Net Worth£21,062
Current Liabilities£61,894

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015Final Gazette dissolved following liquidation (1 page)
13 February 2015Final Gazette dissolved following liquidation (1 page)
13 November 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
13 November 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
17 September 2013Registered office address changed from 10 Cross Street Wakefield West Yorkshire WF1 3BW on 17 September 2013 (2 pages)
17 September 2013Registered office address changed from 10 Cross Street Wakefield West Yorkshire WF1 3BW on 17 September 2013 (2 pages)
13 September 2013Statement of affairs with form 4.19 (6 pages)
13 September 2013Statement of affairs with form 4.19 (6 pages)
13 September 2013Appointment of a voluntary liquidator (1 page)
13 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2013Appointment of a voluntary liquidator (1 page)
15 August 2013Termination of appointment of Simon Richard Phillip Webb as a secretary on 15 August 2013 (1 page)
15 August 2013Termination of appointment of Simon Richard Phillip Webb as a secretary on 15 August 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 September 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 100
(4 pages)
4 September 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 100
(4 pages)
17 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 September 2009Return made up to 13/08/09; full list of members (3 pages)
9 September 2009Return made up to 13/08/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
22 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
22 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
10 September 2008Return made up to 13/08/08; full list of members (3 pages)
10 September 2008Return made up to 13/08/08; full list of members (3 pages)
30 December 2007Return made up to 13/08/07; no change of members (6 pages)
30 December 2007Return made up to 13/08/07; no change of members (6 pages)
25 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
25 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
29 August 2006Return made up to 13/08/06; full list of members (6 pages)
29 August 2006Return made up to 13/08/06; full list of members (6 pages)
10 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
10 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
8 September 2005Return made up to 13/08/05; full list of members (6 pages)
8 September 2005Return made up to 13/08/05; full list of members (6 pages)
18 June 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
18 June 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
19 April 2005New secretary appointed (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (1 page)
19 November 2004Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
19 November 2004Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
29 October 2004Return made up to 13/08/04; full list of members (6 pages)
29 October 2004Return made up to 13/08/04; full list of members (6 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: certax accounting knowl house 84 dale street wakefield west yorkshire WF5 9HJ (1 page)
16 October 2003Registered office changed on 16/10/03 from: certax accounting knowl house 84 dale street wakefield west yorkshire WF5 9HJ (1 page)
16 October 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 August 2003Incorporation (6 pages)
13 August 2003Incorporation (6 pages)