Company NameA.Webster Limited
Company StatusDissolved
Company Number00201331
CategoryPrivate Limited Company
Incorporation Date29 October 1924(99 years, 5 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Arthur Michael Webster
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(67 years, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 11 January 2011)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address60 Abbotsbury Close
London
W14 8EQ
Director NameJean Madoline Woodroffe
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1996(71 years, 9 months after company formation)
Appointment Duration14 years, 6 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesswood
Loudwater Lane
Rickmansworth
Hertfordshire
WD3 4HY
Secretary NameMr Arthur Michael Webster
NationalityBritish
StatusClosed
Appointed16 July 1996(71 years, 9 months after company formation)
Appointment Duration14 years, 6 months (closed 11 January 2011)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address60 Abbotsbury Close
London
W14 8EQ
Director NameMrs Madoline Constance Webster
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(67 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 07 December 2006)
RoleCompany Director
Correspondence Address22 Snellswood Court
Little Chalfont
Amersham
Buckinghamshire
HP7 9QT
Director NameMr Patrick James Wrafter
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed28 February 1992(67 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 1996)
RoleMetal Trader
Correspondence AddressFlat 45 Sigrist Square
Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6JT
Secretary NameMr James Ronald Westacott
NationalityBritish
StatusResigned
Appointed28 February 1992(67 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 July 1996)
RoleCompany Director
Correspondence Address56 Beverly Road
Ruislip Manor
Middlesex
Ha4

Location

Registered Address60 Abbotsbury Close
London
W14 8EQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2014
Turnover£54,879
Net Worth£1,947,161
Cash£156,869
Current Liabilities£5,677

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
9 September 2010Application to strike the company off the register (3 pages)
9 September 2010Application to strike the company off the register (3 pages)
3 June 2010Resolutions
  • RES13 ‐ Sub-division 17/05/2010
(1 page)
3 June 2010Resolutions
  • RES13 ‐ Sub-division 17/05/2010
(1 page)
25 May 2010Statement by Directors (1 page)
25 May 2010Statement of capital on 25 May 2010
  • GBP 198,000
(4 pages)
25 May 2010Statement by directors (1 page)
25 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 May 2010Sub-division of shares on 17 May 2010 (5 pages)
25 May 2010Solvency statement dated 17/05/10 (1 page)
25 May 2010Sub-division of shares on 17 May 2010 (5 pages)
25 May 2010Solvency Statement dated 17/05/10 (1 page)
25 May 2010Statement of capital on 25 May 2010
  • GBP 198,000
(4 pages)
26 March 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
26 March 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
15 March 2010Director's details changed for Arthur Michael Webster on 28 February 2010 (2 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Arthur Michael Webster on 28 February 2010 (2 pages)
15 March 2010Director's details changed for Jean Madoline Woodroffe on 28 February 2010 (2 pages)
15 March 2010Director's details changed for Jean Madoline Woodroffe on 28 February 2010 (2 pages)
24 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
24 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
29 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
29 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
7 April 2008Return made up to 28/02/08; full list of members (4 pages)
7 April 2008Director and secretary's change of particulars / arthur webster / 05/04/2007 (1 page)
7 April 2008Director and Secretary's Change of Particulars / arthur webster / 05/04/2007 / HouseName/Number was: , now: 60; Street was: 3 callcott street, now: abbotsbury; Post Code was: W8 7SU, now: W14 8EQ (1 page)
7 April 2008Director and secretary's change of particulars / arthur webster / 05/04/2007 (1 page)
7 April 2008Registered office changed on 07/04/2008 from 60 abbotsbury close london W14 8EQ (1 page)
7 April 2008Return made up to 28/02/08; full list of members (4 pages)
7 April 2008Director and Secretary's Change of Particulars / arthur webster / 05/04/2007 / Street was: abbotsbury, now: abbotsbury close; Post Code was: W14 8EQ, now: W8 7SU (1 page)
7 April 2008Registered office changed on 07/04/2008 from 60 abbotsbury close london W14 8EQ (1 page)
12 March 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
12 March 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
15 December 2006Registered office changed on 15/12/06 from: 3 callcott street london W8 7SU (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Registered office changed on 15/12/06 from: 3 callcott street london W8 7SU (1 page)
15 December 2006Director resigned (1 page)
28 March 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
28 March 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
22 March 2006Return made up to 28/02/06; full list of members (3 pages)
22 March 2006Return made up to 28/02/06; full list of members (3 pages)
28 February 2005Return made up to 28/02/05; full list of members (3 pages)
28 February 2005Return made up to 28/02/05; full list of members (3 pages)
3 February 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
26 April 2004Full accounts made up to 31 October 2003 (13 pages)
26 April 2004Full accounts made up to 31 October 2003 (13 pages)
11 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2004Return made up to 28/02/04; full list of members (8 pages)
25 April 2003Full accounts made up to 31 October 2002 (14 pages)
25 April 2003Full accounts made up to 31 October 2002 (14 pages)
6 March 2003Return made up to 28/02/03; full list of members (7 pages)
6 March 2003Return made up to 28/02/03; full list of members (7 pages)
14 May 2002Full accounts made up to 31 October 2001 (13 pages)
14 May 2002Full accounts made up to 31 October 2001 (13 pages)
21 February 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2002Return made up to 28/02/02; full list of members (8 pages)
16 October 2001Full accounts made up to 31 October 2000 (13 pages)
16 October 2001Full accounts made up to 31 October 2000 (13 pages)
22 February 2001Return made up to 28/02/01; full list of members (7 pages)
22 February 2001Return made up to 28/02/01; full list of members (7 pages)
7 August 2000Full accounts made up to 31 October 1999 (12 pages)
7 August 2000Full accounts made up to 31 October 1999 (12 pages)
13 March 2000Return made up to 28/02/00; full list of members (6 pages)
13 March 2000Return made up to 28/02/00; full list of members (6 pages)
6 April 1999Full accounts made up to 31 October 1998 (12 pages)
6 April 1999Full accounts made up to 31 October 1998 (12 pages)
4 March 1999Return made up to 28/02/99; full list of members (6 pages)
4 March 1999Return made up to 28/02/99; full list of members (6 pages)
22 April 1998Full accounts made up to 31 October 1997 (12 pages)
22 April 1998Full accounts made up to 31 October 1997 (12 pages)
16 March 1998Return made up to 28/02/98; full list of members (6 pages)
16 March 1998Return made up to 28/02/98; full list of members (6 pages)
1 September 1997Full accounts made up to 31 October 1996 (13 pages)
1 September 1997Full accounts made up to 31 October 1996 (13 pages)
10 March 1997Return made up to 28/02/97; full list of members (5 pages)
10 March 1997Return made up to 28/02/97; full list of members (5 pages)
14 January 1997Registered office changed on 14/01/97 from: victoria road willesden junction london NW10 6NG (1 page)
14 January 1997Registered office changed on 14/01/97 from: victoria road willesden junction london NW10 6NG (1 page)
21 August 1996New director appointed (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996New secretary appointed (2 pages)
9 August 1996Secretary resigned (1 page)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
24 April 1996Director's particulars changed (1 page)
24 April 1996Director's particulars changed (1 page)
9 April 1996Return made up to 28/02/96; full list of members (7 pages)
9 April 1996Return made up to 28/02/96; full list of members (7 pages)
21 February 1996Full accounts made up to 31 October 1995 (15 pages)
21 February 1996Full accounts made up to 31 October 1995 (15 pages)
31 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
7 April 1970Memorandum and Articles of Association (30 pages)
7 April 1970Memorandum and Articles of Association (30 pages)