Sacriston
Durham
DH7 6NL
Director Name | Mr Michael Laurence Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 August 2019) |
Role | Pharmacy |
Country of Residence | England |
Correspondence Address | 44 Lower Ham Road Kingston Upon Thames Surrey KT2 5PT |
Director Name | Mrs Ann Webb |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 August 2019) |
Role | Clerical Assistant |
Country of Residence | England |
Correspondence Address | 75 Birkdale Gardens Belmont Durham DH1 2UJ |
Director Name | Miss Joann Louise Webb |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2017(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Navigation Street Manchester M4 6ED |
Director Name | Mr John Francis Webb |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(19 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 10 April 2016) |
Role | Engineer And Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Birkdale Gardens Belmont Durham County Durham DH1 2UJ |
Secretary Name | Mrs Mary Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(19 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Low Graham Street Sacriston Durham DH7 6NL |
Director Name | Mr Nigel Aisbitt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(43 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 27 April 2017) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Unit 3e, Enterprise House Valley Street North Darlington Co. Durham DL1 1GY |
Website | www.webbroltd.com |
---|
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2012 |
---|---|
Net Worth | £54,385 |
Current Liabilities | £222,538 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 September 2012 | Delivered on: 25 September 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 August 1985 | Delivered on: 4 September 1985 Satisfied on: 25 September 2012 Persons entitled: Aycliffe & Peterlee Development Corporation Classification: Legal charge Secured details: For securing all monies due or to become due from the company to the chargee. Particulars: Piece of land situate in whinfield drive, aycliffe industrial estate, newton, aycliffe durham, together with the factory buildings & premises k/a units 1671 b & c containing in the whole an area of 0.47 of an acre or thereabouts. Fully Satisfied |
11 March 1985 | Delivered on: 25 March 1985 Satisfied on: 13 November 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
11 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
8 November 2018 | Liquidators' statement of receipts and payments to 8 October 2018 (18 pages) |
5 June 2018 | Satisfaction of charge 3 in full (4 pages) |
9 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 9 February 2018 (2 pages) |
1 November 2017 | Appointment of a voluntary liquidator (1 page) |
1 November 2017 | Appointment of a voluntary liquidator (1 page) |
1 November 2017 | Resolutions
|
1 November 2017 | Resolutions
|
27 October 2017 | Registered office address changed from Unit 3E, Enterprise House Valley Street North Darlington Co. Durham DL1 1GY England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 27 October 2017 (2 pages) |
27 October 2017 | Registered office address changed from Unit 3E, Enterprise House Valley Street North Darlington Co. Durham DL1 1GY England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 27 October 2017 (2 pages) |
25 October 2017 | Statement of affairs (10 pages) |
25 October 2017 | Statement of affairs (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 April 2017 | Termination of appointment of Nigel Aisbitt as a director on 27 April 2017 (1 page) |
28 April 2017 | Appointment of Miss Joann Louise Webb as a director on 27 April 2017 (2 pages) |
28 April 2017 | Appointment of Miss Joann Louise Webb as a director on 27 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Nigel Aisbitt as a director on 27 April 2017 (1 page) |
3 October 2016 | Registered office address changed from Whinfield Drive Newton Aycliffe I E Darlington County Durham DL5 6AU to Unit 3E, Enterprise House Valley Street North Darlington Co. Durham DL1 1GY on 3 October 2016 (1 page) |
3 October 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
3 October 2016 | Registered office address changed from Whinfield Drive Newton Aycliffe I E Darlington County Durham DL5 6AU to Unit 3E, Enterprise House Valley Street North Darlington Co. Durham DL1 1GY on 3 October 2016 (1 page) |
28 July 2016 | Appointment of Mr Michael Laurence Smith as a director on 1 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Michael Laurence Smith as a director on 1 July 2016 (2 pages) |
28 July 2016 | Appointment of Mrs Ann Webb as a director on 1 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Nigel Aisbitt as a director on 1 July 2016 (2 pages) |
28 July 2016 | Appointment of Mrs Ann Webb as a director on 1 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Nigel Aisbitt as a director on 1 July 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 June 2016 | Termination of appointment of John Francis Webb as a director on 10 April 2016 (1 page) |
9 June 2016 | Termination of appointment of John Francis Webb as a director on 10 April 2016 (1 page) |
9 June 2016 | Termination of appointment of Mary Rutherford as a secretary on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Mary Rutherford as a secretary on 9 June 2016 (1 page) |
29 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 November 2010 | Director's details changed for Mrs Mary Rutherford on 18 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Director's details changed for Mr John Francis Webb on 18 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr John Francis Webb on 18 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Mrs Mary Rutherford on 18 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
13 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 September 2007 | Return made up to 18/09/07; full list of members (7 pages) |
25 September 2007 | Return made up to 18/09/07; full list of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
11 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 October 2005 | Return made up to 18/09/05; full list of members
|
19 October 2005 | Return made up to 18/09/05; full list of members
|
21 February 2005 | Return made up to 18/09/04; full list of members (7 pages) |
21 February 2005 | Return made up to 18/09/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 June 2004 | Return made up to 18/09/03; full list of members (7 pages) |
28 June 2004 | Return made up to 18/09/03; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 November 2002 | Return made up to 18/09/02; full list of members (7 pages) |
6 November 2002 | Return made up to 18/09/02; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 June 2002 | Return made up to 18/09/01; full list of members (7 pages) |
25 June 2002 | Return made up to 18/09/01; full list of members (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 September 1998 | Return made up to 18/09/98; full list of members (6 pages) |
24 September 1998 | Return made up to 18/09/98; full list of members (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 October 1997 | Return made up to 18/09/97; full list of members
|
17 October 1997 | Return made up to 18/09/97; full list of members
|
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 September 1996 | Return made up to 18/09/96; no change of members (5 pages) |
16 September 1996 | Return made up to 18/09/96; no change of members (5 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 September 1995 | Return made up to 18/09/95; full list of members (6 pages) |
21 September 1995 | Return made up to 18/09/95; full list of members (6 pages) |
5 March 1973 | Incorporation (12 pages) |
5 March 1973 | Incorporation (12 pages) |