Company NameWEBB McLeod Windows Limited
DirectorsJayson Webb and Peter Tranter
Company StatusDissolved
Company Number02851955
CategoryPrivate Limited Company
Incorporation Date9 September 1993(30 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJayson Webb
NationalityBritish
StatusCurrent
Appointed09 September 1993(same day as company formation)
RoleSales
Correspondence Address34 Francis Road
Wallington
Surrey
SM6 9AS
Director NamePeter Tranter
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1994(5 months after company formation)
Appointment Duration30 years, 1 month
RoleSales Manager
Correspondence Address5 Princes Way
Bagshot
Surrey
GU19 5QU
Secretary NameJayson Webb
NationalityBritish
StatusCurrent
Appointed26 February 1996(2 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address34 Francis Road
Wallington
Surrey
SM6 9AS
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMichael John Webb
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Hampshire Way
Woosehill
Wokingham
Berks
RG11 9AZ
Secretary NameBarry George Pritchard
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Kilworth Avenue
Southend On Sea
Essex
SS1 2DS
Secretary NameJohn Colin Bruce Squair
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1996)
RoleChartered Accountant
Correspondence Address44 Cheylesmore Drive
Frimley
Camberley
Surrey
GU16 5BW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 April 1998Dissolved (1 page)
12 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
22 December 1997Liquidators statement of receipts and payments (5 pages)
2 December 1996Registered office changed on 02/12/96 from: langley house 703 london road north cheam surrey SM3 9DL (1 page)
21 March 1996Secretary resigned (1 page)
21 March 1996New secretary appointed (2 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)