Company NameWebsters
Company StatusDissolved
Company Number02806664
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 April 1993(31 years, 1 month ago)
Dissolution Date14 November 2000 (23 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameVera Wilson
NationalityBritish
StatusClosed
Appointed07 January 1994(9 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 14 November 2000)
RoleCompany Director
Correspondence Address20 Trees Avenue
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4PQ
Director NameMaureen Philomena Cusick
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1995(2 years after company formation)
Appointment Duration5 years, 7 months (closed 14 November 2000)
RoleLecturer/Counsellor
Correspondence Address63 Mountview Road
London
N4 4SR
Director NameYvonne Craig
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1995(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 14 November 2000)
RoleNational Training Officer
Correspondence Address10 Wincott Street
London
SE11 4NT
Director NameAine Emma Therese Hayde
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed13 September 1995(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 14 November 2000)
RoleProvincial Bursar
Correspondence Address2 Aberdare Gardens
London
NW6 3PX
Director NameElizabeth Anne Cave
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1995(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 14 November 2000)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address84 Avalon Road
Ealing
London
W13 0BW
Director NameSr Hilary Thompson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleReligious
Correspondence Address6b Midford Place
London
W1P 9HH
Director NameDr Elizabeth Margaret Rick
Date of BirthJune 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleMedical Practitioner
Correspondence Address31 Chetwynd Road
London
NW5 1BX
Director NameSr Josephine McDonald
Date of BirthJuly 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleReligious
Correspondence Address55 Barrowgate Road
London
W4 4QT
Secretary NameSr Hilary Thompson
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleReligious
Correspondence Address89 Rose Hill
Oxford
OX4 4HT
Director NameVera Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(2 years after company formation)
Appointment Duration7 months (resigned 01 November 1995)
RoleAccounts Manager
Correspondence Address20 Trees Avenue
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4PQ
Director NameSr Marian Short
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 13 September 1995)
RolePsychotherapist
Correspondence AddressSyon House Anchor Cottages
High St Angmering
Littlehampton
West Sussex
BN16 4AG
Director NameJoanna Mary Howard
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(2 years after company formation)
Appointment Duration7 months (resigned 01 November 1995)
RoleManagement Consultant And Trai
Correspondence AddressFlat 2 8 Royal Circus
London
SE27 0LT
Director NameRev Clare Herbert
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 13 September 1995)
RolePriest
Correspondence Address5 Landor Road
Stockwell
London
SW9 9RX
Director NameDr Jean Hardy
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(2 years after company formation)
Appointment Duration7 months (resigned 01 November 1995)
RoleLecturer Teacher & Writer
Correspondence Address25 Woodgrange Avenue
Ealing Common
London
W5 3NY
Director NameDr Philippa Anne Garety
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(2 years after company formation)
Appointment Duration7 months (resigned 01 November 1995)
RoleClinical Psychologist
Correspondence Address5 Landor Road
Stockwell
London
SW9 9RX
Director NameSr Jacinta Mary Boland
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed05 April 1995(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 13 September 1995)
RoleRegistered Nurse/Counsellor
Country of ResidenceEngland
Correspondence Address55 Barrowgate Road
Chiswick
London
W4 4QT
Director NameSr Assunta Kirwan
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 September 1997)
RolePrioress General
Correspondence AddressRosary Priory Elstree Road
Bushey Heath
Watford
Hertfordshire
WD2 3RJ

Contact

Websitewebsters.org/

Location

Registered Address35a High Street
Potters Bar
Hertfordshire
EN6 5AJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

25 July 2000First Gazette notice for voluntary strike-off (1 page)
15 June 2000Application for striking-off (1 page)
9 November 1999Full accounts made up to 31 August 1999 (6 pages)
23 August 1999Accounting reference date extended from 01/04/99 to 31/08/99 (1 page)
14 May 1999Annual return made up to 02/04/99 (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
22 April 1998Annual return made up to 02/04/98 (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (7 pages)
17 December 1997Director resigned (1 page)
17 December 1997Registered office changed on 17/12/97 from: 6A midford place london W1P 9HH (1 page)
7 May 1997Annual return made up to 02/04/97 (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
16 April 1996Annual return made up to 02/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Director resigned (2 pages)
17 October 1995Auditor's resignation (2 pages)
17 October 1995Full accounts made up to 31 March 1995 (10 pages)
18 May 1995New director appointed (2 pages)
3 May 1995Annual return made up to 02/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)