Company NameReal Web Design Limited
Company StatusDissolved
Company Number04209677
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 May 2001(23 years ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Miles Christopher Fryer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2001(same day as company formation)
RoleNew Business Development
Country of ResidenceUnited Kingdom
Correspondence Address92 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1LN
Secretary NameKim Alexandra Fryer
NationalityBritish
StatusClosed
Appointed10 June 2006(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 21 September 2010)
RoleSecretary
Correspondence Address92 Valley Road
Sheffield
South Yorkshire
S8 9GA
Director NameJohn Joseph Frutos
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleWeb Page Designer/Office Manag
Correspondence AddressAdva Ricardo Oriano
54-2-1d
Marbella
29600 Malaga
Foreign
Director NameJose Antonio Naranjo
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleWeb Page Designer
Correspondence AddressUrb. Bel-Air
Vista Paraiso Caso 35
Estepona
29680
Spain
Secretary NameMiles Christopher Fryer
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleOffice Manager & Company Secre
Correspondence Address92 Valley Road
Meersbrook
Sheffield
South Yorkshire
S8 9GA
Director NameKim Alexandra Fryer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2004(2 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 October 2004)
RoleOperations
Correspondence Address92 Valley Road
Sheffield
South Yorkshire
S8 9GA
Secretary NamePhilip Baker
NationalityBritish
StatusResigned
Appointed26 October 2004(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 November 2005)
RoleWebsite Developer
Country of ResidenceUnited Kingdom
Correspondence Address13 Church View
Barlborough
Chesterfield
Derbyshire
S43 4HH

Location

Registered AddressCalls Wharf
No 2 The Calls
Leeds
Yorkshire
LS2 7JU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2009Annual return made up to 02/05/09 (2 pages)
29 July 2009Annual return made up to 02/05/09 (2 pages)
29 July 2009Director's change of particulars / miles fryer / 15/05/2009 (1 page)
29 July 2009Director's Change of Particulars / miles fryer / 15/05/2009 / HouseName/Number was: , now: 92; Street was: 37 brackenhurst place, now: the drive; Area was: moortown, now: roundhay; Post Code was: LS17 6WD, now: LS8 1LN (1 page)
3 April 2009Registered office changed on 03/04/2009 from the old grammar school 13 moorgate road rotherham south yorkshire S60 2EN (1 page)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Annual return made up to 31/05/08 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Annual return made up to 31/05/08 (4 pages)
3 April 2009Registered office changed on 03/04/2009 from the old grammar school 13 moorgate road rotherham south yorkshire S60 2EN (1 page)
19 August 2008Annual return made up to 02/05/08 (3 pages)
19 August 2008Annual return made up to 02/05/08 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Registered office changed on 29/01/08 from: round foundry media centre foundry street leeds yorkshire LS11 5QP (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Registered office changed on 29/01/08 from: round foundry media centre foundry street leeds yorkshire LS11 5QP (1 page)
18 October 2007Registered office changed on 18/10/07 from: sovereign house 4 machon bank sheffield south yorkshire S7 1GP (1 page)
18 October 2007Registered office changed on 18/10/07 from: sovereign house 4 machon bank sheffield south yorkshire S7 1GP (1 page)
4 July 2007Annual return made up to 02/05/07 (3 pages)
4 July 2007Annual return made up to 02/05/07
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 August 2006Annual return made up to 02/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 August 2006Annual return made up to 02/05/06 (3 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
22 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005Secretary resigned (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
28 June 2005Annual return made up to 02/05/05 (2 pages)
28 June 2005Annual return made up to 02/05/05 (2 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Director resigned (1 page)
12 May 2004Annual return made up to 02/05/04 (4 pages)
12 May 2004Annual return made up to 02/05/04 (4 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 March 2004Registered office changed on 19/03/04 from: 92 valley road meersbrook sheffield south yorkshire S8 9GA (1 page)
19 March 2004Registered office changed on 19/03/04 from: 92 valley road meersbrook sheffield south yorkshire S8 9GA (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
11 November 2003Annual return made up to 02/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 November 2003Annual return made up to 02/05/03 (4 pages)
20 October 2003Registered office changed on 20/10/03 from: 273 sharrow vale road sheffield south yorkshire S11 8ZF (1 page)
20 October 2003Registered office changed on 20/10/03 from: 273 sharrow vale road sheffield south yorkshire S11 8ZF (1 page)
8 March 2003Accounts made up to 31 May 2002 (1 page)
8 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
23 May 2002Annual return made up to 02/05/02
  • 363(287) ‐ Registered office changed on 23/05/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 May 2002Annual return made up to 02/05/02 (4 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2001Incorporation (11 pages)