Company NameJ & N Webb Limited
Company StatusDissolved
Company Number04362245
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)
Dissolution Date29 December 2014 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameJames Edward Booth
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDaisy Bank Dog Hill
Buckstones Road
Shaw
OL2 8LD
Secretary NameJames Edward Booth
NationalityBritish
StatusClosed
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDaisy Bank Dog Hill
Buckstones Road
Shaw
OL2 8LD
Director NameLee Edward Booth
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Brecon Close
Royton
Oldham
OL2 5YG
Director NameMark John Booth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Beal Lane
Shaw
Lancashire
OL2 8PH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 July 2005Dissolved (1 page)
4 July 2005Dissolved (1 page)
4 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
4 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
25 October 2004Liquidators' statement of receipts and payments (5 pages)
25 October 2004Liquidators statement of receipts and payments (5 pages)
25 October 2004Liquidators' statement of receipts and payments (5 pages)
19 April 2004Liquidators' statement of receipts and payments (8 pages)
19 April 2004Liquidators' statement of receipts and payments (8 pages)
19 April 2004Liquidators statement of receipts and payments (8 pages)
28 April 2003Registered office changed on 28/04/03 from: 477 chester road manchester M16 9HF (1 page)
28 April 2003Registered office changed on 28/04/03 from: 477 chester road manchester M16 9HF (1 page)
23 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2003Appointment of a voluntary liquidator (1 page)
23 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2003Statement of affairs (9 pages)
23 April 2003Statement of affairs (9 pages)
23 April 2003Appointment of a voluntary liquidator (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 February 2003Return made up to 28/01/03; full list of members (7 pages)
26 February 2003Return made up to 28/01/03; full list of members (7 pages)
6 April 2002Particulars of mortgage/charge (5 pages)
6 April 2002Particulars of mortgage/charge (5 pages)
5 March 2002Ad 28/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 March 2002Ad 28/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
18 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
28 January 2002Incorporation (31 pages)
28 January 2002Incorporation (31 pages)