Company NameThomas Webb Limited
Company StatusDissolved
Company Number02557191
CategoryPrivate Limited Company
Incorporation Date12 November 1990(33 years, 6 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameFrancis William Soutar
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address15 Tilbury Rise
East Haddon
Northampton
Northamptonshire
NN6 8BW
Director NameMr Anthony John Orenza Hoskins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(2 years after company formation)
Appointment Duration12 years, 3 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Peggies Knowe
Dolphinton
West Linton
Peeblesshire
EH46 7AL
Scotland
Secretary NameMr Robert Hart Rae
NationalityBritish
StatusResigned
Appointed12 November 1992(2 years after company formation)
Appointment Duration13 years, 6 months (resigned 11 May 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Kevock Road
Lasswade
Midlothian
EH18 1HT
Scotland
Director NameMr Robert Hart Rae
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(10 years, 5 months after company formation)
Appointment Duration5 years (resigned 11 May 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3a Kevock Road
Lasswade
Midlothian
EH18 1HT
Scotland

Location

Registered AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
22 May 2006Secretary resigned;director resigned (1 page)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
22 December 2005Return made up to 12/11/05; full list of members (7 pages)
18 April 2005Director resigned (1 page)
13 January 2005Return made up to 12/11/04; full list of members (7 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 December 2003Return made up to 12/11/03; full list of members (7 pages)
12 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
12 December 2001Return made up to 12/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/12/01
(6 pages)
16 November 2001Registered office changed on 16/11/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
17 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 November 2000Return made up to 12/11/00; full list of members (6 pages)
15 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 November 1999Return made up to 12/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 1999Registered office changed on 18/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
12 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
12 November 1998Return made up to 12/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1998Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page)
17 December 1997Location of register of members (1 page)
17 December 1997Return made up to 12/11/97; no change of members (4 pages)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 January 1997Return made up to 12/11/96; full list of members (6 pages)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
21 November 1995Return made up to 12/11/95; full list of members (6 pages)
21 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)