About

Registered Number: 03362534
Date of Incorporation: 30/04/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: 9 Arno Road, Oxton, Birkenhead, Merseyside, CH43 5SL

 

Established in 1997, Webbs Ltd have registered office in Birkenhead, Merseyside, it's status is listed as "Dissolved". This company has 4 directors listed as Wearing, Lesley, Wearing, Stuart, Bradburn, Frank, Wearing, Margaret Elizabeth at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEARING, Stuart 30 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WEARING, Lesley 01 December 2004 - 1
BRADBURN, Frank 10 May 1999 30 November 2004 1
WEARING, Margaret Elizabeth 30 April 1997 04 May 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 12 July 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 28 April 2009
363s - Annual Return 16 July 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 28 April 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 06 May 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
287 - Change in situation or address of Registered Office 11 November 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 28 May 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 07 October 1999
225 - Change of Accounting Reference Date 20 September 1999
363b - Annual Return 16 August 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1999
395 - Particulars of a mortgage or charge 14 May 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 24 May 1998
225 - Change of Accounting Reference Date 19 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
287 - Change in situation or address of Registered Office 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
NEWINC - New incorporation documents 30 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.