Company NameWeb Essential Design Limited
Company StatusDissolved
Company Number04370526
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Dissolution Date18 March 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNeil Hitchmough
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleProposed Director
Correspondence Address54 Preston New Road
Southport
Merseyside
PR9 8PH
Secretary NameGeorge Horace William Hitchmough
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address54 Preston New Road
Southport
Merseyside
PR9 8PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDaly & Co
The Portergate Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth-£10,678
Cash£5,428
Current Liabilities£21,561

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2010Final Gazette dissolved following liquidation (1 page)
18 December 2009Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
18 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 2009Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
18 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2009Statement of affairs with form 4.19 (5 pages)
9 July 2009Appointment of a voluntary liquidator (1 page)
9 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-30
(1 page)
9 July 2009Registered office changed on 09/07/2009 from 54 preston new road southport merseyside PR9 8PH (1 page)
9 July 2009Registered office changed on 09/07/2009 from 54 preston new road southport merseyside PR9 8PH (1 page)
9 July 2009Appointment of a voluntary liquidator (1 page)
9 July 2009Statement of affairs with form 4.19 (5 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2008Return made up to 08/02/08; full list of members (3 pages)
15 May 2008Return made up to 08/02/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2007Return made up to 08/02/07; full list of members (2 pages)
2 April 2007Return made up to 08/02/07; full list of members (2 pages)
17 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
17 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
30 October 2006Accounts made up to 28 February 2006 (5 pages)
30 October 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
16 March 2006Return made up to 08/02/06; full list of members (2 pages)
16 March 2006Return made up to 08/02/06; full list of members (2 pages)
6 October 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
6 October 2005Accounts made up to 28 February 2005 (5 pages)
23 September 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
23 September 2004Accounts made up to 28 February 2004 (5 pages)
9 March 2004Return made up to 08/02/04; full list of members (6 pages)
9 March 2004Return made up to 08/02/04; full list of members (6 pages)
20 November 2003Accounts made up to 28 February 2003 (5 pages)
20 November 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
17 February 2003Return made up to 08/02/03; full list of members (6 pages)
17 February 2003Return made up to 08/02/03; full list of members (6 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
8 February 2002Incorporation (17 pages)
8 February 2002Incorporation (17 pages)