Bramhall
Stockport
Cheshire
SK7 2EY
Director Name | Mrs Lindsey Patricia Webster |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2007(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 10 November 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 44 Ladythorn Road Bramhall Stockport Cheshire SK7 2EY |
Director Name | Blythe Gale |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 November 2001) |
Role | Civil Engineer |
Correspondence Address | Fairfield Cottage 46 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BH |
Director Name | Philip Michael Webster Webster |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 05 July 2014) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 44 Ladythorn Road Bramhall Stockport Cheshire SK7 2EY |
Website | www.jpwebsterconstruction.co.uk |
---|---|
Telephone | 01223 233400 |
Telephone region | Cambridge |
Registered Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall North |
Built Up Area | Greater Manchester |
30 at £1 | Philip M. Webster 50.00% Ordinary |
---|---|
29 at £1 | Lindsey P. Webster 48.33% Ordinary |
1 at £1 | Thomas Michael Webster 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£135,582 |
Current Liabilities | £297,409 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2015 | Application to strike the company off the register (3 pages) |
15 July 2015 | Application to strike the company off the register (3 pages) |
2 July 2015 | Termination of appointment of Philip Michael Webster Webster as a director on 5 July 2014 (1 page) |
2 July 2015 | Termination of appointment of Philip Michael Webster Webster as a director on 5 July 2014 (1 page) |
2 July 2015 | Termination of appointment of Philip Michael Webster Webster as a director on 5 July 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
28 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
28 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
30 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
30 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
30 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 August 2010 | Registered office address changed from 75 New Street Altrincham Cheshire WA14 2QP on 11 August 2010 (1 page) |
11 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Registered office address changed from 75 New Street Altrincham Cheshire WA14 2QP on 11 August 2010 (1 page) |
11 August 2010 | Director's details changed for Philip Michael Webster Webster on 9 May 2010 (2 pages) |
11 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Philip Michael Webster Webster on 9 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Philip Michael Webster Webster on 9 May 2010 (2 pages) |
11 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
24 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
1 October 2007 | Particulars of mortgage/charge (4 pages) |
1 October 2007 | Particulars of mortgage/charge (4 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
23 May 2007 | Return made up to 09/05/07; no change of members (6 pages) |
23 May 2007 | Return made up to 09/05/07; no change of members (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
9 May 2006 | Return made up to 09/05/06; full list of members
|
9 May 2006 | Return made up to 09/05/06; full list of members
|
11 November 2005 | Registered office changed on 11/11/05 from: the village institute yard hulme hall road cheadle hulme stockport cheshire SK8 6LQ (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: the village institute yard hulme hall road cheadle hulme stockport cheshire SK8 6LQ (1 page) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members
|
17 May 2005 | Return made up to 09/05/05; full list of members
|
28 May 2004 | Return made up to 09/05/04; full list of members
|
28 May 2004 | Return made up to 09/05/04; full list of members
|
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
16 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
16 May 2003 | Return 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 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
21 August 2002 | Return made up to 09/05/02; full list of members; amend
|
21 August 2002 | Return made up to 09/05/02; full list of members; amend
|
20 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
15 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
15 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
14 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
14 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Return made up to 01/04/01; full list of members (6 pages) |
11 June 2001 | Return made up to 01/04/01; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
16 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
15 September 1998 | Particulars of mortgage/charge (4 pages) |
15 September 1998 | Particulars of mortgage/charge (4 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: 28A church road cheadle hulme stockport cheshire SK8 7JB (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: 28A church road cheadle hulme stockport cheshire SK8 7JB (1 page) |
15 May 1998 | Return made up to 09/05/98; full list of members
|
15 May 1998 | Return made up to 09/05/98; full list of members
|
30 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
30 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
27 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
27 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
12 March 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
15 May 1996 | Return made up to 09/05/96; full list of members (6 pages) |
15 May 1996 | Return made up to 09/05/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 23A church road cheadle hulme cheshire SK8 7JD (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: 23A church road cheadle hulme cheshire SK8 7JD (1 page) |
17 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
17 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |