WEBSTER GRADUATE STUDIES CENTRE LIMITED

Register to unlock more data on OkredoRegister

WEBSTER GRADUATE STUDIES CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05445495

Incorporation date

06/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Leigh House, 28-32 St. Pauls Street, Leeds LS1 2JTCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2005)
dot icon06/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon26/05/2020
First Gazette notice for voluntary strike-off
dot icon13/05/2020
Application to strike the company off the register
dot icon06/03/2020
Appointment of Maggie Ann Laur as a director on 2020-03-06
dot icon21/10/2019
Termination of appointment of Elton Shane as a secretary on 2019-10-21
dot icon08/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon13/03/2017
Registered office address changed from C/O C/O Elton Shane 960 Capability Green Luton Bedfordshire LU1 3PE to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on 2017-03-13
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon09/05/2016
Secretary's details changed for Mr Elton Shane on 2016-05-01
dot icon16/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon12/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon12/05/2015
Appointment of Mr Peter Edward Maher as a director on 2015-05-11
dot icon12/05/2015
Termination of appointment of Grant Melton Chapman as a director on 2015-05-11
dot icon12/05/2015
Secretary's details changed for Mr Elton Shane on 2015-05-11
dot icon04/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon13/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon09/04/2014
Accounts for a dormant company made up to 2013-05-31
dot icon09/04/2014
Appointment of Mr Grant Melton Chapman as a director
dot icon09/04/2014
Appointment of Mr Julian Zeljan Schuster as a director
dot icon08/04/2014
Registered office address changed from 122 Pickford Road Markyate Hertfordshire AL3 8RL on 2014-04-08
dot icon08/04/2014
Termination of appointment of Robert Spencer as a director
dot icon08/04/2014
Termination of appointment of Neil George as a director
dot icon18/06/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon22/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon22/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon16/06/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon24/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon23/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon23/06/2010
Director's details changed for Dr Neil J George on 2009-10-01
dot icon23/06/2010
Director's details changed for Robert Acheson Spencer on 2009-10-01
dot icon23/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon29/05/2009
Return made up to 06/05/09; full list of members
dot icon16/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon13/11/2008
Return made up to 06/05/08; full list of members
dot icon13/11/2008
Secretary's change of particulars / elton shane / 12/11/2008
dot icon17/10/2008
Accounts for a dormant company made up to 2007-05-31
dot icon02/10/2008
Registered office changed on 02/10/2008 from 40-43 chancery lane london WC2A 1JA
dot icon19/08/2007
Return made up to 06/05/07; full list of members
dot icon11/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon24/10/2006
Registered office changed on 24/10/06 from: 50 broadway london SW1H 0BL
dot icon24/10/2006
Secretary resigned
dot icon24/10/2006
Director resigned
dot icon24/10/2006
New director appointed
dot icon24/10/2006
New secretary appointed
dot icon24/10/2006
New director appointed
dot icon18/05/2006
Return made up to 06/05/06; full list of members
dot icon16/01/2006
Registered office changed on 16/01/06 from: 1 mitchell lane bristol BS1 6BU
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New secretary appointed
dot icon13/01/2006
Certificate of change of name
dot icon24/06/2005
Director resigned
dot icon24/06/2005
Secretary resigned
dot icon06/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2018
dot iconLast change occurred
31/05/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2018
dot iconNext account date
31/05/2019
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/05/2005 - 24/06/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/05/2005 - 24/06/2005
43699
BROADWAY DIRECTORS LIMITED
Corporate Director
06/05/2005 - 03/07/2006
170
BROADWAY SECRETARIES LIMITED
Corporate Secretary
06/05/2005 - 03/07/2006
203
Laur, Maggie Ann
Director
06/03/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 WEBSTER GRADUATE STUDIES CENTRE LIMITED

WEBSTER GRADUATE STUDIES CENTRE LIMITED is an(a) Dissolved company incorporated on 06/05/2005 with the registered office located at Leigh House, 28-32 St. Pauls Street, Leeds LS1 2JT. 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 WEBSTER GRADUATE STUDIES CENTRE LIMITED?

toggle

WEBSTER GRADUATE STUDIES CENTRE LIMITED is currently Dissolved. It was registered on 06/05/2005 and dissolved on 06/10/2020.

Where is WEBSTER GRADUATE STUDIES CENTRE LIMITED located?

toggle

WEBSTER GRADUATE STUDIES CENTRE LIMITED is registered at Leigh House, 28-32 St. Pauls Street, Leeds LS1 2JT.

What does WEBSTER GRADUATE STUDIES CENTRE LIMITED do?

toggle

WEBSTER GRADUATE STUDIES CENTRE LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for WEBSTER GRADUATE STUDIES CENTRE LIMITED?

toggle

The latest filing was on 06/10/2020: Final Gazette dissolved via voluntary strike-off.