Company NameWebby Ltd
Company StatusDissolved
Company Number06939282
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Peter James Gudgeon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address36 Clover Way
Spalding
Lincolnshire
PE11 3GD
Secretary NameMr Peter James Gudgeon
NationalityBritish
StatusClosed
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address36 Clover Way
Spalding
Lincolnshire
PE11 3GD
Director NameMr Timothy John Robinson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleManager
Correspondence Address2 Rectory Fields
Mepal
Cambridgeshire
CB6 2BT

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£13,408
Cash£1,031
Current Liabilities£2,666

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
1 April 2022Application to strike the company off the register (1 page)
3 March 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
24 November 2021Previous accounting period extended from 30 June 2021 to 31 August 2021 (1 page)
21 June 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
26 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
23 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
12 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
12 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
16 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
16 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
8 January 2018Secretary's details changed for Mr Peter James Gudgeon on 4 December 2017 (1 page)
8 January 2018Director's details changed for Mr Peter James Gudgeon on 4 December 2017 (2 pages)
8 January 2018Change of details for Mr Peter James Gudgeon as a person with significant control on 4 December 2017 (2 pages)
8 January 2018Secretary's details changed for Mr Peter James Gudgeon on 4 December 2017 (1 page)
8 January 2018Change of details for Mr Peter James Gudgeon as a person with significant control on 4 December 2017 (2 pages)
8 January 2018Director's details changed for Mr Peter James Gudgeon on 4 December 2017 (2 pages)
7 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
6 July 2017Notification of Peter James Gudgeon as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Peter James Gudgeon as a person with significant control on 19 June 2016 (2 pages)
6 July 2017Notification of Peter James Gudgeon as a person with significant control on 19 June 2016 (2 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 January 2016Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds LS16 6QE to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds LS16 6QE to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 5 January 2016 (1 page)
10 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 January 2015Secretary's details changed for Mr Peter James Gudgeon on 19 January 2015 (1 page)
27 January 2015Director's details changed for Mr Peter James Gudgeon on 19 January 2015 (2 pages)
27 January 2015Director's details changed for Mr Peter James Gudgeon on 19 January 2015 (2 pages)
27 January 2015Secretary's details changed for Mr Peter James Gudgeon on 19 January 2015 (1 page)
27 January 2015Director's details changed for Mr Peter James Gudgeon on 19 January 2015 (2 pages)
27 January 2015Director's details changed for Mr Peter James Gudgeon on 19 January 2015 (2 pages)
11 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 March 2011Termination of appointment of Timothy Robinson as a director (2 pages)
8 March 2011Termination of appointment of Timothy Robinson as a director (2 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
19 June 2009Incorporation (20 pages)
19 June 2009Incorporation (20 pages)