Company NameWebster Construction Limited
Company StatusDissolved
Company Number02387402
CategoryPrivate Limited Company
Incorporation Date22 May 1989(34 years, 11 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMrs Lindsey Patricia Webster
NationalityBritish
StatusClosed
Appointed22 May 1992(3 years after company formation)
Appointment Duration23 years, 5 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EY
Director NameMrs Lindsey Patricia Webster
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(18 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 10 November 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address44 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EY
Director NameBlythe Gale
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years after company formation)
Appointment Duration9 years, 6 months (resigned 29 November 2001)
RoleCivil Engineer
Correspondence AddressFairfield Cottage
46 Macclesfield Road Prestbury
Macclesfield
Cheshire
SK10 4BH
Director NamePhilip Michael Webster Webster
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years after company formation)
Appointment Duration22 years, 1 month (resigned 05 July 2014)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address44 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EY

Contact

Websitewww.jpwebsterconstruction.co.uk
Telephone01223 233400
Telephone regionCambridge

Location

Registered AddressOctagon House Fir Road
Bramhall
Stockport
Cheshire
SK7 2NP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Shareholders

30 at £1Philip M. Webster
50.00%
Ordinary
29 at £1Lindsey P. Webster
48.33%
Ordinary
1 at £1Thomas Michael Webster
1.67%
Ordinary

Financials

Year2014
Net Worth-£135,582
Current Liabilities£297,409

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
15 July 2015Application to strike the company off the register (3 pages)
15 July 2015Application to strike the company off the register (3 pages)
2 July 2015Termination of appointment of Philip Michael Webster Webster as a director on 5 July 2014 (1 page)
2 July 2015Termination of appointment of Philip Michael Webster Webster as a director on 5 July 2014 (1 page)
2 July 2015Termination of appointment of Philip Michael Webster Webster as a director on 5 July 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 60
(5 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 60
(5 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 60
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
28 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
28 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
30 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
30 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
30 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 August 2010Registered office address changed from 75 New Street Altrincham Cheshire WA14 2QP on 11 August 2010 (1 page)
11 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 August 2010Registered office address changed from 75 New Street Altrincham Cheshire WA14 2QP on 11 August 2010 (1 page)
11 August 2010Director's details changed for Philip Michael Webster Webster on 9 May 2010 (2 pages)
11 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Philip Michael Webster Webster on 9 May 2010 (2 pages)
11 August 2010Director's details changed for Philip Michael Webster Webster on 9 May 2010 (2 pages)
11 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 July 2009Return made up to 09/05/09; full list of members (4 pages)
24 July 2009Return made up to 09/05/09; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 May 2008Return made up to 09/05/08; full list of members (4 pages)
19 May 2008Return made up to 09/05/08; full list of members (4 pages)
1 October 2007Particulars of mortgage/charge (4 pages)
1 October 2007Particulars of mortgage/charge (4 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
11 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
11 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
23 May 2007Return made up to 09/05/07; no change of members (6 pages)
23 May 2007Return made up to 09/05/07; no change of members (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 May 2006Return made up to 09/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2006Return made up to 09/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 2005Registered office changed on 11/11/05 from: the village institute yard hulme hall road cheadle hulme stockport cheshire SK8 6LQ (1 page)
11 November 2005Registered office changed on 11/11/05 from: the village institute yard hulme hall road cheadle hulme stockport cheshire SK8 6LQ (1 page)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 May 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 May 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
21 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
21 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
16 May 2003Return made up to 09/05/03; full list of members (6 pages)
16 May 2003Return made up to 09/05/03; full list of members (6 pages)
15 October 2002£ sr 40@1 29/11/01 (1 page)
15 October 2002£ sr 40@1 29/11/01 (1 page)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
21 August 2002Return made up to 09/05/02; full list of members; amend
  • 363(288) ‐ Director resigned
(7 pages)
21 August 2002Return made up to 09/05/02; full list of members; amend
  • 363(288) ‐ Director resigned
(7 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 May 2002Return made up to 09/05/02; full list of members (6 pages)
15 May 2002Return made up to 09/05/02; full list of members (6 pages)
14 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
14 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
11 June 2001Return made up to 01/04/01; full list of members (6 pages)
11 June 2001Return made up to 01/04/01; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 May 2000Return made up to 09/05/00; full list of members (6 pages)
16 May 2000Return made up to 09/05/00; full list of members (6 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
24 May 1999Return made up to 09/05/99; no change of members (4 pages)
24 May 1999Return made up to 09/05/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 September 1998Particulars of mortgage/charge (4 pages)
15 September 1998Particulars of mortgage/charge (4 pages)
19 May 1998Registered office changed on 19/05/98 from: 28A church road cheadle hulme stockport cheshire SK8 7JB (1 page)
19 May 1998Registered office changed on 19/05/98 from: 28A church road cheadle hulme stockport cheshire SK8 7JB (1 page)
15 May 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
30 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 May 1997Return made up to 09/05/97; no change of members (4 pages)
27 May 1997Return made up to 09/05/97; no change of members (4 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
12 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
12 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
15 May 1996Return made up to 09/05/96; full list of members (6 pages)
15 May 1996Return made up to 09/05/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 October 1995 (6 pages)
30 January 1996Accounts for a small company made up to 31 October 1995 (6 pages)
22 November 1995Registered office changed on 22/11/95 from: 23A church road cheadle hulme cheshire SK8 7JD (1 page)
22 November 1995Registered office changed on 22/11/95 from: 23A church road cheadle hulme cheshire SK8 7JD (1 page)
17 May 1995Return made up to 09/05/95; no change of members (4 pages)
17 May 1995Return made up to 09/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)