Company NameW3 Multimedia Limited
Company StatusDissolved
Company Number03244002
CategoryPrivate Limited Company
Incorporation Date30 August 1996(27 years, 8 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)
Previous NameW3 Online Limited

Directors

Director NameMichael Geoffrey Renshaw
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1996(3 days after company formation)
Appointment Duration1 year, 9 months (closed 16 June 1998)
RoleCompany Director
Correspondence AddressTudor Court The Sycamores
Bramhope
Leeds
LS16 9JR
Director NameDr Philip Barden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(4 weeks after company formation)
Appointment Duration1 year, 8 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address4 Hall Orchards Avenue
Wetherby
West Yorkshire
LS22 6SN
Director NameTimothy Hurren
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(4 weeks after company formation)
Appointment Duration1 year, 8 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address1 South Park Road
Harrogate
North Yorkshire
HG1 5QU
Secretary NameMr Keith Howard
NationalityBritish
StatusClosed
Appointed27 September 1996(4 weeks after company formation)
Appointment Duration1 year, 8 months (closed 16 June 1998)
RoleSecretary
Correspondence Address58 Parlington Meadow
Barwick In Elmet
Leeds
West Yorkshire
LS15 4PD
Secretary NameMichele Renshaw
NationalityBritish
StatusResigned
Appointed02 September 1996(3 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 27 September 1996)
RoleCompany Director
Correspondence AddressTudor Court The Sycamores
Bramhope
Leeds
Yorkshire
LS16 9JR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDorial House
89 New Road Side Horsforth
Leeds
LS18 4QD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Ad 27/09/96--------- £ si 62@1=62 £ ic 1/63 (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Secretary resigned (1 page)
11 October 1996Company name changed W3 online LIMITED\certificate issued on 11/10/96 (2 pages)
7 October 1996Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
7 October 1996Location of register of members (non legible) (1 page)
7 October 1996Location - directors interests register: non legible (1 page)
7 October 1996Location of debenture register (non legible) (1 page)
7 October 1996Registered office changed on 07/10/96 from: 21 st pauls street leeds LS1 2ER (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Secretary resigned (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996New secretary appointed (2 pages)
30 September 1996Registered office changed on 30/09/96 from: 12 york place leeds LS1 2DS (1 page)
30 August 1996Incorporation (10 pages)