Company NameWebcars (Northern) Limited
Company StatusDissolved
Company Number06724136
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Harry Stuart Hughes
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton On Tees
TS18 3EA
Secretary NameMrs Anne Rosalyn Hughes
StatusClosed
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton On Tees
TS18 3EA

Location

Registered AddressBarrington House
41-45 Yarm Lane
Stockton On Tees
TS18 3EA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£7,934
Cash£4,955
Current Liabilities£14,253

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
16 May 2011Application to strike the company off the register (3 pages)
16 May 2011Application to strike the company off the register (3 pages)
7 January 2011Director's details changed for Mr Harry Stuart Hughes on 15 October 2010 (2 pages)
7 January 2011Director's details changed for Mr Harry Stuart Hughes on 15 October 2010 (2 pages)
7 January 2011Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 100
(4 pages)
7 January 2011Secretary's details changed for Mrs Anne Rosalyn Hughes on 15 October 2010 (1 page)
7 January 2011Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 100
(4 pages)
7 January 2011Secretary's details changed for Mrs Anne Rosalyn Hughes on 15 October 2010 (1 page)
19 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 July 2010Previous accounting period extended from 31 October 2009 to 28 February 2010 (3 pages)
8 July 2010Previous accounting period extended from 31 October 2009 to 28 February 2010 (3 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Secretary's details changed for Mrs Anne Rosalyn Hughes on 15 October 2009 (1 page)
23 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
23 October 2009Secretary's details changed for Mrs Anne Rosalyn Hughes on 15 October 2009 (1 page)
23 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Director's details changed for Mr Harry Stuart Hughes on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Harry Stuart Hughes on 15 October 2009 (2 pages)
16 June 2009Ad 22/10/08 gbp si 50@1=50 gbp ic 50/100 (2 pages)
16 June 2009Ad 22/10/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
15 October 2008Incorporation (18 pages)
15 October 2008Incorporation (18 pages)