Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Webster & Bennett International LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 4, 2004)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

WEBSTER SPARES & SERVICE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04319255
Record last updated Thursday, April 16, 2015 3:07:58 AM UTC
Official Address One Cornwall Street Birmingham B32dx Ladywood
There are 191 companies registered at this street
Locality Ladywood
Region England
Postal Code B32DX
Sector General mechanical engineering

Charts

Visits

WEBSTER & BENNETT INTERNATIONAL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-42024-52024-92024-102024-112025-20123456789

Searches

WEBSTER & BENNETT INTERNATIONAL LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-82015-92016-12020-82021-52022-102023-32023-82024-10123456
Document Type Publication date Download link
Registry Mar 11, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 11, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Oct 25, 2012 Liquidator's progress report Liquidator's progress report
Registry May 2, 2012 Liquidator's progress report 4319... Liquidator's progress report 4319...
Registry Oct 27, 2011 Liquidator's progress report Liquidator's progress report
Registry Sep 15, 2011 Change of registered office address Change of registered office address
Registry May 3, 2011 Liquidator's progress report Liquidator's progress report
Registry Oct 29, 2010 Liquidator's progress report 4319... Liquidator's progress report 4319...
Registry Apr 29, 2010 Liquidator's progress report Liquidator's progress report
Registry Mar 15, 2010 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Dec 18, 2009 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Dec 6, 2009 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Dec 6, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 14, 2009 Administrator's progress report Administrator's progress report
Registry Apr 3, 2009 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Nov 25, 2008 Administrator's progress report Administrator's progress report
Registry Sep 23, 2008 Notice of statement of affairs Notice of statement of affairs
Registry Jul 15, 2008 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jul 7, 2008 [amended] certificate of constitution of creditors committee [amended] certificate of constitution of creditors committee
Registry Jun 6, 2008 Statement of administrator's proposals Statement of administrator's proposals
Registry Apr 28, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 23, 2008 Notice of administrators appointment Notice of administrators appointment
Registry Mar 20, 2008 Annual return Annual return
Registry Feb 1, 2008 Appointment of a director Appointment of a director
Registry Jan 1, 2008 Appointment of a man as Director and Purchasing Manager Appointment of a man as Director and Purchasing Manager
Registry Dec 21, 2007 Resignation of a director Resignation of a director
Registry Dec 21, 2007 Resignation of a director 4319... Resignation of a director 4319...
Registry Dec 6, 2007 Resignation of 2 people: one Machine Tool Dealer, one Sales Manager and one Director (a man) Resignation of 2 people: one Machine Tool Dealer, one Sales Manager and one Director (a man)
Financials May 8, 2007 Annual accounts Annual accounts
Registry Jan 7, 2007 Annual return Annual return
Registry Sep 13, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 13, 2006 Particulars of a mortgage or charge 4319... Particulars of a mortgage or charge 4319...
Financials Jul 20, 2006 Annual accounts Annual accounts
Registry Feb 1, 2006 Annual return Annual return
Registry Jan 10, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 3, 2006 Resignation of a director Resignation of a director
Registry Nov 30, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 13, 2005 Annual accounts Annual accounts
Registry Aug 1, 2005 Annual return Annual return
Registry Jul 29, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 22, 2005 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry May 18, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 5, 2005 Appointment of a director Appointment of a director
Registry Apr 5, 2005 Appointment of a director 4319... Appointment of a director 4319...
Registry Apr 5, 2005 Appointment of a director Appointment of a director
Registry Apr 5, 2005 Appointment of a director 4319... Appointment of a director 4319...
Registry Feb 23, 2005 Appointment of a secretary Appointment of a secretary
Registry Jan 17, 2005 Resignation of a director Resignation of a director
Registry Jan 1, 2005 Four appointments: 4 men Four appointments: 4 men
Registry Dec 28, 2004 Appointment of a man as Manager and Secretary Appointment of a man as Manager and Secretary
Financials Aug 4, 2004 Annual accounts Annual accounts
Registry Jan 15, 2004 Resignation of a director Resignation of a director
Registry Jan 1, 2004 Resignation of one Consultant and one Director (a man) Resignation of one Consultant and one Director (a man)
Financials Dec 18, 2003 Annual accounts Annual accounts
Registry Dec 18, 2003 Annual return Annual return
Registry Nov 25, 2003 Change of accounting reference date Change of accounting reference date
Registry Jun 26, 2003 Memorandum of association Memorandum of association
Registry Jun 3, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 10, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 10, 2003 Appointment of a director Appointment of a director
Registry May 10, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 24, 2003 Appointment of a man as Consultant and Director Appointment of a man as Consultant and Director
Registry Mar 25, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 8, 2003 Change of accounting reference date Change of accounting reference date
Registry Jan 16, 2003 Appointment of a director Appointment of a director
Registry Jan 1, 2003 Appointment of a man as Director and Sales Manager Appointment of a man as Director and Sales Manager
Registry Dec 31, 2002 Resignation of a director Resignation of a director
Registry Dec 19, 2002 Annual return Annual return
Registry Nov 1, 2002 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Sep 2, 2002 Resignation of a director Resignation of a director
Registry Aug 19, 2002 Resignation of one Technical Director and one Director (a man) Resignation of one Technical Director and one Director (a man)
Registry Apr 17, 2002 Appointment of a director Appointment of a director
Registry Apr 17, 2002 Resignation of a director Resignation of a director
Registry Apr 17, 2002 Resignation of a secretary Resignation of a secretary
Registry Apr 17, 2002 Memorandum of association Memorandum of association
Registry Apr 17, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 17, 2002 Appointment of a director Appointment of a director
Registry Apr 17, 2002 Appointment of a director 4319... Appointment of a director 4319...
Registry Apr 17, 2002 Appointment of a director Appointment of a director
Registry Mar 14, 2002 Company name change Company name change
Registry Mar 14, 2002 Change of name certificate Change of name certificate
Registry Nov 8, 2001 Six appointments: a woman, 3 men and 2 companies Six appointments: a woman, 3 men and 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)