DOY WEBSTER (HOLDINGS) LIMITED
Overview
Company Name | DOY WEBSTER (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03175043 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DOY WEBSTER (HOLDINGS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DOY WEBSTER (HOLDINGS) LIMITED located?
Registered Office Address | Arndale Court Otley Road Headingley LS6 2UJ Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DOY WEBSTER (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for DOY WEBSTER (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Benjamin Warwick Whitworth on Apr 08, 2013 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2011 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2011 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Appointment of Mr Benjamin Warwick Whitworth as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Olver as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 19, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 9 pages | AA | ||||||||||
Termination of appointment of Paul Hamer as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Wilton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Farbridge as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Graham Dudley Olver as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Chrsitopher Hamer as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on May 13, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Howard as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 3 pages | AA | ||||||||||
Appointment of Mr David Charles Wilton as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 19, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Neil Robins as a director | 1 pages | TM01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of DOY WEBSTER (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITWORTH, Benjamin Warwick | Director | Farm Raskelf YO61 3LW York Sam House England | England | British | Solicitor | 169265370001 | ||||
CONNERY, Denis Patrick | Secretary | 8 Hereford Road HG1 2NP Harrogate North Yorkshire | British | Director | 95230660003 | |||||
DOY, Peter | Secretary | 14 The Lea TW20 8LJ Egham Surrey | British | Consulting Eng | 26912800001 | |||||
FARBRIDGE, Caroline Louise | Secretary | Silk Mill Mews Cookridge LS16 6SU Leeds 8 West Yorkshire | British | Chartered Secretary | 134600910001 | |||||
HARTLEY, Robert | Secretary | 7 Wigton Green LS17 8QR Leeds West Yorkshire | British | Chartered Accountant | 64100080001 | |||||
WEBSTER, Alan | Secretary | 39 Vereker Drive TW16 6HG Sunbury On Thames Middlesex | British | 42051300002 | ||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
ADAMS, Dale Everett | Director | 85 Parkland Grove TW15 2JF Ashford Middlesex | British | Engineer | 63762970002 | |||||
CONNERY, Denis Patrick | Director | 8 Hereford Road HG1 2NP Harrogate North Yorkshire | Uk | British | Director | 95230660003 | ||||
DOY, Peter | Director | 14 The Lea TW20 8LJ Egham Surrey | British | Consulting Eng | 26912800001 | |||||
HAMER, Paul Christopher | Director | Otley Road Headingley LS6 2UJ Leeds Arndale Court United Kingdom | United Kingdom | British | Director | 104678020001 | ||||
HARTLEY, Robert | Director | 7 Wigton Green LS17 8QR Leeds West Yorkshire | United Kingdom | British | Chartered Accountant | 64100080001 | ||||
HOWARD, Andrew | Director | 12 Stockdale Walk HG5 8DZ Knaresborough | England | British | Solicitor | 122888110001 | ||||
OLVER, Graham Dudley | Director | Otley Road Headingley LS6 2UJ Leeds Arndale Court United Kingdom | England | British | Director | 103827770001 | ||||
PURVIS, John George | Director | 4 Castle Hill Close Pannal Ash HG2 9JH Harrogate North Yorkshire | British | Chartered Engineer | 19371460002 | |||||
ROBINS, Neil Stewart | Director | LS8 | England | British | Chartered Accountant | 134901440001 | ||||
WEBSTER, Alan | Director | 39 Vereker Drive TW16 6HG Sunbury On Thames Middlesex | British | Director | 42051300002 | |||||
WILTON, David Charles | Director | Otley Road Headingley LS6 2UJ Leeds Arndale Court United Kingdom | England | British | Director | 99414270001 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does DOY WEBSTER (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and debenture | Created On Feb 14, 1997 Delivered On Feb 19, 1997 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0