Company NameWEBB Seal Limited
Company StatusDissolved
Company Number02222156
CategoryPrivate Limited Company
Incorporation Date17 February 1988(36 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePeter Young
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleDirector Of Operations
Correspondence AddressThorpe Leazes Cottage West
Thorpe Thewles
Stockton
Cleveland
TS21 3HF
Secretary NamePeter Young
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressThorpe Leazes Cottage West
Thorpe Thewles
Stockton
Cleveland
TS21 3HF
Director NameValerie Foster
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 May 2001)
RoleCompany Director
Correspondence AddressThorpe Leazes Cottage West
Thorpe Thewles
Stockton
Cleveland
TS21 3HZ

Location

Registered Address7-9 Victoria Road
Darlington
Co Durham
DL1 5SN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£232,420
Gross Profit£56,802
Net Worth-£21,359
Cash£1,623
Current Liabilities£69,477

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2005Dissolution deferment (1 page)
12 December 2005Completion of winding up (1 page)
13 January 2003Order of court to wind up (2 pages)
5 November 2002Strike-off action suspended (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
12 June 2001Director resigned (1 page)
30 April 2001Full accounts made up to 30 June 2000 (12 pages)
18 January 2001Return made up to 15/12/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (10 pages)
6 March 2000Return made up to 15/12/99; full list of members (6 pages)
15 March 1999Full accounts made up to 30 June 1998 (12 pages)
11 January 1999Return made up to 15/12/98; full list of members (6 pages)
29 April 1998Full accounts made up to 30 June 1997 (12 pages)
23 January 1998Return made up to 15/12/97; no change of members (4 pages)
25 March 1997Full accounts made up to 30 June 1996 (13 pages)
17 January 1997Return made up to 15/12/96; no change of members (4 pages)
31 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
26 January 1996Return made up to 15/12/95; full list of members (6 pages)