Company NameWeb Equip Limited
Company StatusDissolved
Company Number06272754
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Andrew Clarke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Emerson Crescent
Sheffield
S5 7SW
Secretary NameStaurt McLachlan
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 The Avenue
Tankersley
Barnsley
S75 3AQ
Secretary NameMr Simon Andrew Griffiths
NationalityBritish
StatusResigned
Appointed19 June 2008(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Middlewood Drive East
Sheffield
South Yorkshire
S6 1RS

Contact

Websitewww.adw-media.co.uk
Telephone0845 8382543
Telephone regionUnknown

Location

Registered AddressSoar Works
Knutton Road
Sheffield
S5 9NU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardSouthey
Built Up AreaSheffield

Shareholders

10 at £1Paul Andrew Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,955
Cash£6,822
Current Liabilities£20,956

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
3 July 2015Compulsory strike-off action has been suspended (1 page)
3 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10
(3 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10
(3 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 January 2013Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 25 January 2013 (1 page)
25 January 2013Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 25 January 2013 (1 page)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 January 2012Registered office address changed from Furnace Hill Studios 69 Allen Street Sheffield South Yorkshire S3 7AW England on 17 January 2012 (1 page)
17 January 2012Registered office address changed from Furnace Hill Studios 69 Allen Street Sheffield South Yorkshire S3 7AW England on 17 January 2012 (1 page)
8 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
7 July 2011Registered office address changed from Scedu Business Centre 53 Mowbray Street Sheffield South Yorkshire S3 8EN on 7 July 2011 (1 page)
7 July 2011Termination of appointment of Simon Griffiths as a secretary (1 page)
7 July 2011Termination of appointment of Simon Griffiths as a secretary (1 page)
7 July 2011Registered office address changed from Scedu Business Centre 53 Mowbray Street Sheffield South Yorkshire S3 8EN on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Scedu Business Centre 53 Mowbray Street Sheffield South Yorkshire S3 8EN on 7 July 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Paul Andrew Clarke on 1 June 2010 (2 pages)
19 August 2010Director's details changed for Mr Paul Andrew Clarke on 1 June 2010 (2 pages)
19 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Paul Andrew Clarke on 1 June 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 August 2009Secretary's change of particulars / simon griffiths / 05/08/2009 (1 page)
17 August 2009Secretary's change of particulars / simon griffiths / 05/08/2009 (1 page)
2 June 2009Director's change of particulars / paul clarke / 01/06/2009 (2 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 June 2009Director's change of particulars / paul clarke / 01/06/2009 (2 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
31 March 2009Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
3 July 2008Secretary appointed simon griffiths (2 pages)
3 July 2008Secretary appointed simon griffiths (2 pages)
27 June 2008Return made up to 07/06/08; full list of members (3 pages)
27 June 2008Director's change of particulars / paul clarke / 27/06/2008 (1 page)
27 June 2008Director's change of particulars / paul clarke / 27/06/2008 (1 page)
27 June 2008Return made up to 07/06/08; full list of members (3 pages)
20 March 2008Appointment terminated secretary staurt mclachlan (1 page)
20 March 2008Appointment terminated secretary staurt mclachlan (1 page)
23 August 2007Registered office changed on 23/08/07 from: meadowbank auto centre LTD meadowbank road rotherham south yorkshire S61 2NF (1 page)
23 August 2007Registered office changed on 23/08/07 from: meadowbank auto centre LTD meadowbank road rotherham south yorkshire S61 2NF (1 page)
7 June 2007Incorporation (11 pages)
7 June 2007Incorporation (11 pages)