WEBB TMD LIMITED

Register to unlock more data on OkredoRegister

WEBB TMD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04189903

Incorporation date

29/03/2001

Size

Full

Contacts

Registered address

Registered address

Queensbridge Works, Queen Street, Burton On Trent, Staffordshire DE14 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2001)
dot icon25/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon07/10/2010
Register(s) moved to registered inspection location
dot icon07/10/2010
Register inspection address has been changed
dot icon17/08/2010
First Gazette notice for compulsory strike-off
dot icon27/07/2010
Appointment of Christopher Stafford as a secretary
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/06/2010
Appointment of David Robinson as a director
dot icon23/06/2010
Termination of appointment of Ivan Bolton as a secretary
dot icon23/06/2010
Termination of appointment of Christopher Hinton as a director
dot icon23/06/2010
Termination of appointment of Philip Binns Maudlsey as a director
dot icon23/06/2010
Termination of appointment of Ivan Bolton as a director
dot icon20/04/2010
Termination of appointment of Stephen Mcnally as a director
dot icon20/04/2010
Termination of appointment of Gail Lanfranchi as a director
dot icon20/04/2010
Termination of appointment of Matthew Sharp as a director
dot icon14/04/2010
Termination of appointment of Keith Chapman as a director
dot icon08/03/2010
Termination of appointment of Patrick Jolly as a director
dot icon03/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon30/07/2009
Full accounts made up to 2008-03-31
dot icon30/07/2009
Director appointed christopher david hinton
dot icon30/07/2009
Director and secretary appointed ivan joseph bolton
dot icon30/07/2009
Director appointed patrick edmund jolly
dot icon30/07/2009
Director appointed phillip binns maudlsey
dot icon30/07/2009
Director appointed keith chapman
dot icon30/07/2009
Resolutions
dot icon16/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/04/2009
Return made up to 29/03/09; full list of members
dot icon24/04/2009
Appointment Terminated Secretary david hidson
dot icon24/04/2009
Appointment Terminated Director david hidson
dot icon04/04/2009
Certificate of change of name
dot icon28/07/2008
Full accounts made up to 2007-03-31
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon06/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/05/2008
Return made up to 29/03/08; full list of members
dot icon10/05/2007
Full accounts made up to 2006-03-31
dot icon13/04/2007
Return made up to 29/03/07; full list of members
dot icon11/04/2006
Return made up to 29/03/06; full list of members
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon27/09/2005
Certificate of change of name
dot icon17/06/2005
Certificate of change of name
dot icon16/05/2005
New director appointed
dot icon16/05/2005
New director appointed
dot icon19/04/2005
Certificate of change of name
dot icon14/04/2005
Director resigned
dot icon08/04/2005
Return made up to 29/03/05; full list of members
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon03/04/2004
Return made up to 29/03/04; full list of members
dot icon10/03/2004
Director resigned
dot icon19/10/2003
Full accounts made up to 2003-03-31
dot icon14/08/2003
Director's particulars changed
dot icon28/03/2003
Return made up to 29/03/03; full list of members
dot icon03/12/2002
Full accounts made up to 2002-03-31
dot icon25/09/2002
Particulars of mortgage/charge
dot icon17/05/2002
Return made up to 29/03/02; full list of members
dot icon17/05/2002
Secretary's particulars changed;secretary resigned
dot icon17/05/2002
Registered office changed on 17/05/02
dot icon17/05/2002
New secretary appointed
dot icon08/08/2001
New director appointed
dot icon15/05/2001
Registered office changed on 15/05/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon11/05/2001
Certificate of change of name
dot icon26/04/2001
Secretary resigned;director resigned
dot icon26/04/2001
Director resigned
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New secretary appointed;new director appointed
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon25/04/2001
Particulars of mortgage/charge
dot icon29/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
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
Hidson, David
Director
09/04/2001 - 07/01/2009
7
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
29/03/2001 - 09/04/2001
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
29/03/2001 - 09/04/2001
1754
Dla Nominees Limited
Nominee Director
29/03/2001 - 09/04/2001
835
Mr Bernard John Kumeta
Director
09/04/2001 - Present
29

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 WEBB TMD LIMITED

WEBB TMD LIMITED is an(a) Dissolved company incorporated on 29/03/2001 with the registered office located at Queensbridge Works, Queen Street, Burton On Trent, Staffordshire DE14 3LP. There are currently 3 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 WEBB TMD LIMITED?

toggle

WEBB TMD LIMITED is currently Dissolved. It was registered on 29/03/2001 and dissolved on 25/01/2011.

Where is WEBB TMD LIMITED located?

toggle

WEBB TMD LIMITED is registered at Queensbridge Works, Queen Street, Burton On Trent, Staffordshire DE14 3LP.

What does WEBB TMD LIMITED do?

toggle

WEBB TMD LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for WEBB TMD LIMITED?

toggle

The latest filing was on 25/01/2011: Final Gazette dissolved via compulsory strike-off.