About

Registered Number: 01879987
Date of Incorporation: 23/01/1985 (39 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years and 2 months ago)
Registered Address: Abacus House, 74 College Road, Maidstone, Kent, ME15 6SL

 

Mcmurdo Potipher Webb Ltd was setup in 1985, it's status is listed as "Dissolved". The companies directors are listed as Webb, Hazel Elizabeth, Askew, Peter Reuben, Douglas, Betty Louise, Potipher, Stephen Alexander in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKEW, Peter Reuben 13 July 1992 08 January 1998 1
DOUGLAS, Betty Louise 01 April 1994 31 October 1998 1
POTIPHER, Stephen Alexander 01 April 1994 31 October 1998 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Hazel Elizabeth 17 May 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 29 January 2016
AA - Annual Accounts 19 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 15 March 2013
AP03 - Appointment of secretary 07 June 2012
AP01 - Appointment of director 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
TM02 - Termination of appointment of secretary 06 June 2012
AA - Annual Accounts 18 May 2012
CH03 - Change of particulars for secretary 16 January 2012
CH01 - Change of particulars for director 16 January 2012
CH01 - Change of particulars for director 16 January 2012
AR01 - Annual Return 16 January 2012
CERTNM - Change of name certificate 08 June 2011
AA - Annual Accounts 19 May 2011
RESOLUTIONS - N/A 28 April 2011
CONNOT - N/A 28 April 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
RESOLUTIONS - N/A 16 May 2009
MEM/ARTS - N/A 16 May 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 27 March 2008
AA - Annual Accounts 27 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
363a - Annual Return 29 January 2008
363a - Annual Return 27 February 2007
AA - Annual Accounts 13 February 2007
AA - Annual Accounts 07 March 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 22 February 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 01 March 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 05 April 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 02 April 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
225 - Change of Accounting Reference Date 30 November 1998
AA - Annual Accounts 09 October 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 19 May 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 20 May 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 19 May 1995
363s - Annual Return 08 January 1995
288 - N/A 20 July 1994
288 - N/A 20 July 1994
AA - Annual Accounts 06 July 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 15 October 1992
288 - N/A 25 August 1992
288 - N/A 25 August 1992
363b - Annual Return 18 May 1992
AA - Annual Accounts 15 August 1991
363b - Annual Return 19 June 1991
363(287) - N/A 19 June 1991
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
363 - Annual Return 22 December 1989
288 - N/A 03 August 1989
AA - Annual Accounts 24 April 1989
363 - Annual Return 06 March 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 15 February 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 24 September 1986
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 August 1986
GAZ(U) - N/A 26 August 1986
MEM/ARTS - N/A 26 August 1986
AA - Annual Accounts 07 July 1986
288 - N/A 03 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.