Company NameThe UK Web Development Company Limited
Company StatusDissolved
Company Number03973129
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Lesley Janet Batchelor-Collins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address28 Acomb Road
York
North Yorkshire
YO24 4EW
Director NameRobert Guy Collins
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address28 Acomb Road
York
North Yorkshire
YO24 4EW
Secretary NameRobert Guy Collins
NationalityBritish
StatusClosed
Appointed26 April 2001(1 year after company formation)
Appointment Duration8 years, 7 months (closed 24 November 2009)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address28 Acomb Road
York
North Yorkshire
YO24 4EW
Director NameJames McGregor
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleMarketing
Correspondence Address9 Holyrood Drive
York
North Yorkshire
YO30 5WB
Director NameKaren Ann McGregor
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleMarketing
Correspondence Address9 Holyrood Drive
York
North Yorkshire
YO30 5WB
Secretary NameKaren Ann McGregor
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleMarketing
Correspondence Address9 Holyrood Drive
York
North Yorkshire
YO30 5WB
Director NameWimpole Street Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB
Secretary NameWimpole Street Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB

Location

Registered Address3 Concept Court
Kettlestring Lane
York
YO30 4XF
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Location of register of members (1 page)
12 May 2008Location of debenture register (1 page)
12 May 2008Registered office changed on 12/05/2008 from 1 clifton moor business village james nicolson link clifton moor york north yorkshire YO30 4XG (1 page)
12 May 2008Return made up to 14/04/08; full list of members (3 pages)
15 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Return made up to 14/04/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2006Return made up to 14/04/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 14/04/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 April 2004Return made up to 14/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 May 2003Return made up to 14/04/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 May 2002Return made up to 14/04/02; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 August 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
14 May 2001Return made up to 14/04/01; full list of members (7 pages)
1 May 2001New secretary appointed;new director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: tower court oakdale road york north yorkshire YO30 4XL (1 page)
1 December 2000Director resigned (1 page)
1 December 2000Secretary resigned;director resigned (1 page)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: 9 wimpole street london W1M 8LB (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Secretary resigned (1 page)
14 April 2000Incorporation (20 pages)