DOY WEBSTER CAD SERVICES LIMITED

Register to unlock more data on OkredoRegister

DOY WEBSTER CAD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02694700

Incorporation date

05/03/1992

Size

-

Contacts

Registered address

Registered address

Arndale Court Otley Road, Headingley, Leeds LS6 2UJCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1992)
dot icon29/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2011
First Gazette notice for voluntary strike-off
dot icon04/05/2011
Application to strike the company off the register
dot icon06/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon28/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon15/12/2010
Termination of appointment of David Wilton as a director
dot icon15/12/2010
Termination of appointment of Paul Hamer as a director
dot icon27/10/2010
Termination of appointment of Caroline Farbridge as a secretary
dot icon23/05/2010
Appointment of Mr Paul Chrsitopher Hamer as a director
dot icon23/05/2010
Appointment of Mr Graham Dudley Olver as a director
dot icon12/05/2010
Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 2010-05-13
dot icon11/05/2010
Termination of appointment of Andrew Howard as a director
dot icon06/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon05/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon31/03/2010
Appointment of Mr David Charles Wilton as a director
dot icon03/10/2009
Termination of appointment of Robert Hartley as a director
dot icon03/10/2009
Termination of appointment of Neil Robins as a director
dot icon03/08/2009
Director appointed mr andrew howard
dot icon12/03/2009
Return made up to 06/03/09; full list of members
dot icon22/12/2008
Accounts made up to 2008-06-30
dot icon11/12/2008
Director appointed neil stewart robins
dot icon13/11/2008
Secretary appointed caroline louise farbridge
dot icon11/11/2008
Appointment Terminated Director and Secretary denis connery
dot icon28/07/2008
Return made up to 06/03/08; full list of members
dot icon06/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon24/09/2007
Director resigned
dot icon01/04/2007
Return made up to 06/03/07; full list of members
dot icon06/01/2007
Full accounts made up to 2006-06-30
dot icon05/09/2006
New secretary appointed
dot icon04/09/2006
Secretary resigned
dot icon17/05/2006
Return made up to 06/03/06; full list of members
dot icon11/12/2005
Full accounts made up to 2005-03-31
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New secretary appointed;new director appointed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
Secretary resigned;director resigned
dot icon29/11/2005
Director resigned
dot icon15/11/2005
Auditor's resignation
dot icon15/11/2005
Registered office changed on 16/11/05 from: 6TH floor south brettenham house lancaster place london WC2E 7EW
dot icon15/11/2005
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon29/03/2005
Return made up to 06/03/05; full list of members
dot icon29/03/2005
Secretary's particulars changed;director's particulars changed
dot icon15/12/2004
Full accounts made up to 2004-03-31
dot icon27/07/2004
Auditor's resignation
dot icon20/06/2004
Registered office changed on 21/06/04 from: 6TH floor south brettenham house lancaster place london WC2E 7EW
dot icon20/06/2004
Registered office changed on 21/06/04 from: 2ND floor manfield house 1 southampton street london WC2R 0LR
dot icon21/03/2004
Return made up to 06/03/04; full list of members
dot icon18/11/2003
Registered office changed on 19/11/03 from: 138 park lane london W1K 7AS
dot icon20/10/2003
Full accounts made up to 2003-03-31
dot icon04/04/2003
Return made up to 06/03/03; full list of members
dot icon04/04/2003
Registered office changed on 05/04/03
dot icon24/03/2003
Director resigned
dot icon24/03/2003
New director appointed
dot icon04/11/2002
Full accounts made up to 2002-03-31
dot icon21/07/2002
Secretary resigned;director resigned
dot icon21/07/2002
New secretary appointed
dot icon11/03/2002
Return made up to 06/03/02; full list of members
dot icon11/02/2002
Registered office changed on 12/02/02 from: 1ST floor 143-149 great portland street london W1N 5FB
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon11/03/2001
Return made up to 06/03/01; full list of members
dot icon19/11/2000
Full accounts made up to 2000-03-31
dot icon04/04/2000
Return made up to 06/03/00; full list of members
dot icon19/10/1999
Full accounts made up to 1999-03-31
dot icon23/03/1999
Return made up to 06/03/99; no change of members
dot icon11/08/1998
Full accounts made up to 1998-03-31
dot icon17/03/1998
New director appointed
dot icon17/03/1998
Return made up to 06/03/98; no change of members
dot icon26/11/1997
Full accounts made up to 1997-03-31
dot icon16/04/1997
Return made up to 06/03/97; full list of members
dot icon18/02/1997
Particulars of mortgage/charge
dot icon29/10/1996
Certificate of change of name
dot icon27/10/1996
Director resigned
dot icon22/09/1996
Accounts for a small company made up to 1996-05-31
dot icon18/06/1996
Accounting reference date shortened from 31/05 to 31/03
dot icon01/04/1996
Full accounts made up to 1995-05-31
dot icon24/03/1996
Return made up to 06/03/96; no change of members
dot icon20/03/1996
Registered office changed on 21/03/96 from: acorn house 33 churchfield road acton london W3 6AY
dot icon09/05/1995
Return made up to 06/03/95; full list of members
dot icon10/01/1995
Full accounts made up to 1994-05-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Particulars of mortgage/charge
dot icon14/03/1994
Return made up to 06/03/94; no change of members
dot icon12/02/1994
Full accounts made up to 1993-05-31
dot icon09/03/1993
Return made up to 06/03/93; full list of members
dot icon09/03/1993
Director's particulars changed
dot icon25/10/1992
Accounting reference date notified as 31/05
dot icon10/08/1992
Ad 22/07/92--------- £ si 13998@1=13998 £ ic 2/14000
dot icon28/04/1992
Memorandum and Articles of Association
dot icon24/04/1992
Director resigned;new director appointed
dot icon24/04/1992
Director resigned;new director appointed
dot icon24/04/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon24/04/1992
Registered office changed on 25/04/92 from: 2 baches street london N1 6UB
dot icon22/04/1992
Certificate of change of name
dot icon20/04/1992
Nc inc already adjusted 25/03/92
dot icon20/04/1992
Resolutions
dot icon20/04/1992
Resolutions
dot icon05/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilton, David Charles
Director
02/12/2009 - 12/12/2010
76
Hartley, Robert
Director
31/10/2005 - 13/04/2009
52
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/03/1992 - 24/03/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/03/1992 - 24/03/1992
43699
Connery, Denis Patrick
Director
31/10/2005 - 04/11/2008
44

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOY WEBSTER CAD SERVICES LIMITED

DOY WEBSTER CAD SERVICES LIMITED is an(a) Dissolved company incorporated on 05/03/1992 with the registered office located at Arndale Court Otley Road, Headingley, Leeds LS6 2UJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOY WEBSTER CAD SERVICES LIMITED?

toggle

DOY WEBSTER CAD SERVICES LIMITED is currently Dissolved. It was registered on 05/03/1992 and dissolved on 29/08/2011.

Where is DOY WEBSTER CAD SERVICES LIMITED located?

toggle

DOY WEBSTER CAD SERVICES LIMITED is registered at Arndale Court Otley Road, Headingley, Leeds LS6 2UJ.

What does DOY WEBSTER CAD SERVICES LIMITED do?

toggle

DOY WEBSTER CAD SERVICES LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for DOY WEBSTER CAD SERVICES LIMITED?

toggle

The latest filing was on 29/08/2011: Final Gazette dissolved via voluntary strike-off.