Company NameDappa Web Publishing Limited
Company StatusDissolved
Company Number03555464
CategoryPrivate Limited Company
Incorporation Date29 April 1998(26 years ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameWilchap 87 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRichard John Brayshaw
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1998(6 months, 1 week after company formation)
Appointment Duration21 years, 4 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Warwick Drive
Lockwood Road
Beverley
East Yorkshire
HU17 9TB
Secretary NameAndrew Robin Craig Artley
NationalityBritish
StatusClosed
Appointed25 May 2001(3 years after company formation)
Appointment Duration18 years, 10 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address236 Alliance Avenue
Hull
North Humberside
HU3 6QZ
Director NameMark Thompson Dennis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(6 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tarran Avenue
Compass Road
Hull
East Yorkshire
HU6 7AL
Director NameIngram Alistair Legge
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(6 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2000)
RoleChartered Accountant
Correspondence AddressThe Hermitage
Church Lane
Neston
Cheshire
CH64 9US
Wales
Secretary NameIrene Chambers Shields
NationalityBritish
StatusResigned
Appointed02 November 1998(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 04 January 2002)
RolePersonal Assistant
Correspondence AddressChambers Cottage
2 Mealors Weint, Parkgate
Neston
Cheshire
CH64 6RS
Wales
Director NameRobert Ellis Jones
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2000)
RoleNational Park Warden
Correspondence Address34 Parc Sychnant
Conwy
Gwynedd
LL32 8SB
Wales
Director NameMichael Adrian Gosling
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2001)
RoleSales Executive
Correspondence Address94 Goddard Avenue
Hull
North Humberside
HU5 2BA
Director NameWilchap Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence AddressBank Street
Lincoln
Lincolnshire
LN2 1DR

Location

Registered AddressH L B Kidsons
Wilberforce Court Alfred
Gelder St Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year1999
Net Worth£36,939
Current Liabilities£126,748

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
18 October 2001Registered office changed on 18/10/01 from: suite h 1 silvester square the maltings hull north humberside HU1 3HA (1 page)
18 October 2001Registered office changed on 18/10/01 from: suite h 1 silvester square the maltings hull north humberside HU1 3HA (1 page)
17 October 2001Appointment of a liquidator (1 page)
17 October 2001Appointment of a liquidator (1 page)
9 October 2001Order of court to wind up (2 pages)
9 October 2001Order of court to wind up (2 pages)
26 September 2001Nc inc already adjusted 15/08/01 (1 page)
26 September 2001Nc inc already adjusted 15/08/01 (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
12 September 2001Ad 15/08/01--------- £ si 109@1=109 £ ic 109/218 (2 pages)
12 September 2001Ad 15/08/01--------- £ si 109@1=109 £ ic 109/218 (2 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 August 2001Memorandum and Articles of Association (12 pages)
20 August 2001Memorandum and Articles of Association (12 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
15 May 2001Return made up to 29/04/01; full list of members (6 pages)
15 May 2001Return made up to 29/04/01; full list of members (6 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
8 November 2000Secretary's particulars changed (1 page)
8 November 2000Secretary's particulars changed (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: south cottage the parade, parkgate neston cheshire CH64 6SA (1 page)
9 August 2000Registered office changed on 09/08/00 from: south cottage the parade, parkgate neston cheshire CH64 6SA (1 page)
2 June 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
2 June 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
26 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
26 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
15 April 2000Ad 22/11/99--------- £ si 9@1=9 £ ic 100/109 (2 pages)
15 April 2000£ nc 100/200000 02/11/98 (1 page)
15 April 2000Ad 22/11/99--------- £ si 9@1=9 £ ic 100/109 (2 pages)
15 April 2000£ nc 100/200000 02/11/98 (1 page)
7 March 2000Director's particulars changed (1 page)
7 March 2000Director's particulars changed (1 page)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
8 June 1999Registered office changed on 08/06/99 from: south cottage the parade, parkgate south wirral merseyside CH64 6SA (1 page)
8 June 1999Registered office changed on 08/06/99 from: south cottage the parade, parkgate south wirral merseyside CH64 6SA (1 page)
25 May 1999Return made up to 29/04/99; full list of members
  • 363(287) ‐ Registered office changed on 25/05/99
(8 pages)
25 May 1999Return made up to 29/04/99; full list of members
  • 363(287) ‐ Registered office changed on 25/05/99
(8 pages)
25 May 1999Secretary's particulars changed (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999Secretary's particulars changed (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Secretary resigned (1 page)
23 May 1999Secretary's particulars changed (1 page)
23 May 1999Secretary's particulars changed (1 page)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (3 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (3 pages)
18 November 1998New secretary appointed (2 pages)
2 November 1998Company name changed wilchap 87 LIMITED\certificate issued on 02/11/98 (2 pages)
2 November 1998Company name changed wilchap 87 LIMITED\certificate issued on 02/11/98 (2 pages)
29 April 1998Incorporation (14 pages)
29 April 1998Incorporation (14 pages)