About

Registered Number: 03948604
Date of Incorporation: 15/03/2000 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (6 years and 6 months ago)
Registered Address: 26 Burn Road, Hartlepool, TS25 1PL

 

Having been setup in 2000, P R Webb Ltd are based in the United Kingdom, it has a status of "Dissolved". There are 4 directors listed as Webb, Jacqueline, Webb, Jacqueline, Webb, Patrick Robert, Webb, Michael Robert for this organisation at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Jacqueline 31 July 2017 - 1
WEBB, Patrick Robert 15 March 2000 - 1
WEBB, Michael Robert 01 June 2015 01 September 2016 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Jacqueline 15 March 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 26 July 2018
AA - Annual Accounts 17 April 2018
AA01 - Change of accounting reference date 04 April 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 08 February 2018
CH01 - Change of particulars for director 16 August 2017
AP01 - Appointment of director 16 August 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 30 January 2017
TM01 - Termination of appointment of director 05 September 2016
DISS40 - Notice of striking-off action discontinued 18 June 2016
AR01 - Annual Return 17 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 14 November 2015
AP01 - Appointment of director 03 September 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 18 February 2014
CH01 - Change of particulars for director 18 April 2013
AR01 - Annual Return 18 April 2013
CH03 - Change of particulars for secretary 18 April 2013
AA - Annual Accounts 12 December 2012
DISS40 - Notice of striking-off action discontinued 14 July 2012
AR01 - Annual Return 12 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 01 June 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 26 January 2009
AA - Annual Accounts 12 November 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 29 March 2001
225 - Change of Accounting Reference Date 27 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2000
NEWINC - New incorporation documents 15 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.