WEBBCO SERVICES LIMITED

WEBBCO SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWEBBCO SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07019407
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEBBCO SERVICES LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is WEBBCO SERVICES LIMITED located?

    Registered Office Address
    20 Barrack Square
    CM2 0UU Chelmsford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WEBBCO SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FSL ( SOUTHERN ) LIMITEDSep 15, 2009Sep 15, 2009

    What are the latest accounts for WEBBCO SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for WEBBCO SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WEBBCO SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 10B Boudicca Mews Moulsham Street Chelmsford Essex CM1 0LD England to 20 Barrack Square Chelmsford CM2 0UU on Jul 03, 2015

    1 pagesAD01

    Registered office address changed from 64 Broomfield Road Chelmsford Essex CM1 1SW to 10B Boudicca Mews Moulsham Street Chelmsford Essex CM1 0LD on Jun 22, 2015

    1 pagesAD01

    Registered office address changed from 124 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW to 64 Broomfield Road Chelmsford Essex CM1 1SW on Jun 19, 2015

    2 pagesAD01

    Annual return made up to Sep 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2014

    Statement of capital on Nov 28, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    2 pagesAA

    Annual return made up to Sep 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    2 pagesAA

    Annual return made up to Sep 15, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Geoffrey Neil Livesey as a director

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2011

    2 pagesAA

    Registered office address changed from * 2 Colemans Bridge Witham Essex CM8 3HP England* on Jul 24, 2012

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 15, 2011 with full list of shareholders

    3 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Whitewebs Cottage Main Road, Margaretting Ingatestone Essex CM4 9HX England* on Jul 26, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2010

    2 pagesAA

    Certificate of change of name

    Company name changed fsl ( southern ) LIMITED\certificate issued on 22/03/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 22, 2011

    Change company name resolution on Mar 04, 2011

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 04, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 15, 2010 with full list of shareholders

    3 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Incorporation

    17 pagesNEWINC

    Who are the officers of WEBBCO SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIVESEY, Geoffrey Neil
    Barrack Square
    CM2 0UU Chelmsford
    20
    England
    Director
    Barrack Square
    CM2 0UU Chelmsford
    20
    England
    EnglandBritishDirector37302470001
    WEBB, Paul William
    Main Road, Margaretting
    CM4 9HX Ingatestone
    Whitewebs Cottage
    Essex
    England
    Director
    Main Road, Margaretting
    CM4 9HX Ingatestone
    Whitewebs Cottage
    Essex
    England
    EnglandBritishCompany Director139289660001

    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