Company NameWest-Webbe Accountancy Services Limited
Company StatusDissolved
Company Number03592530
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 10 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameChristine Ann West-Webbe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(2 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 15 February 2011)
RoleAdministrator
Correspondence AddressCobbetts Maldon Road
Bradwell On Sea
Southminster
Essex
CM0 7HY
Secretary NameRonald Francis John West Webbe
NationalityBritish
StatusClosed
Appointed31 March 2001(2 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 15 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCobbetts
Maldon Road, Bradwell On Sea
Essex
CM0 7HY
Director NameRonald Francis John West Webbe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCobbetts
Maldon Road, Bradwell On Sea
Essex
CM0 7HY
Secretary NameChristine Ann West-Webbe
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleSecretary
Correspondence AddressCobbetts Maldon Road
Bradwell On Sea
Southminster
Essex
CM0 7HY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCobbetts
Maldon Road, Bradwell On Sea
Southminster
Essex
CM0 7HY
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBradwell-on-Sea
WardTillingham

Shareholders

2 at 1Ms Christine Ann West-webbe
100.00%
Ordinary

Financials

Year2014
Net Worth£216

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 September 2009Return made up to 03/07/09; full list of members (3 pages)
3 September 2009Return made up to 03/07/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 August 2008Return made up to 03/07/08; full list of members (3 pages)
6 August 2008Return made up to 03/07/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 August 2007Return made up to 03/07/07; full list of members (2 pages)
9 August 2007Return made up to 03/07/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 December 2006Return made up to 03/07/06; full list of members (2 pages)
14 December 2006Return made up to 03/07/06; full list of members (2 pages)
3 April 2006Return made up to 03/07/05; full list of members (2 pages)
3 April 2006Return made up to 03/07/05; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 November 2004Return made up to 03/07/04; full list of members (6 pages)
12 November 2004Return made up to 03/07/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 December 2003Return made up to 03/07/03; full list of members (6 pages)
9 December 2003Return made up to 03/07/03; full list of members (6 pages)
9 December 2003Return made up to 03/07/02; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 April 2002Director resigned (1 page)
30 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 April 2002New secretary appointed (1 page)
30 April 2002New director appointed (1 page)
30 April 2002Return made up to 03/07/01; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 April 2002New secretary appointed (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Return made up to 03/07/01; full list of members (6 pages)
30 April 2002New director appointed (1 page)
30 April 2002Secretary resigned (1 page)
5 April 2001Return made up to 03/07/00; full list of members (6 pages)
5 April 2001Return made up to 03/07/00; full list of members (6 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
1 February 2001Accounts made up to 31 March 2000 (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Return made up to 03/07/99; full list of members (6 pages)
9 May 2000Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 May 2000Compulsory strike-off action has been discontinued (1 page)
2 May 2000Compulsory strike-off action has been discontinued (1 page)
28 April 2000Registered office changed on 28/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000Accounts made up to 31 March 1999 (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000Registered office changed on 28/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 April 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
15 February 2000First Gazette notice for compulsory strike-off (1 page)
15 February 2000First Gazette notice for compulsory strike-off (1 page)
7 April 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
7 April 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)