Company NameVipermarketing.com Limited
Company StatusDissolved
Company Number06228616
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)
Previous NameWebivation Ltd

Business Activity

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

Directors

Director NameMartin John Benwell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address75 Baslow Crescent
Dodworth
Barnsley
South Yorkshire
S75 3SG
Director NameMr Robert Stephen Benwell
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Elmwood Way
Off Huddersfield Road
Barnsley
South Yorkshire
S75 1EY
Secretary NameMr Robert Stephen Benwell
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Elmwood Way
Off Huddersfield Road
Barnsley
South Yorkshire
S75 1EY
Director NameMr Philip Andrew Benwell
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 26 January 2010)
RoleIt Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Harvest Close
Worsbrough
Barnsley
South Yorkshire
S70 5AY

Location

Registered AddressWebivation Ltd, Digital Media
Center, County Way
Barnsley
South Yorkshire
S70 2HG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
23 September 2009Application for striking-off (1 page)
23 September 2009Application for striking-off (1 page)
13 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 October 2008Director appointed philip benwell (1 page)
9 October 2008Director appointed philip benwell (1 page)
26 August 2008Ad 11/08/08\gbp si 1100@1=1100\gbp ic 1000/2100\ (2 pages)
26 August 2008Ad 11/08/08 gbp si 1100@1=1100 gbp ic 1000/2100 (2 pages)
31 July 2008Nc inc already adjusted 22/07/08 (1 page)
31 July 2008Nc inc already adjusted 22/07/08 (1 page)
31 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
31 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(12 pages)
25 July 2008Company name changed webivation LTD\certificate issued on 28/07/08 (2 pages)
25 July 2008Company name changed webivation LTD\certificate issued on 28/07/08 (2 pages)
2 May 2008Return made up to 26/04/08; full list of members (4 pages)
2 May 2008Return made up to 26/04/08; full list of members (4 pages)
26 April 2007Incorporation (15 pages)
26 April 2007Incorporation (15 pages)