Company NameThe Web Junction Limited
Company StatusDissolved
Company Number04798561
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameSupport Warehouse Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Robert Brooks
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fern Gardens
Queens Drive
Ilkley
Yorkshire
LS29 9QA
Director NameMr Thomas Wilson Starkie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands
Station Road Steeton
Keighley
West Yorkshire
BD20 6RY
Director NameMr Adrian Paul Corns
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rafters
Yealand Avenue
Giggleswick
North Yorkshire
BD24 0AY
Secretary NameMr Adrian Paul Corns
NationalityBritish
StatusClosed
Appointed16 March 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rafters
Yealand Avenue
Giggleswick
North Yorkshire
BD24 0AY
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMr Thomas Wilson Starkie
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands
Station Road Steeton
Keighley
West Yorkshire
BD20 6RY

Location

Registered AddressUnit 2 Acorn Business Park
Snaygill
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
16 June 2008Application for striking-off (1 page)
11 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
13 July 2007Return made up to 13/06/07; no change of members (8 pages)
13 February 2007Registered office changed on 13/02/07 from: unit 4 millennium business park station road steeton keighley west yorkshire BD20 6RB (1 page)
4 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
22 June 2006Return made up to 13/06/06; full list of members (7 pages)
25 October 2005Company name changed support warehouse LIMITED\certificate issued on 25/10/05 (2 pages)
11 August 2005Secretary's particulars changed;director's particulars changed (1 page)
18 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
7 April 2005Secretary resigned (1 page)
14 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
28 June 2004Return made up to 13/06/04; full list of members (7 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003Registered office changed on 30/06/03 from: carnglas chambers 95 carnglas road, tycoch sketty swansea SA2 9DH (1 page)
30 June 2003Director resigned (1 page)
30 June 2003New secretary appointed;new director appointed (2 pages)