MAPPIN & WEBB HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MAPPIN & WEBB HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00100620

Incorporation date

10/12/1908

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Aurum House 2 Elland Road, Braunstone, Leicester LE3 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon18/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2010
First Gazette notice for voluntary strike-off
dot icon21/09/2010
Application to strike the company off the register
dot icon13/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/01/2010
Full accounts made up to 2009-02-01
dot icon12/10/2009
Director's details changed for Mr Richard Edwin Gerrard on 2009-10-05
dot icon12/10/2009
Director's details changed for Mr Justin Paul David Stead on 2009-10-05
dot icon12/10/2009
Director's details changed for Mr Stephen Clive Sargent on 2009-10-05
dot icon12/10/2009
Director's details changed for Mr Anthony John Broderick on 2009-10-05
dot icon12/10/2009
Secretary's details changed for Mrs Gillian Oliff on 2009-10-05
dot icon05/08/2009
Appointment Terminated Director jeffrey summers
dot icon10/07/2009
Return made up to 10/07/09; full list of members
dot icon08/10/2008
Full accounts made up to 2008-02-03
dot icon11/07/2008
Return made up to 10/07/08; full list of members
dot icon10/07/2008
Registered office changed on 10/07/2008 from goldsmiths house 2 elland road braunstone leicester LE3 1TT
dot icon10/07/2008
Director's Change of Particulars / richard gerrard / 10/07/2008 / Occupation was: director, now: commercial director
dot icon10/07/2008
Director's Change of Particulars / justin stead / 10/07/2008 / HouseName/Number was: , now: 52/53; Street was: 8 chequers lane, now: the space, lunn poly house; Area was: grendon, now: clarendon avenue; Post Town was: northampton, now: leamington spa; Post Code was: NN7 1JP, now: CV32 5PP; Occupation was: coo, now: chief executive
dot icon10/07/2008
Director's Change of Particulars / stephen sargent / 10/07/2008 / HouseName/Number was: , now: spinney end; Street was: spinney end, now: 5 harcourt spinney; Area was: 5 harcourt spinney, market bosworth, now: market bosworth; Occupation was: company director, now: finance director
dot icon07/02/2008
New director appointed
dot icon01/11/2007
Director resigned
dot icon25/09/2007
Full accounts made up to 2007-01-27
dot icon29/08/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon10/07/2007
Return made up to 10/07/07; full list of members
dot icon10/07/2007
Director's particulars changed
dot icon12/01/2007
Declaration of satisfaction of mortgage/charge
dot icon12/01/2007
Declaration of assistance for shares acquisition
dot icon12/01/2007
Declaration of assistance for shares acquisition
dot icon09/01/2007
Full accounts made up to 2006-01-28
dot icon02/11/2006
Director resigned
dot icon11/07/2006
Return made up to 10/07/06; full list of members
dot icon11/07/2006
Director's particulars changed
dot icon11/07/2006
Director's particulars changed
dot icon23/05/2006
Secretary resigned
dot icon13/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of assistance for shares acquisition
dot icon05/01/2006
Declaration of assistance for shares acquisition
dot icon05/01/2006
Declaration of assistance for shares acquisition
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon21/12/2005
Accounting reference date shortened from 31/03/06 to 31/01/06
dot icon21/12/2005
Registered office changed on 21/12/05 from: 170 regent street london W1B 5BQ
dot icon21/12/2005
New secretary appointed
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon13/12/2005
Resolutions
dot icon12/12/2005
Memorandum and Articles of Association
dot icon12/12/2005
New secretary appointed
dot icon12/12/2005
Resolutions
dot icon02/12/2005
Particulars of mortgage/charge
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Secretary resigned;director resigned
dot icon02/12/2005
Director resigned
dot icon15/11/2005
Full accounts made up to 2005-04-02
dot icon20/07/2005
Return made up to 10/07/05; full list of members
dot icon28/07/2004
Full accounts made up to 2004-03-27
dot icon20/07/2004
Return made up to 10/07/04; full list of members
dot icon15/03/2004
Director resigned
dot icon12/02/2004
Full accounts made up to 2003-03-29
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon06/08/2003
Return made up to 10/07/03; full list of members
dot icon24/06/2003
Director resigned
dot icon22/03/2003
New director appointed
dot icon22/03/2003
New director appointed
dot icon22/03/2003
New director appointed
dot icon22/03/2003
Director resigned
dot icon17/01/2003
Full accounts made up to 2002-03-30
dot icon12/11/2002
Miscellaneous
dot icon07/08/2002
Return made up to 10/07/02; full list of members
dot icon07/08/2002
Director's particulars changed
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon07/08/2001
Return made up to 10/07/01; full list of members
dot icon07/08/2001
Registered office changed on 07/08/01
dot icon29/07/2001
Statement of affairs
dot icon29/07/2001
Ad 05/06/01--------- £ si [email protected]=153600 £ ic 1110648/1264248
dot icon28/06/2001
Nc inc already adjusted 25/05/01
dot icon28/06/2001
Resolutions
dot icon28/06/2001
Resolutions
dot icon26/06/2001
Declaration of satisfaction of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon02/04/2001
Location of register of members
dot icon19/03/2001
Full accounts made up to 2000-03-25
dot icon13/03/2001
Director resigned
dot icon30/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon29/12/2000
New secretary appointed;new director appointed
dot icon29/12/2000
Secretary resigned
dot icon21/11/2000
Location of register of members
dot icon28/09/2000
Declaration of satisfaction of mortgage/charge
dot icon18/07/2000
Return made up to 10/07/00; full list of members
dot icon18/07/2000
Director's particulars changed
dot icon05/04/2000
New secretary appointed
dot icon05/04/2000
Secretary resigned;director resigned
dot icon25/01/2000
Full accounts made up to 1999-03-27
dot icon08/10/1999
Secretary resigned
dot icon08/10/1999
New secretary appointed
dot icon22/09/1999
New director appointed
dot icon13/08/1999
Return made up to 10/07/99; full list of members
dot icon13/08/1999
Secretary's particulars changed;director's particulars changed
dot icon18/01/1999
Full accounts made up to 1998-03-28
dot icon18/01/1999
Registered office changed on 18/01/99 from: 413 oxford street london W1R 1FG
dot icon12/01/1999
Resolutions
dot icon08/01/1999
Declaration of assistance for shares acquisition
dot icon08/01/1999
Declaration of assistance for shares acquisition
dot icon08/01/1999
Declaration of assistance for shares acquisition
dot icon08/01/1999
Declaration of assistance for shares acquisition
dot icon08/01/1999
Declaration of assistance for shares acquisition
dot icon02/01/1999
Particulars of mortgage/charge
dot icon02/01/1999
Particulars of mortgage/charge
dot icon31/12/1998
New director appointed
dot icon31/12/1998
New secretary appointed;new director appointed
dot icon31/12/1998
Registered office changed on 31/12/98 from: 23 albemarle street london W1X 4AS uk
dot icon31/12/1998
Secretary resigned;director resigned
dot icon31/12/1998
Director resigned
dot icon31/12/1998
Director resigned
dot icon21/07/1998
Return made up to 10/07/98; no change of members
dot icon07/04/1998
Director resigned
dot icon25/01/1998
Full accounts made up to 1997-03-29
dot icon26/10/1997
Auditor's resignation
dot icon10/10/1997
New director appointed
dot icon13/08/1997
Resolutions
dot icon13/08/1997
Resolutions
dot icon13/08/1997
Resolutions
dot icon08/08/1997
Return made up to 10/07/97; full list of members
dot icon02/05/1997
Director resigned
dot icon18/03/1997
Auditor's resignation
dot icon21/11/1996
Secretary resigned
dot icon18/11/1996
New secretary appointed
dot icon18/11/1996
New director appointed
dot icon18/11/1996
New director appointed
dot icon03/11/1996
Full group accounts made up to 1996-03-31
dot icon01/10/1996
Memorandum and Articles of Association
dot icon01/10/1996
Resolutions
dot icon02/09/1996
Secretary's particulars changed
dot icon12/08/1996
Return made up to 10/07/96; no change of members
dot icon12/08/1996
Secretary's particulars changed;director's particulars changed
dot icon07/02/1996
Declaration of satisfaction of mortgage/charge
dot icon21/12/1995
Director resigned
dot icon20/11/1995
Director resigned
dot icon18/10/1995
New director appointed
dot icon17/10/1995
New director appointed
dot icon16/08/1995
Full group accounts made up to 1995-03-31
dot icon15/08/1995
Secretary resigned;new secretary appointed
dot icon26/07/1995
Return made up to 10/07/95; no change of members
dot icon06/07/1995
Particulars of mortgage/charge
dot icon29/03/1995
Registered office changed on 29/03/95 from: 106, regent st, london W1R 6JH
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Return made up to 10/07/94; full list of members
dot icon10/08/1994
Location of register of members address changed
dot icon12/07/1994
Declaration of satisfaction of mortgage/charge
dot icon12/07/1994
Declaration of satisfaction of mortgage/charge
dot icon12/07/1994
Declaration of satisfaction of mortgage/charge
dot icon11/07/1994
Full group accounts made up to 1994-03-31
dot icon09/08/1993
Return made up to 10/07/93; no change of members
dot icon09/08/1993
Director's particulars changed
dot icon15/07/1993
Full group accounts made up to 1993-03-31
dot icon17/11/1992
Director resigned
dot icon10/08/1992
Full group accounts made up to 1992-03-31
dot icon10/08/1992
Return made up to 10/07/92; no change of members
dot icon29/06/1992
Resolutions
dot icon29/06/1992
Memorandum and Articles of Association
dot icon05/08/1991
Full group accounts made up to 1991-03-31
dot icon05/08/1991
Return made up to 10/07/91; full list of members
dot icon17/03/1991
Director resigned
dot icon29/10/1990
Secretary resigned;new secretary appointed
dot icon11/10/1990
Full group accounts made up to 1990-02-03
dot icon11/10/1990
Return made up to 26/07/90; full list of members
dot icon04/10/1990
Accounting reference date extended from 31/01 to 31/03
dot icon20/08/1990
New director appointed
dot icon20/08/1990
Director resigned
dot icon02/11/1989
Full group accounts made up to 1989-01-28
dot icon02/11/1989
Return made up to 10/07/89; full list of members
dot icon11/07/1989
Resolutions
dot icon13/12/1988
Resolutions
dot icon13/12/1988
Court order
dot icon12/12/1988
Certificate of reduction of issued capital
dot icon09/12/1988
Return made up to 13/10/88; bulk list available separately
dot icon09/12/1988
Full group accounts made up to 1988-01-30
dot icon31/08/1988
Resolutions
dot icon31/08/1988
Resolutions
dot icon15/09/1987
Full group accounts made up to 1987-01-31
dot icon15/09/1987
Return made up to 13/07/87; bulk list available separately
dot icon14/08/1987
New director appointed
dot icon14/08/1987
Director resigned
dot icon20/03/1987
New director appointed
dot icon28/01/1987
Secretary resigned;new secretary appointed
dot icon15/10/1986
Return made up to 14/07/86; full list of members
dot icon16/07/1986
Full accounts made up to 1986-02-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2010
dot iconLast change occurred
31/01/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2010
dot iconNext account date
31/01/2011
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Michael John
Director
01/11/1996 - 23/12/1998
11
Adams, David Alexander Robertson
Director
01/11/1996 - 18/04/1997
123
Lowden, David Soutar
Director
01/09/1997 - 23/12/1998
30
Sigurdsson, Gunnar
Director
22/11/2005 - 31/10/2006
88
Gregg, Terence Michael
Secretary
22/09/1999 - 07/03/2000
6

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 MAPPIN & WEBB HOLDINGS LIMITED

MAPPIN & WEBB HOLDINGS LIMITED is an(a) Dissolved company incorporated on 10/12/1908 with the registered office located at Aurum House 2 Elland Road, Braunstone, Leicester LE3 1TT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAPPIN & WEBB HOLDINGS LIMITED?

toggle

MAPPIN & WEBB HOLDINGS LIMITED is currently Dissolved. It was registered on 10/12/1908 and dissolved on 18/01/2011.

Where is MAPPIN & WEBB HOLDINGS LIMITED located?

toggle

MAPPIN & WEBB HOLDINGS LIMITED is registered at Aurum House 2 Elland Road, Braunstone, Leicester LE3 1TT.

What is the latest filing for MAPPIN & WEBB HOLDINGS LIMITED?

toggle

The latest filing was on 18/01/2011: Final Gazette dissolved via voluntary strike-off.