Company NameJ.N.Webb(Builder)Limited
Company StatusDissolved
Company Number00551771
CategoryPrivate Limited Company
Incorporation Date8 July 1955(68 years, 3 months ago)
Dissolution Date17 March 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Roy Webb
Date of BirthJanuary 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(48 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 17 March 2009)
RoleRetired Builder
Correspondence Address23 Sandray Close
Ladybridge
Bolton
Lancashire
BL3 4QA
Secretary NameMavis Webb
NationalityBritish
StatusClosed
Appointed30 December 2004(49 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address23 Sandray Close
Bolton
Lancashire
BL3 4QA
Director NameMr John Noel Webb
Date of BirthDecember 1902 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 December 2000)
RoleBuilder
Correspondence Address2 Barnhill Drive
Prestwich
Manchester
Lancashire
M25 9WU
Director NameMargaret Webb
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 December 2003)
RoleRetired Secretary
Correspondence Address2 Barnhill Drive
Prestwich
Manchester
Lancashire
M25 9WU
Secretary NameMargaret Webb
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 December 2003)
RoleCompany Director
Correspondence Address2 Barnhill Drive
Prestwich
Manchester
Lancashire
M25 9WU
Secretary NameJohn Roy Webb
NationalityBritish
StatusResigned
Appointed22 December 2003(48 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 December 2004)
RoleBuilder Retired
Correspondence Address23 Sandray Close
Ladybridge
Bolton
Lancashire
BL3 4QA

Location

Registered Address23 Sandray Close
Ladybridge
Bolton
BL3 4QA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,651
Cash£10,051
Current Liabilities£400

Accounts

Latest Accounts31 May 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
16 October 2008Application for striking-off (1 page)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
29 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
1 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 March 2005New secretary appointed (2 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 February 2004New secretary appointed;new director appointed (2 pages)
14 July 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Total exemption small company accounts made up to 31 May 2000 (6 pages)
27 July 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 April 2000Return made up to 31/12/99; full list of members (6 pages)
16 November 1999Full accounts made up to 31 May 1999 (10 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 September 1998Full accounts made up to 31 May 1998 (10 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
30 December 1996Return made up to 31/12/96; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 31 May 1996 (9 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
23 August 1995Full accounts made up to 31 May 1995 (9 pages)