Company NameWeb For Wireless Limited
Company StatusDissolved
Company Number03985880
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 12 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameDr Brian Clark
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address8 Spen Mews
Leeds
LS16 5QN
Secretary NameRichard Kerr
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest One Wellington Street
Leeds
West Yorkshire
LS1 1BA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressWest One
Wellington Street
Leeds
West Yorkshire
LS1 1BA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Dr Brian P. Clark
100.00%
Ordinary

Financials

Year2014
Net Worth-£135,636
Cash£720

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
13 March 2013Voluntary strike-off action has been suspended (1 page)
13 March 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
20 June 2012Voluntary strike-off action has been suspended (1 page)
20 June 2012Voluntary strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
22 March 2012Application to strike the company off the register (3 pages)
22 March 2012Application to strike the company off the register (3 pages)
1 July 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 2
(4 pages)
1 July 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 2
(4 pages)
1 July 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 2
(4 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
14 February 2011Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Secretary's details changed for Richard Kerr on 1 May 2010 (1 page)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Director's details changed for Dr Brian Clark on 1 May 2010 (2 pages)
28 June 2010Secretary's details changed for Richard Kerr on 1 May 2010 (1 page)
28 June 2010Director's details changed for Dr Brian Clark on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Dr Brian Clark on 1 May 2010 (2 pages)
28 June 2010Secretary's details changed for Richard Kerr on 1 May 2010 (1 page)
23 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 June 2010Registered office address changed from Greenheys Data Centre Manchester Science Park Manchester M15 6JJ on 17 June 2010 (1 page)
17 June 2010Registered office address changed from Greenheys Data Centre Manchester Science Park Manchester M15 6JJ on 17 June 2010 (1 page)
31 May 2009Return made up to 04/05/09; full list of members (3 pages)
31 May 2009Return made up to 04/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 May 2008Return made up to 04/05/08; full list of members (3 pages)
22 May 2008Return made up to 04/05/08; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (10 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (10 pages)
25 January 2008Return made up to 04/05/07; no change of members (6 pages)
25 January 2008Return made up to 04/05/07; no change of members
  • 363(287) ‐ Registered office changed on 25/01/08
(6 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 July 2006Return made up to 04/05/06; full list of members (6 pages)
25 July 2006Return made up to 04/05/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 June 2005Return made up to 04/05/05; full list of members (6 pages)
17 June 2005Return made up to 04/05/05; full list of members (6 pages)
14 February 2005Registered office changed on 14/02/05 from: zochonis building university of manchester oxford road manchester lancashire M13 9PL (1 page)
14 February 2005Registered office changed on 14/02/05 from: zochonis building university of manchester oxford road manchester lancashire M13 9PL (1 page)
28 October 2004Registered office changed on 28/10/04 from: 4 harropwell lane pontefract west yorkshire WF8 1QY (1 page)
28 October 2004Registered office changed on 28/10/04 from: 4 harropwell lane pontefract west yorkshire WF8 1QY (1 page)
14 July 2004Return made up to 04/05/04; full list of members (6 pages)
14 July 2004Return made up to 04/05/04; full list of members (6 pages)
13 July 2004Return made up to 04/05/01; full list of members; amend (6 pages)
13 July 2004Return made up to 04/05/01; full list of members; amend (6 pages)
21 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 August 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 August 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
15 July 2003Registered office changed on 15/07/03 from: suite 17 st thomas street office centre, 4 st thomas street sunderland tyne & wear SR1 1NW (1 page)
15 July 2003Registered office changed on 15/07/03 from: suite 17 st thomas street office centre, 4 st thomas street sunderland tyne & wear SR1 1NW (1 page)
11 June 2003Return made up to 04/05/03; full list of members (6 pages)
11 June 2003Return made up to 04/05/03; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 31 May 2001 (4 pages)
24 March 2003Total exemption small company accounts made up to 31 May 2001 (4 pages)
15 July 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2002Return made up to 04/05/02; full list of members (6 pages)
13 July 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2001Return made up to 04/05/01; full list of members (6 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
4 May 2000Incorporation (31 pages)