Active - Proposal to Strike off
Company Information for WEBLAINE LIMITED
19 ST. ANDREWS ROAD NORTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 2JF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WEBLAINE LIMITED | |
Legal Registered Office | |
19 ST. ANDREWS ROAD NORTH LYTHAM ST. ANNES LANCASHIRE FY8 2JF Other companies in FY8 | |
Company Number | 04868454 | |
---|---|---|
Company ID Number | 04868454 | |
Date formed | 2003-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-07-04 05:42:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELAINE BEATRICE WEBSTER |
||
CARLY ATHERTON |
||
DANIEL JOSEPH WEBSTER |
||
ELAINE BEATRICE WEBSTER |
||
JOSEPH NIGEL WEBSTER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D WEBSTER GOLF LTD | Director | 2011-02-03 | CURRENT | 2011-02-03 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE BEATRICE WEBSTER | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
TM02 | Termination of appointment of Elaine Beatrice Webster on 2019-03-29 | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
DS01 | Application to strike the company off the register | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLY ATHERTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
AA | 30/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/07/17 TO 30/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/11 FROM 208 St Annes House Wood Sreet Lytham St Annes Lancashire FY8 1QG | |
AP01 | DIRECTOR APPOINTED MRS CARLY ATHERTON | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH NIGEL WEBSTER / 15/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BEATRICE WEBSTER / 15/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH WEBSTER / 15/08/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WEBSTER / 15/08/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 18/11/04 FROM: SUITE 2 WILLOW BUSINESS PARK LANCASTER LA1 5LS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-07-31 | £ 2,135 |
---|---|---|
Creditors Due After One Year | 2012-08-01 | £ 11,405 |
Creditors Due After One Year | 2011-08-01 | £ 16,178 |
Creditors Due Within One Year | 2013-07-31 | £ 570,406 |
Creditors Due Within One Year | 2012-08-01 | £ 369,008 |
Creditors Due Within One Year | 2011-08-01 | £ 214,874 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEBLAINE LIMITED
Called Up Share Capital | 2011-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-07-31 | £ 62,567 |
Cash Bank In Hand | 2012-08-01 | £ 26,234 |
Cash Bank In Hand | 2011-08-01 | £ 21,614 |
Current Assets | 2013-07-31 | £ 555,601 |
Current Assets | 2012-08-01 | £ 355,960 |
Current Assets | 2011-08-01 | £ 196,843 |
Debtors | 2013-07-31 | £ 217,891 |
Debtors | 2012-08-01 | £ 143,985 |
Debtors | 2011-08-01 | £ 151,479 |
Stocks Inventory | 2013-07-31 | £ 275,143 |
Stocks Inventory | 2012-08-01 | £ 185,741 |
Stocks Inventory | 2011-08-01 | £ 23,750 |
Tangible Fixed Assets | 2013-07-31 | £ 23,302 |
Tangible Fixed Assets | 2012-08-01 | £ 29,680 |
Tangible Fixed Assets | 2011-08-01 | £ 35,007 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as WEBLAINE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |