WEBZTER LTD

Register to unlock more data on OkredoRegister

WEBZTER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04093866

Incorporation date

19/10/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sunset Brow 21 Pumphouse Lane, Barnt Green, Birmingham B45 8DACopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2000)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon15/12/2011
Application to strike the company off the register
dot icon15/12/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon14/12/2011
Director's details changed for Mr Marc Stewart Wray on 2011-08-01
dot icon14/12/2011
Director's details changed for Mrs Zillah Wray on 2011-08-01
dot icon14/12/2011
Secretary's details changed for Mrs Zillah Wray on 2011-08-01
dot icon14/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/10/2011
Registered office address changed from Coningesby House 24 st Andrews Street Droitwich Spa Worcestershire WR9 8DY on 2011-10-04
dot icon30/03/2011
Current accounting period extended from 2010-10-31 to 2011-04-30
dot icon05/12/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon29/11/2009
Director's details changed for Mrs Zillah Wray on 2009-10-01
dot icon29/11/2009
Director's details changed for Mr Marc Wray on 2009-10-01
dot icon14/07/2009
Appointment Terminated Director paul roper
dot icon14/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon07/12/2008
Return made up to 20/10/08; full list of members
dot icon01/12/2008
Director's Change of Particulars / marc wray / 01/01/2008 / HouseName/Number was: , now: 24; Street was: 24 marie eve street, now: st. Andrews street; Post Town was: alfred, now: droitwich; Region was: ontario, now: worcestershire; Post Code was: kob 1AO, now: WR9 8DY; Country was: canada, now: united kingdom
dot icon01/12/2008
Director's Change of Particulars / paul roper / 11/04/2008 / HouseName/Number was: 4, now: 18; Street was: hipkiss gardens, now: comberton road; Post Town was: droitwich, now: kidderminster; Post Code was: WR9 9AT, now: DY10 1UA
dot icon01/12/2008
Director and Secretary's Change of Particulars / zillah wray / 01/01/2008 / HouseName/Number was: , now: 24; Street was: 24 marie eve street, now: st. Andrews street; Post Town was: alfred, now: droitwich; Region was: ontario, now: worcestershire; Post Code was: kob 1AO, now: WR9 8DY; Country was: canada, now: united kingdom
dot icon16/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/03/2008
Director appointed mr paul geoffrey roper
dot icon05/12/2007
Return made up to 20/10/07; full list of members
dot icon05/12/2007
Secretary's particulars changed;director's particulars changed
dot icon05/12/2007
Director's particulars changed
dot icon14/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/10/2006
Return made up to 20/10/06; full list of members
dot icon26/10/2006
Particulars of mortgage/charge
dot icon20/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon15/11/2005
Return made up to 20/10/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/10/2004
Return made up to 20/10/04; full list of members
dot icon07/09/2004
Registered office changed on 08/09/04 from: tenby house 27 high street droitwich worcestershire WR9 8EJ
dot icon07/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon04/11/2003
Total exemption full accounts made up to 2002-10-31
dot icon28/10/2003
Return made up to 20/10/03; full list of members
dot icon14/01/2003
Return made up to 20/10/02; full list of members
dot icon26/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon07/11/2001
Return made up to 20/10/01; full list of members
dot icon07/11/2001
Secretary's particulars changed;director's particulars changed
dot icon07/11/2001
Registered office changed on 08/11/01
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New secretary appointed;new director appointed
dot icon05/11/2000
Director resigned
dot icon05/11/2000
Secretary resigned
dot icon05/11/2000
Registered office changed on 06/11/00 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL
dot icon19/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sbi Company Secretaries Ltd
Nominee Secretary
19/10/2000 - 29/10/2000
45
Sbi Company Directors Ltd
Nominee Director
19/10/2000 - 29/10/2000
45
Wray, Marc Stewart
Director
29/10/2000 - Present
36
Wray, Zillah
Secretary
29/10/2000 - Present
5
Wray, Zillah
Director
29/10/2000 - Present
20

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 WEBZTER LTD

WEBZTER LTD is an(a) Dissolved company incorporated on 19/10/2000 with the registered office located at Sunset Brow 21 Pumphouse Lane, Barnt Green, Birmingham B45 8DA. 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 WEBZTER LTD?

toggle

WEBZTER LTD is currently Dissolved. It was registered on 19/10/2000 and dissolved on 09/04/2012.

Where is WEBZTER LTD located?

toggle

WEBZTER LTD is registered at Sunset Brow 21 Pumphouse Lane, Barnt Green, Birmingham B45 8DA.

What does WEBZTER LTD do?

toggle

WEBZTER LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WEBZTER LTD?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.