About

Registered Number: 05445495
Date of Incorporation: 06/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT,

 

Webster Graduate Studies Centre Ltd was founded on 06 May 2005 with its registered office in Leeds, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAUR, Maggie Ann 06 March 2020 - 1
MAHER, Peter Edward 11 May 2015 - 1
SCHUSTER, Julian Zeljan 08 April 2014 - 1
CHAPMAN, Grant Melton 08 April 2014 11 May 2015 1
GEORGE, Neil J, Dr 03 July 2006 08 April 2014 1
SPENCER, Robert Acheson 03 July 2006 08 April 2014 1
Secretary Name Appointed Resigned Total Appointments
SHANE, Elton 03 July 2006 21 October 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 13 May 2020
AP01 - Appointment of director 06 March 2020
TM02 - Termination of appointment of secretary 21 October 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 12 May 2017
AD01 - Change of registered office address 13 March 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 09 May 2016
CH03 - Change of particulars for secretary 09 May 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 12 May 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
CH03 - Change of particulars for secretary 12 May 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 09 April 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 09 April 2014
AD01 - Change of registered office address 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
AA - Annual Accounts 17 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
363s - Annual Return 19 August 2007
AA - Annual Accounts 11 March 2007
287 - Change in situation or address of Registered Office 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
363s - Annual Return 18 May 2006
287 - Change in situation or address of Registered Office 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
CERTNM - Change of name certificate 13 January 2006
288b - Notice of resignation of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
NEWINC - New incorporation documents 06 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.