Company NameWebexaminer Limited
Company StatusDissolved
Company Number04144156
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NameJtraining Ltd.

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Kenneth Robin Appleton-Power
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2016(15 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Director NameHelena Louise Power
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleAccountant
Correspondence Address22 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NamePaul Evans
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleBusiness Analyst
Correspondence Address53 Hervey Park Road
Walthamstow
London
E17 6LJ
Director NameMr Andrew Nicholas Appleton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(1 month, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 16 April 2013)
RoleSupport Analyst
Country of ResidenceUnited Kingdom
Correspondence Address12 Bargate Water
St. Helens
Merseyside
WA9 5US
Secretary NamePauline Barbara Appleton
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year, 2 months after company formation)
Appointment Duration11 years (resigned 16 April 2013)
RoleCompany Director
Correspondence Address12 Bargate Water
St. Helens
Merseyside
WA9 5US
Director NameMr Kenneth Robin Appleton-Power
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2010(9 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Mark Barry Samples
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(14 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-43 Sandside
Scarborough
North Yorkshire
YO11 1PG
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewebexaminer.com
Telephone07 598946014
Telephone regionMobile

Location

Registered AddressRowan House
7 West Bank
Scarborough
North Yorkshire
YO12 4DX
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardFalsgrave Park
Built Up AreaScarborough
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Helena Appleton-power
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,398
Cash£8,346
Current Liabilities£30,889

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
26 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
5 September 2016Appointment of Mr Kenneth Robin Appleton-Power as a director on 19 August 2016 (2 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
15 September 2015Appointment of Mr Mark Barry Samples as a director on 14 September 2015 (2 pages)
14 September 2015Termination of appointment of Kenneth Robin Appleton-Power as a director on 14 September 2015 (1 page)
16 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
17 January 2014Registered office address changed from 6 Wheatcroft Avenue Scarborough North Yorkshire YO11 3BN England on 17 January 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 April 2013Registered office address changed from 22 Esplanade Scarborough North Yorkshire YO11 2AQ United Kingdom on 20 April 2013 (1 page)
16 April 2013Termination of appointment of Andrew Appleton as a director (1 page)
16 April 2013Termination of appointment of Pauline Appleton as a secretary (1 page)
4 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 April 2011Director's details changed for Mr Kenneth Robin Appleton on 14 March 2011 (2 pages)
17 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2010Appointment of Mr Kenneth Robin Appleton as a director (2 pages)
18 May 2010Company name changed jtraining LTD.\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-03
(2 pages)
18 May 2010Change of name notice (2 pages)
26 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Andrew Nicholas Appleton on 26 February 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Registered office address changed from 12 Bargate Water St Helens Merseyside WA9 5US on 20 October 2009 (1 page)
12 February 2009Return made up to 19/01/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 February 2008Return made up to 19/01/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 February 2007Return made up to 19/01/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 March 2006Return made up to 19/01/06; full list of members (2 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Secretary's particulars changed (1 page)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 October 2005Registered office changed on 13/10/05 from: 15 college fields huyton liverpool merseyside L36 5RY (1 page)
21 January 2005Return made up to 19/01/05; full list of members (2 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 March 2004Return made up to 19/01/04; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2003New secretary appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: york place company services 12 york place leeds LS1 2DS (1 page)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 July 2002Secretary resigned (1 page)
20 February 2002Return made up to 19/01/02; full list of members (6 pages)
23 November 2001Registered office changed on 23/11/01 from: 12 york place leeds LS1 2DS (1 page)
3 April 2001Registered office changed on 03/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 March 2001Registered office changed on 30/03/01 from: 22 esplanade scarborough north yorkshire YO11 2AQ (1 page)
20 March 2001Ad 28/02/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Secretary resigned (1 page)
19 January 2001Incorporation (18 pages)