Company NamePride In The Web Limited
Company StatusDissolved
Company Number04199796
CategoryPrivate Limited Company
Incorporation Date13 April 2001(23 years ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Directors

Director NameMandy Chapell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2001(same day as company formation)
RoleIT Services
Correspondence Address6 Calner Croft
Sothall
Sheffield
South Yorkshire
S20 2PY
Secretary NameMrs Mandy Jane Chapell
NationalityBritish
StatusClosed
Appointed10 May 2002(1 year after company formation)
Appointment Duration8 months, 1 week (closed 14 January 2003)
RoleIT Consultant
Correspondence Address6 Calner Croft
Sothall
Sheffield
S19 6PY
Director NameEAC (Directors) Limited (Corporation)
StatusClosed
Appointed13 April 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusClosed
Appointed13 April 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD
Director NameStephen John Hall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2001(same day as company formation)
RoleIT Services
Correspondence Address45 Crane Road
Kimberworth Park
Rotherham
South Yorkshire
S61 3HD
Secretary NameStephen John Hall
NationalityBritish
StatusResigned
Appointed13 April 2001(same day as company formation)
RoleIT Services
Correspondence Address45 Crane Road
Kimberworth Park
Rotherham
South Yorkshire
S61 3HD

Location

Registered AddressProvincial House
Solly Street
Sheffield
South Yorkshire
S1 4BB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardWalkley
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
25 September 2002New secretary appointed (2 pages)
25 September 2002Secretary resigned;director resigned (1 page)
13 August 2001New director appointed (2 pages)
19 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page)
13 April 2001Incorporation (9 pages)