About

Registered Number: 05154587
Date of Incorporation: 15/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (6 years and 10 months ago)
Registered Address: 1 Broadcroft Drive, Tingley, West Yorkshire, WF3 1TX

 

Webstar Print Engineering Ltd was established in 2004, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. Webster, Brenda, Webster, Howard David are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Howard David 15 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Brenda 15 June 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 22 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 19 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
NEWINC - New incorporation documents 15 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.