About

Registered Number: 04506601
Date of Incorporation: 08/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 5 months ago)
Registered Address: 5-6 St. Matthews Street, Rugby, Warwickshire, CV21 3BY

 

Based in Rugby in Warwickshire, Webb Ellis Developments Ltd was established in 2002. Webb Ellis Developments Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPURRIER WEBB, Helen 14 August 2002 01 December 2004 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 31 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 18 August 2015
CH01 - Change of particulars for director 18 August 2015
CH03 - Change of particulars for secretary 18 August 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 17 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 23 October 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 03 February 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 29 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
AA - Annual Accounts 05 July 2005
287 - Change in situation or address of Registered Office 22 February 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
287 - Change in situation or address of Registered Office 23 December 2004
CERTNM - Change of name certificate 01 December 2004
363s - Annual Return 27 August 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 26 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
287 - Change in situation or address of Registered Office 22 August 2002
NEWINC - New incorporation documents 08 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.