Company NameD.J. Webb Limited
Company StatusDissolved
Company Number02333518
CategoryPrivate Limited Company
Incorporation Date10 January 1989(35 years, 2 months ago)
Dissolution Date27 April 2004 (19 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameJoanne Lisa Bevan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1992(3 years after company formation)
Appointment Duration12 years, 3 months (closed 27 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRickling Hall
Rickling Green
Saffron Walden
Essex
CB11 3YJ
Director NameDarrell John Webb
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1992(3 years after company formation)
Appointment Duration12 years, 3 months (closed 27 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriors Hall
Widdington
Saffron Walden
Essex
CB11 3SB
Secretary NameDarrell John Webb
NationalityBritish
StatusClosed
Appointed10 January 1992(3 years after company formation)
Appointment Duration12 years, 3 months (closed 27 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriors Hall
Widdington
Saffron Walden
Essex
CB11 3SB
Director NameMr Nigel James Edmonds
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(3 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 1992)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Conifer Drive
Warley
Brentwood
Essex
CM14 5TZ

Location

Registered AddressBurntwood House
7 Shenfield Road
Brentwood
Essex
CM15 8AF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£176,585
Cash£28,064
Current Liabilities£204,649

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
4 December 2003Application for striking-off (1 page)
28 October 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
24 January 2003Return made up to 10/01/03; full list of members (7 pages)
7 February 2002Return made up to 10/01/02; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
14 May 2001Director's particulars changed (1 page)
2 March 2001Accounts for a small company made up to 31 October 1999 (5 pages)
2 February 2001Return made up to 10/01/01; full list of members (6 pages)
18 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
22 March 1999Return made up to 10/01/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 October 1997 (4 pages)
22 January 1999Accounts for a small company made up to 31 October 1996 (4 pages)
10 February 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1997Accounts for a small company made up to 31 October 1995 (4 pages)
11 October 1996Registered office changed on 11/10/96 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
29 February 1996Return made up to 10/01/96; no change of members (4 pages)
1 September 1995Full accounts made up to 31 October 1994 (2 pages)
29 August 1995Auditor's resignation (2 pages)