WEBSTER MOULDINGS (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

WEBSTER MOULDINGS (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00941844

Incorporation date

05/11/1968

Size

No accounts type available

Contacts

Registered address

Registered address

45 Church Street, Birmingham, West Midlands B3 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon01/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon07/03/2024
Restoration by order of the court
dot icon21/12/2004
Final Gazette dissolved via compulsory strike-off
dot icon07/09/2004
First Gazette notice for compulsory strike-off
dot icon29/04/2004
Receiver's abstract of receipts and payments
dot icon29/04/2004
Receiver ceasing to act
dot icon09/07/2003
Receiver's abstract of receipts and payments
dot icon31/07/2002
Receiver's abstract of receipts and payments
dot icon15/08/2001
Receiver's abstract of receipts and payments
dot icon17/08/2000
Receiver's abstract of receipts and payments
dot icon13/12/1999
Administrative Receiver's report
dot icon05/07/1999
Registered office changed on 05/07/99 from:\ netherton house hulbert industrial estate cinder bank dudley west midlands DY2 9AD
dot icon25/06/1999
Appointment of receiver/manager
dot icon10/06/1999
Return made up to 17/05/99; full list of members
dot icon11/03/1999
Resolutions
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Registered office changed on 23/09/98 from:\ unit 4 union road off roway lane oldbury warley west midlands B69 3EU
dot icon28/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon27/07/1998
Resolutions
dot icon21/07/1998
Full accounts made up to 1997-12-31
dot icon11/06/1998
Return made up to 17/05/98; full list of members
dot icon09/06/1998
Secretary resigned
dot icon09/06/1998
New secretary appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
Director resigned
dot icon12/02/1998
New director appointed
dot icon26/11/1997
Resolutions
dot icon23/06/1997
Full accounts made up to 1996-12-31
dot icon20/05/1997
Return made up to 17/05/97; full list of members
dot icon03/07/1996
Director resigned
dot icon03/07/1996
Director resigned
dot icon23/06/1996
Full accounts made up to 1995-12-31
dot icon19/06/1996
Return made up to 17/05/96; no change of members
dot icon14/02/1996
Particulars of mortgage/charge
dot icon31/05/1995
Full accounts made up to 1994-12-31
dot icon17/05/1995
Return made up to 17/05/95; no change of members
dot icon28/03/1995
Certificate of change of name
dot icon20/03/1995
Particulars of mortgage/charge
dot icon10/06/1994
Full accounts made up to 1993-12-31
dot icon16/05/1994
Return made up to 17/05/94; full list of members
dot icon23/08/1993
Particulars of mortgage/charge
dot icon19/08/1993
Particulars of mortgage/charge
dot icon12/07/1993
Full group accounts made up to 1992-12-31
dot icon19/05/1993
Secretary's particulars changed
dot icon19/05/1993
Return made up to 17/05/93; no change of members
dot icon23/09/1992
Secretary resigned;new secretary appointed
dot icon22/06/1992
Return made up to 17/05/92; full list of members
dot icon20/05/1992
Full group accounts made up to 1991-12-31
dot icon15/10/1991
Group accounts for a medium company made up to 1990-12-31
dot icon10/07/1991
Director resigned
dot icon03/07/1991
Secretary's particulars changed;director's particulars changed
dot icon21/06/1991
Return made up to 17/05/91; no change of members
dot icon17/05/1991
Particulars of mortgage/charge
dot icon14/03/1991
Declaration of satisfaction of mortgage/charge
dot icon27/12/1990
Declaration of satisfaction of mortgage/charge
dot icon27/12/1990
Declaration of satisfaction of mortgage/charge
dot icon27/12/1990
Declaration of satisfaction of mortgage/charge
dot icon29/11/1990
Particulars of mortgage/charge
dot icon19/11/1990
Particulars of mortgage/charge
dot icon19/06/1990
Return made up to 17/05/90; full list of members
dot icon19/06/1990
Group accounts for a medium company made up to 1989-12-31
dot icon19/06/1989
Return made up to 21/04/89; full list of members
dot icon19/06/1989
Accounts for a medium company made up to 1988-12-31
dot icon29/06/1988
Group accounts for a medium company made up to 1987-12-31
dot icon29/06/1988
Return made up to 26/05/88; full list of members
dot icon20/08/1987
Return made up to 14/07/87; full list of members
dot icon20/08/1987
Group accounts for a medium company made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/06/1986
Group of companies' accounts made up to 1985-12-31
dot icon13/06/1986
Return made up to 01/05/86; full list of members
dot icon12/05/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
No accounts type available
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mansell, Godfrey
Director
03/04/1998 - Present
25
Hutchinson, Paul
Director
09/02/1998 - Present
3
Horton, Major Gilbert
Director
03/04/1998 - Present
4
Williams, Eric John
Director
03/04/1998 - Present
5
Keight, Stephen John Charles
Director
05/08/1998 - Present
4

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 WEBSTER MOULDINGS (PROPERTIES) LIMITED

WEBSTER MOULDINGS (PROPERTIES) LIMITED is an(a) Dissolved company incorporated on 05/11/1968 with the registered office located at 45 Church Street, Birmingham, West Midlands B3 2RS. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of WEBSTER MOULDINGS (PROPERTIES) LIMITED?

toggle

WEBSTER MOULDINGS (PROPERTIES) LIMITED is currently Dissolved. It was registered on 05/11/1968 and dissolved on 01/07/2025.

Where is WEBSTER MOULDINGS (PROPERTIES) LIMITED located?

toggle

WEBSTER MOULDINGS (PROPERTIES) LIMITED is registered at 45 Church Street, Birmingham, West Midlands B3 2RS.

What does WEBSTER MOULDINGS (PROPERTIES) LIMITED do?

toggle

WEBSTER MOULDINGS (PROPERTIES) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for WEBSTER MOULDINGS (PROPERTIES) LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via compulsory strike-off.