Company NameWebnames.Ws Ltd.
Company StatusDissolved
Company Number04020998
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Directors

Director NameJohn Bailey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(same day as company formation)
RoleFinancial Director
Correspondence Address24 Carr Head Lane
Bolton Upon Dearne
Rotherham
South Yorkshire
S63 8DD
Director NameGeoffrey Leonard Makin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(same day as company formation)
RoleSales Director/General Manager
Correspondence Address12 Hood Green Road
Hood Green
Barnsley
South Yorkshire
S75 3HF
Director NameMr Mark Anthony Silcock
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed23 June 2000(same day as company formation)
RoleChairman And Md
Country of ResidenceUnited Kingdom
Correspondence Address20 Fox Lane View
Sheffield
South Yorkshire
S12 4UY
Secretary NameCarol Ann Makin
NationalityBritish
StatusClosed
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Hood Green Road
Hood Green
Barnsley
South Yorkshire
S75 3HF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressProgress House
206 White Lane
Sheffield
South Yorkshire
S12 3GL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBirley
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
24 September 2001Application for striking-off (1 page)
4 September 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
6 July 2000Secretary resigned (1 page)