Hoddesdon
EN11 0DY
Director Name | Mr Thomas Walter David Webster |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2014(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6, Optima Business Park Pindar Road Hoddesdon EN11 0DY |
Director Name | Mr Terence Albert Dean |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(2 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | D W Windsor Pindar Road Hoddesdon Hertfordshire EN11 0DX |
Director Name | Mr Ashley Brendon George West |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Director Name | Mr Robert Michael Thompson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Secretary Name | Mr Robert Miller Wood |
---|---|
Status | Resigned |
Appointed | 20 January 2014(4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Secretary Name | Mr Robert Michael Thompson |
---|---|
Status | Resigned |
Appointed | 01 May 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 February 2015) |
Role | Company Director |
Correspondence Address | Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Director Name | Mr John William Green |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2014(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 December 2014) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Website | weblight.co.uk |
---|---|
Telephone | 0800 2941410 |
Telephone region | Freephone |
Registered Address | Unit 6, Optima Business Park Pindar Road Hoddesdon EN11 0DY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90.6k at £0.2 | Trustees Of Webster Thompson Settlement 34.97% Ordinary |
---|---|
60.5k at £0.2 | Trustees Of David Webster Charitable Trust 23.35% Ordinary |
27.6k at £0.2 | Trustees Of Nikola Susan Thompson Settlement 10.65% Ordinary |
27.6k at £0.2 | Trustees Of Thomas Walter David Webster Settlement 10.65% Ordinary |
26.4k at £0.2 | Trustees Of Monika Webster Settlement 10.19% Ordinary |
26.4k at £0.2 | Trustees Of Webster Grandchildrens Settlement 10.19% Ordinary |
1 at £0.2 | Mercer & Hole Trustees Limited 0.00% Ordinary |
1 at £0.2 | Nikola Susan Thompson 0.00% Ordinary |
1 at £0.2 | Richard Crocker 0.00% Ordinary |
1 at £0.2 | Thomas Walter David Webster 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,532,404 |
Gross Profit | £4,421,138 |
Net Worth | £4,007,306 |
Cash | £2,310,785 |
Current Liabilities | £3,105,631 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2019 | Application to strike the company off the register (1 page) |
18 February 2019 | Confirmation statement made on 31 January 2019 with no updates (2 pages) |
18 February 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 April 2018 | Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Unit 6, Optima Business Park Pindar Road Hoddesdon EN11 0DY on 11 April 2018 (1 page) |
21 March 2018 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
31 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
10 May 2017 | Director's details changed for Mr Terence Albert Dean on 8 March 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Terence Albert Dean on 8 March 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
10 March 2016 | Appointment of Mr Terence Albert Dean as a director on 1 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Terence Albert Dean as a director on 1 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Ashley Brendon George West as a director on 1 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Ashley Brendon George West as a director on 1 March 2016 (1 page) |
12 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
11 December 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
11 December 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
26 February 2015 | Termination of appointment of Robert Michael Thompson as a director on 19 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Robert Michael Thompson as a director on 19 February 2015 (1 page) |
12 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 December 2014 | Termination of appointment of John William Green as a director on 1 December 2014 (1 page) |
30 December 2014 | Termination of appointment of John William Green as a director on 1 December 2014 (1 page) |
30 December 2014 | Termination of appointment of John William Green as a director on 1 December 2014 (1 page) |
8 October 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
8 October 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
17 June 2014 | Appointment of Mr Robert Michael Thompson as a secretary (2 pages) |
17 June 2014 | Appointment of Mr Robert Michael Thompson as a secretary (2 pages) |
16 June 2014 | Appointment of Mr John William Green as a director (2 pages) |
16 June 2014 | Termination of appointment of Robert Wood as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Nikola Susan Thompson as a director (2 pages) |
16 June 2014 | Appointment of Mr Thomas Walter David Webster as a director (2 pages) |
16 June 2014 | Appointment of Mr Thomas Walter David Webster as a director (2 pages) |
16 June 2014 | Termination of appointment of Robert Wood as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Nikola Susan Thompson as a director (2 pages) |
16 June 2014 | Appointment of Mr John William Green as a director (2 pages) |
9 June 2014 | Sub-division of shares on 23 May 2014 (5 pages) |
9 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
9 June 2014 | Resolutions
|
9 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
9 June 2014 | Resolutions
|
9 June 2014 | Sub-division of shares on 23 May 2014 (5 pages) |
20 January 2014 | Appointment of Mr Robert Michael Thompson as a director (2 pages) |
20 January 2014 | Appointment of Mr Robert Miller Wood as a secretary (2 pages) |
20 January 2014 | Appointment of Mr Robert Miller Wood as a secretary (2 pages) |
20 January 2014 | Appointment of Mr Robert Michael Thompson as a director (2 pages) |
20 January 2014 | Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
20 January 2014 | Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
16 January 2014 | Incorporation
|
16 January 2014 | Incorporation
|