Company NameWebbklan Limited
Company StatusDissolved
Company Number04304330
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGeorge Reginald Kent Webb
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(same day as company formation)
RoleManaging Director
Correspondence AddressRiver Cottage
Old Street, Newton Flotman
Norwich
NR15 1PD
Director NameNicola Alison Webb
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(same day as company formation)
RoleSecretary
Correspondence AddressRiver Cottage
Old Street, Newton Flotman
Norwich
NR15 1PD
Secretary NameGeorge Reginald Kent Webb
NationalityBritish
StatusClosed
Appointed15 October 2001(same day as company formation)
RoleManaging Director
Correspondence AddressRiver Cottage
Old Street, Newton Flotman
Norwich
NR15 1PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHamlet House
366-368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
7 April 2008Application for striking-off (1 page)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 November 2006Return made up to 15/10/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2005Return made up to 15/10/05; full list of members (2 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2004Return made up to 15/10/04; full list of members (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 November 2003Return made up to 15/10/03; full list of members (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 November 2002Return made up to 15/10/02; full list of members (5 pages)
4 November 2001Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001New secretary appointed;new director appointed (2 pages)
15 October 2001Incorporation (17 pages)