About

Registered Number: 04173676
Date of Incorporation: 06/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: JOHN WEBSTER, 6 Foundary Yard, New Row, Boroughbridge, North Yorkshire, YO51 9AX

 

Websters World of Property Ltd was setup in 2001. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKITT, Ian 23 September 2003 30 August 2004 1
CARTER, Clive 05 May 2004 31 March 2008 1
WEBSTER, James Robert Philip 18 February 2006 02 June 2009 1
WEBSTER, John 06 March 2001 18 September 2003 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Susan Wendy 09 March 2002 15 July 2002 1
WEBSTER, Dorothy 06 March 2001 09 March 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
DS01 - Striking off application by a company 19 May 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 09 March 2013
AA - Annual Accounts 20 October 2012
AR01 - Annual Return 23 March 2012
TM02 - Termination of appointment of secretary 25 May 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 21 March 2011
AD01 - Change of registered office address 21 March 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 04 April 2010
CH01 - Change of particulars for director 04 April 2010
AD01 - Change of registered office address 09 February 2010
287 - Change in situation or address of Registered Office 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
AA - Annual Accounts 03 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
363a - Annual Return 24 March 2009
363a - Annual Return 23 January 2009
288b - Notice of resignation of directors or secretaries 10 April 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 13 April 2007
AA - Annual Accounts 13 April 2007
AA - Annual Accounts 25 April 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
AA - Annual Accounts 22 April 2005
363s - Annual Return 08 April 2005
288a - Notice of appointment of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 07 April 2004
287 - Change in situation or address of Registered Office 11 November 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
288c - Notice of change of directors or secretaries or in their particulars 08 September 2003
288c - Notice of change of directors or secretaries or in their particulars 10 June 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 07 April 2003
288b - Notice of resignation of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.