Company NameJacqueline Webber Associates Limited
Company StatusDissolved
Company Number03006367
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJacqueline Craig Webber
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1995(same day as company formation)
RoleConferences And Tours
Correspondence Address22 Park Farm Road
Kingston Upon Thames
Surrey
KT2 5TQ
Secretary NameMs Lesley Susan Sargeant
NationalityBritish
StatusClosed
Appointed05 January 1995(same day as company formation)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2,7 Weech Road
London
NW6 1DL
Secretary NameMichael Edward McCarthy
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address79 St John Street
London
EC1M 4DR
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address79 St John Street
London
EC1M 4NR

Location

Registered AddressBushmoor Lodge
Goat Hall Lane
Chelmsford
CM2 8PH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
26 November 2008Application for striking-off (1 page)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
5 February 2008Return made up to 05/01/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 January 2007Return made up to 05/01/07; full list of members (6 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 March 2006Return made up to 05/01/06; full list of members (6 pages)
6 February 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
7 April 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
19 January 2005Return made up to 05/01/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(6 pages)
21 July 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
19 January 2004Return made up to 05/01/04; full list of members (6 pages)
8 February 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
29 January 2003Return made up to 05/01/03; full list of members (6 pages)
6 July 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
9 March 2002Return made up to 05/01/02; full list of members (6 pages)
12 January 2001Return made up to 05/01/01; full list of members (6 pages)
10 December 2000Full accounts made up to 31 January 2000 (10 pages)
20 January 2000Return made up to 05/01/00; full list of members (6 pages)
18 January 2000Full accounts made up to 31 January 1999 (9 pages)
31 January 1998Return made up to 05/01/98; no change of members (4 pages)
16 December 1997Full accounts made up to 31 January 1997 (9 pages)
25 June 1997Registered office changed on 25/06/97 from: rainbird house warescot road brentwood CM15 9HD (1 page)
24 March 1997Full accounts made up to 31 January 1996 (9 pages)
21 March 1997Return made up to 05/01/97; no change of members
  • 363(287) ‐ Registered office changed on 21/03/97
(4 pages)
13 February 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)