East Wing
Halesowen
B63 3HY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Henry Woodlock |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Webb Yates Engineers Midlands Ltd 5th Floor East Wing Halesowen B63 3HY |
Director Name | David Nevill St John Yates |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Webb Yates Engineers Midlands Ltd 5th Floor East Wing Halesowen B63 3HY |
Director Name | Steven Webb |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Webb Yates Engineers Midlands Ltd 5th Floor East Wing Halesowen B63 3HY |
Director Name | Mr Robert Andrew Carter |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 January 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O Webb Yates Engineers Midlands Ltd 5th Floor East Wing Halesowen B63 3HY |
Website | www.webbyates.com |
---|---|
Email address | [email protected] |
Telephone | 0118 9201992 |
Telephone region | Reading |
Registered Address | 48-50 Scrutton Street London EC2A 4HH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,941 |
Cash | £11,095 |
Current Liabilities | £15,682 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2021 | Application to strike the company off the register (1 page) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
28 January 2020 | Cessation of Robert Andrew Carter as a person with significant control on 19 December 2019 (1 page) |
28 January 2020 | Cessation of Andrew David Yates as a person with significant control on 19 December 2019 (1 page) |
28 January 2020 | Cessation of Steven John Webb as a person with significant control on 19 December 2019 (1 page) |
28 January 2020 | Termination of appointment of Steven Webb as a director on 28 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Robert Andrew Carter as a director on 28 January 2020 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 April 2018 | Registered office address changed from 28 the Old Casino 28 Fourth Avenue Hove BN3 2PJ England to 48-50 Scrutton Street London EC2A 4HH on 4 April 2018 (1 page) |
23 February 2018 | Registered office address changed from 48-50 Scrutton Street London EC2A 4HH England to 28 the Old Casino 28 Fourth Avenue Hove BN3 2PJ on 23 February 2018 (1 page) |
22 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
22 February 2018 | Notification of Steven John Webb as a person with significant control on 6 April 2016 (2 pages) |
22 February 2018 | Notification of Andrew David Yates as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
9 October 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
2 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
2 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
23 August 2017 | Cessation of Design Engine Ltd as a person with significant control on 25 May 2017 (1 page) |
23 August 2017 | Registered office address changed from C/O Webb Yates Engineers Midlands Ltd 5th Floor East Wing Halesowen England B63 3HY to 48-50 Scrutton Street London EC2A 4HH on 23 August 2017 (1 page) |
23 August 2017 | Cessation of Design Engine Ltd as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Notification of Webb Yates Engineers Ltd as a person with significant control on 25 May 2017 (1 page) |
23 August 2017 | Cessation of Design Engine Ltd as a person with significant control on 25 May 2017 (1 page) |
23 August 2017 | Notification of Webb Yates Engineers Ltd as a person with significant control on 25 May 2017 (1 page) |
23 August 2017 | Registered office address changed from C/O Webb Yates Engineers Midlands Ltd 5th Floor East Wing Halesowen England B63 3HY to 48-50 Scrutton Street London EC2A 4HH on 23 August 2017 (1 page) |
23 August 2017 | Notification of Webb Yates Engineers Ltd as a person with significant control on 23 August 2017 (1 page) |
23 May 2017 | Termination of appointment of Henry Woodlock as a director on 22 May 2017 (1 page) |
23 May 2017 | Termination of appointment of David Nevill St John Yates as a director on 22 May 2017 (1 page) |
23 May 2017 | Termination of appointment of David Nevill St John Yates as a director on 22 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Henry Woodlock as a director on 22 May 2017 (1 page) |
19 April 2017 | Director's details changed for David Nevill St John Yates on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Henry Woodlock on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Andrew Yates on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Steven Webb on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Andrew Yates on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Steven Webb on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Henry Woodlock on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for David Nevill St John Yates on 19 April 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 March 2015 | Previous accounting period shortened from 30 September 2015 to 31 January 2015 (3 pages) |
30 March 2015 | Previous accounting period shortened from 30 September 2015 to 31 January 2015 (3 pages) |
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
11 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 October 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages) |
9 October 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 March 2014 | Director's details changed for David Nevill St John Yates on 31 December 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr Henry Woodlock on 31 December 2013 (2 pages) |
5 March 2014 | Director's details changed for David Nevill St John Yates on 31 December 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr Robert Andrew Carter on 31 December 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr Robert Andrew Carter on 31 December 2013 (2 pages) |
5 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Steven Webb on 31 December 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr Robert Andrew Carter on 31 December 2013 (2 pages) |
5 March 2014 | Director's details changed for Andrew Yates on 31 December 2013 (2 pages) |
5 March 2014 | Director's details changed for Steven Webb on 31 December 2013 (2 pages) |
5 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Andrew Yates on 31 December 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr Henry Woodlock on 31 December 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr Robert Andrew Carter on 31 December 2013 (2 pages) |
5 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
4 March 2014 | Registered office address changed from 23-24 Smithfield Street London EC1A 9LF United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 23-24 Smithfield Street London EC1A 9LF United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 23-24 Smithfield Street London EC1A 9LF United Kingdom on 4 March 2014 (1 page) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
3 April 2013 | Appointment of Mr Robert Andrew Carter as a director (2 pages) |
3 April 2013 | Appointment of Mr Robert Andrew Carter as a director (2 pages) |
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Director's details changed for Henry Woodlock on 1 July 2012 (2 pages) |
25 September 2012 | Director's details changed for Henry Woodlock on 1 July 2012 (2 pages) |
25 September 2012 | Director's details changed for Henry Woodlock on 1 July 2012 (2 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Henry Woodlock on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Steven Webb on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for David Nevill St John Yates on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for David Nevill St John Yates on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Steven Webb on 28 March 2009 (1 page) |
17 February 2010 | Director's details changed for Steven Webb on 28 March 2009 (1 page) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Steven Webb on 17 February 2010 (2 pages) |
17 February 2010 | Ad 19/03/09\gbp si 999@1=999\gbp ic 1000/1999\ (2 pages) |
17 February 2010 | Director's details changed for Andrew Yates on 17 February 2010 (2 pages) |
17 February 2010 | Ad 19/03/09\gbp si 999@1=999\gbp ic 1000/1999\ (2 pages) |
17 February 2010 | Director's details changed for Henry Woodlock on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Andrew Yates on 17 February 2010 (2 pages) |
25 June 2009 | Company name changed blue 57 LIMITED\certificate issued on 27/06/09 (2 pages) |
25 June 2009 | Company name changed blue 57 LIMITED\certificate issued on 27/06/09 (2 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from 73 church road hove east sussex BN3 2BB (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 73 church road hove east sussex BN3 2BB (1 page) |
6 April 2009 | Director appointed david nevill st john yates (2 pages) |
6 April 2009 | Director appointed david nevill st john yates (2 pages) |
31 March 2009 | Director appointed henry woodlock (2 pages) |
31 March 2009 | Director appointed henry woodlock (2 pages) |
26 March 2009 | Ad 19/03/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
26 March 2009 | Director appointed steven webb (2 pages) |
26 March 2009 | Director appointed steven webb (2 pages) |
26 March 2009 | Ad 19/03/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
20 February 2009 | Director appointed andrew yates (2 pages) |
20 February 2009 | Director appointed andrew yates (2 pages) |
12 February 2009 | Appointment terminated director barbara kahan (1 page) |
12 February 2009 | Appointment terminated director barbara kahan (1 page) |
9 February 2009 | Incorporation (11 pages) |
9 February 2009 | Incorporation (11 pages) |