Company NameS Webber Civil Engineering Limited
Company StatusDissolved
Company Number06229346
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameShaun Alun Webber
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleCivil Engineer
Correspondence Address6 Old Oaks View
Kendray
Barnsley
South Yorkshire
S70 3RN
Secretary NameGemma Schofield
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleCivil Engineering
Correspondence Address6 Old Oaks View
Barnsley
South Yorkshire
S70 3RN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address38 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2009Return made up to 03/04/09; full list of members (3 pages)
29 May 2009Return made up to 03/04/09; full list of members (3 pages)
30 January 2009Ad 28/04/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
30 January 2009Ad 28/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 May 2008Return made up to 27/04/08; full list of members (3 pages)
29 May 2008Return made up to 27/04/08; full list of members (3 pages)
22 May 2007Registered office changed on 22/05/07 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Registered office changed on 22/05/07 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007New director appointed (2 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007Registered office changed on 01/05/07 from: marland house, 13 huddersfield road, barnsley south yorkshire S70 2LW (1 page)
1 May 2007Registered office changed on 01/05/07 from: marland house, 13 huddersfield road, barnsley south yorkshire S70 2LW (1 page)
1 May 2007Registered office changed on 01/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 May 2007Registered office changed on 01/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Director resigned (1 page)
27 April 2007Incorporation (16 pages)
27 April 2007Incorporation (16 pages)