Company NameSamuel Webster & Sons Limited
Company StatusDissolved
Company Number03066232
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Dissolution Date18 April 2006 (17 years, 11 months ago)
Previous NameHackremco (No.1041) Limited

Business Activity

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

Directors

Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(6 years, 10 months after company formation)
Appointment Duration3 years, 12 months (closed 18 April 2006)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusClosed
Appointed22 April 2002(6 years, 10 months after company formation)
Appointment Duration3 years, 12 months (closed 18 April 2006)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameScottish & Newcastle Breweries(Services) Limited (Corporation)
StatusClosed
Appointed25 February 2000(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 18 April 2006)
Correspondence Address33 Ellersly Road
Edinburgh
EH12 6HX
Scotland
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(3 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameMichael John Pearey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(3 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 14 April 1999)
RoleSolicitor
Correspondence AddressThe Lodge
Aberlady
East Lothian
EH32 0RE
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed03 July 1995(3 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(3 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2000)
RoleChartered Secretary
Correspondence Address13 Traquair Park West
Edinburgh
Midlothian
EH12 7AN
Scotland
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
21 November 2005Application for striking-off (1 page)
14 June 2005Return made up to 09/06/05; full list of members (7 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
15 June 2004Return made up to 09/06/04; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
13 June 2003Return made up to 09/06/03; full list of members (7 pages)
16 May 2003Accounts for a dormant company made up to 27 April 2003 (2 pages)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne tyne & wear NE99 1RA (1 page)
27 September 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
13 June 2002Return made up to 09/06/02; full list of members (7 pages)
9 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (5 pages)
7 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
18 June 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
22 June 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(6 pages)
3 March 2000Director resigned (1 page)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
1 July 1999Return made up to 09/06/99; full list of members (6 pages)
14 May 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
23 December 1998Accounts for a dormant company made up to 3 May 1998 (2 pages)
25 July 1998Return made up to 09/06/98; no change of members (4 pages)
2 January 1998Accounts for a dormant company made up to 27 April 1997 (2 pages)
3 July 1997Return made up to 09/06/97; no change of members (4 pages)
12 November 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1996Return made up to 09/06/96; full list of members (6 pages)
23 August 1995Company name changed hackremco (no.1041) LIMITED\certificate issued on 24/08/95 (4 pages)
17 July 1995Accounting reference date notified as 30/04 (1 page)
17 July 1995Registered office changed on 17/07/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
14 July 1995Director resigned;new director appointed (4 pages)
14 July 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
9 June 1995Incorporation (44 pages)