Company NameW.Webb And Son Limited
Company StatusDissolved
Company Number00525810
CategoryPrivate Limited Company
Incorporation Date16 November 1953(70 years, 5 months ago)

Business Activity

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

Directors

Director NameBrian Stuart Kingston
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(38 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address39 High Street
Burnham On Crouch
Essex
Director NameDaphne Florence Kingston
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(38 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressDalilea
Sarratt Lane
Rickmansworth
Hertfordshire
WD3 4AS
Director NameGeorge Edward Kingston
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(38 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressHandley Barn Cottage
Mill Green
Ingatestone
Essex
CM4 0EA
Director NameGordon Samuel Kingston
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(38 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressDalilea
Rickmansworth
Hertfordshire
WD3 4AS
Secretary NameGeorge Edward Kingston
NationalityBritish
StatusCurrent
Appointed18 June 1992(38 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressHandley Barn Cottage
Mill Green
Ingatestone
Essex
CM4 0EA
Director NameVera Sara Charlotte Kingston
Date of BirthSeptember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(38 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1994)
RoleCompany Director
Correspondence Address7 Sawyers Court
Chelmsford Road
Shenfield
Essex
CM15 8RH

Location

Registered AddressCromwell House
Fulwood Place
Gray`S Inn
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1994 (29 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 October 2001Dissolved (1 page)
13 July 2001Return of final meeting in a creditors' voluntary winding up (8 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
26 April 2000Liquidators statement of receipts and payments (5 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
28 October 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
27 October 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Liquidators statement of receipts and payments (5 pages)
9 May 1996Liquidators statement of receipts and payments (5 pages)
25 April 1995Registered office changed on 25/04/95 from: 22 back lane stock essex CM4 9DG (1 page)
24 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 April 1995Appointment of a voluntary liquidator (2 pages)