Company NameInternetweb Limited
Company StatusDissolved
Company Number03559133
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 12 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameDavid Michael French
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(1 month after company formation)
Appointment Duration23 years, 12 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWellington House, Aviator Court Clifton Moor
York
North Yorkshire
YO30 4UZ
Secretary NameChristine Ann French
NationalityBritish
StatusClosed
Appointed06 February 2003(4 years, 9 months after company formation)
Appointment Duration19 years, 3 months (closed 31 May 2022)
RoleCompany Director
Correspondence AddressWellington House, Aviator Court Clifton Moor
York
North Yorkshire
YO30 4UZ
Secretary NameAnthony Charles French
NationalityBritish
StatusResigned
Appointed08 June 1998(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 06 February 2003)
RoleCompany Director
Correspondence Address38 Lucombe Way
New Earswick
York
North Yorkshire
YO32 4DS
Director NameAnthony Charles French
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 September 2000)
RoleRetired
Correspondence Address38 Lucombe Way
New Earswick
York
North Yorkshire
YO32 4DS
Director NameHilda French
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(1 year, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2000)
RoleAdimn
Correspondence Address38 Lucombe Way
New Earswick
York
North Yorkshire
YO32 4DS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressWellington House, Aviator Court
Clifton Moor
York
North Yorkshire
YO30 4UZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

1 at £1David Michael French
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,553
Cash£371
Current Liabilities£60,459

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 November 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
29 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
9 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
9 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
12 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
2 December 2015Secretary's details changed for Christine Ann French on 1 December 2015 (1 page)
2 December 2015Director's details changed for David Michael French on 1 December 2015 (2 pages)
2 December 2015Secretary's details changed for Christine Ann French on 1 December 2015 (1 page)
2 December 2015Secretary's details changed for Christine Ann French on 1 December 2015 (1 page)
2 December 2015Director's details changed for David Michael French on 1 December 2015 (2 pages)
2 December 2015Director's details changed for David Michael French on 1 December 2015 (2 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Registered office address changed from 63 Lawrence Street York YO10 3BU United Kingdom on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 63 Lawrence Street York YO10 3BU United Kingdom on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 63 Lawrence Street York YO10 3BU United Kingdom on 6 June 2014 (1 page)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 July 2012Registered office address changed from 1 Heslington Court School Lane Heslington York YO10 5EX on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 1 Heslington Court School Lane Heslington York YO10 5EX on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 1 Heslington Court School Lane Heslington York YO10 5EX on 2 July 2012 (1 page)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Director's details changed for David Michael French on 1 January 2010 (2 pages)
1 June 2010Director's details changed for David Michael French on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for David Michael French on 1 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 July 2009Return made up to 07/05/09; full list of members (3 pages)
2 July 2009Return made up to 07/05/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 May 2008Return made up to 07/05/08; full list of members (3 pages)
23 May 2008Return made up to 07/05/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 July 2007Return made up to 07/05/07; full list of members (2 pages)
5 July 2007Return made up to 07/05/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
12 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
26 June 2006Return made up to 07/05/06; full list of members (6 pages)
26 June 2006Return made up to 07/05/06; full list of members (6 pages)
14 September 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
14 September 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 June 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(6 pages)
6 June 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(6 pages)
21 July 2004Return made up to 07/05/04; full list of members (6 pages)
21 July 2004Return made up to 07/05/04; full list of members (6 pages)
8 May 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
8 May 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
29 May 2003Return made up to 07/05/03; full list of members (6 pages)
29 May 2003Return made up to 07/05/03; full list of members (6 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 February 2003Registered office changed on 12/02/03 from: 38 lucombe way new earswick york north yorkshire YO32 4DS (1 page)
12 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 February 2003Registered office changed on 12/02/03 from: 38 lucombe way new earswick york north yorkshire YO32 4DS (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
29 July 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
29 July 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
13 May 2002Return made up to 07/05/02; full list of members (6 pages)
13 May 2002Return made up to 07/05/02; full list of members (6 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
17 May 2001Return made up to 07/05/01; full list of members (7 pages)
17 May 2001Return made up to 07/05/01; full list of members (7 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
27 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000Secretary resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
22 August 2000Accounts for a small company made up to 31 May 1999 (4 pages)
22 August 2000Accounts for a small company made up to 31 May 1999 (4 pages)
26 June 2000Return made up to 07/05/00; full list of members (7 pages)
26 June 2000Return made up to 07/05/00; full list of members (7 pages)
15 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
15 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
24 November 1999New director appointed (1 page)
24 November 1999New director appointed (1 page)
23 November 1999Accounting reference date shortened from 06/06/99 to 31/05/99 (1 page)
23 November 1999Accounting reference date shortened from 06/06/99 to 31/05/99 (1 page)
7 May 1999Return made up to 07/05/99; full list of members
  • 363(287) ‐ Registered office changed on 07/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1999Return made up to 07/05/99; full list of members
  • 363(287) ‐ Registered office changed on 07/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
14 July 1998Accounting reference date extended from 31/05/99 to 06/06/99 (1 page)
14 July 1998Accounting reference date extended from 31/05/99 to 06/06/99 (1 page)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998Registered office changed on 18/06/98 from: suite 19588 72 new bond street london W1Y 9DD (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998Registered office changed on 18/06/98 from: suite 19588 72 new bond street london W1Y 9DD (1 page)
18 June 1998Director resigned (1 page)
7 May 1998Incorporation (16 pages)
7 May 1998Incorporation (16 pages)