Company NameNor.Web Dpl Limited
Company StatusDissolved
Company Number03481529
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NamesInhoco 710 Limited and Norweb Dpl Limited

Business Activity

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

Directors

Director NameWayne W Fothergil
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed18 March 1998(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 2000)
RoleCompany Director
Correspondence Address1000 Three Notch Road
Raleigh
North Carolina
United States
Director NameGary R Donahee
Date of BirthJuly 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed18 March 1998(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 August 1999)
RoleCompany Director
Correspondence AddressApartment 9 2-3 Hyde Park Gate
London
SW7 5EW
Director NameDavid Ball
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressChapel Cottage
Rickling Green
Saffron Walden
Essex
CB11 3YG
Director NameStephen Charles Pusey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2003)
RoleCheif Executive Officer
Correspondence Address87a Harvest Road
Englefield Green
Surrey
TW20 0QR
Director NameWayne Fothergill
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 2000)
RoleCompany Director
Correspondence Address1000 Three Notch Road
Raleigh
North Carolina
United States
Director NameMark Ballett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 1999)
RoleManaging Director
Correspondence Address29 Moreton Avenue
Harpenden
Hertfordshire
AL5 2EU
Director NameJeremy Robert John Deering
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 2000)
RoleFinance Director
Correspondence Address1 Belgrave Place
Handbridge
Chester
Cheshire
CH4 7JN
Wales
Director NameMr John William Beckitt
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Gables Pepper Street
Christleton
Chester
CH3 7AG
Wales
Director NameJohn Cooper
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2001)
RoleFinance Director
Correspondence AddressHall End Farm
Lower Road, Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5XA
Secretary NameTimothy Michael Rayner
NationalityBritish
StatusResigned
Appointed01 May 1998(4 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 September 1998)
RoleCompany Director
Correspondence Address42 Gravel Lane
Wilmslow
Cheshire
SK9 6LQ
Secretary NameGavin Macarthur Young
NationalityBritish
StatusResigned
Appointed21 September 1998(9 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 26 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Director NameTimothy Ian Watkins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(1 year, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 12 December 2008)
RoleVp Sales And Marketing
Correspondence AddressJacobs Well Cottage Burpham Cottages
Clay Lane
Guildford
Surrey
GU4 7NZ
Director NameMr Terry Gerard Hungle
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed26 September 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2001)
RoleAccountant
Correspondence Address15 Ashe House
Richmond Bridge Apartments
Twickenham
Middlesex
TW1 2TT
Director NameSimon John Barber
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 2001)
RoleChartered Accountant
Correspondence Address1 Tern Drive
Poynton
Stockport
Cheshire
SK12 1HR
Director NameGavin Macarthur Young
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 26 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Director NameMr Michael Gerald McCallion
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2007(10 years after company formation)
Appointment Duration5 years, 5 months (resigned 24 May 2013)
RoleCommerical Director
Country of ResidenceUnited Kingdom
Correspondence Address304 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG
Secretary NamePeter Jeffrey Rothwell
NationalityBritish
StatusResigned
Appointed19 December 2007(10 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 September 2008)
RoleSecretary
Correspondence Address7 Riefield
Harpers Lane
Bolton
Lancashire
BL1 6TA
Director NameSharon Rolston
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(10 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address153 Hallowell Road
Northwood
Middlesex
HA6 1DZ
Director NameDavid Quane
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2010(12 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 November 2021)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address27 Woodfield
Cappah Road
Barna
Galway
Ireland
Director NameMr Robert James O'Malley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 2015)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address304 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameUU Directorate Limited (Corporation)
Date of BirthApril 1997 (Born 27 years ago)
StatusResigned
Appointed27 February 2006(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2007)
Correspondence AddressHaweswater House
Lingley Mere Business Park, Lingley Green Avenue
Great Sankey, Warrington
WA5 3LP
Secretary NameUU Secretariat Limited (Corporation)
StatusResigned
Appointed27 February 2006(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2007)
Correspondence AddressHaweswater House
Lingley Mere Business Park
Lingley Green Avenue
Great Sankey Warrington
WA5 3LP

Location

Registered Address304 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
19 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
23 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
23 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
9 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
6 January 2016Termination of appointment of Robert James O'malley as a director on 23 December 2015 (1 page)
6 January 2016Termination of appointment of Robert James O'malley as a director on 23 December 2015 (1 page)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 12,000,000
(4 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 12,000,000
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 12,000,000
(4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 12,000,000
(4 pages)
7 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 12,000,000
(4 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 12,000,000
(4 pages)
4 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
29 May 2013Appointment of Robert James O'malley as a director (2 pages)
29 May 2013Termination of appointment of Michael Mccallion as a director (1 page)
29 May 2013Appointment of Robert James O'malley as a director (2 pages)
29 May 2013Termination of appointment of Michael Mccallion as a director (1 page)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (14 pages)
5 October 2010Appointment of David Quane as a director (3 pages)
5 October 2010Appointment of David Quane as a director (3 pages)
5 October 2010Termination of appointment of Sharon Rolston as a director (2 pages)
5 October 2010Termination of appointment of Sharon Rolston as a director (2 pages)
24 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
24 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
15 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Michael Gerald Mccallion on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Michael Gerald Mccallion on 11 February 2010 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
2 February 2010Registered office address changed from Dalton House Dalton Avenue Birchwood Park Birchwood Warrington Cheshire WA3 6YF on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Dalton House Dalton Avenue Birchwood Park Birchwood Warrington Cheshire WA3 6YF on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Dalton House Dalton Avenue Birchwood Park Birchwood Warrington Cheshire WA3 6YF on 2 February 2010 (2 pages)
2 November 2009Director's details changed for Michael Gerald Mccallion on 23 October 2009 (3 pages)
2 November 2009Director's details changed for Michael Gerald Mccallion on 23 October 2009 (3 pages)
17 February 2009Return made up to 16/12/08; no change of members (4 pages)
17 February 2009Return made up to 16/12/08; no change of members (4 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
28 January 2009Director appointed sharon lynette rolston (2 pages)
28 January 2009Director appointed sharon lynette rolston (2 pages)
23 January 2009Appointment terminated director uu directorate LIMITED (1 page)
23 January 2009Appointment terminated director uu directorate LIMITED (1 page)
21 January 2009Appointment terminated director timothy watkins (1 page)
21 January 2009Appointment terminated director timothy watkins (1 page)
9 October 2008Appointment terminated secretary peter rothwell (1 page)
9 October 2008Appointment terminated secretary peter rothwell (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Registered office changed on 17/01/08 from: haweswater house lingley mere business park lingley green avenue great sankey warrington WA5 3LP (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Registered office changed on 17/01/08 from: haweswater house lingley mere business park lingley green avenue great sankey warrington WA5 3LP (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008Secretary resigned (1 page)
18 December 2007Return made up to 16/12/07; full list of members (3 pages)
18 December 2007Return made up to 16/12/07; full list of members (3 pages)
4 April 2007Secretary's particulars changed (1 page)
4 April 2007Secretary's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
3 April 2007Registered office changed on 03/04/07 from: dawson house great sankey warringtton cheshire WA5 3LW (1 page)
3 April 2007Registered office changed on 03/04/07 from: dawson house great sankey warringtton cheshire WA5 3LW (1 page)
20 December 2006Return made up to 16/12/06; full list of members (3 pages)
20 December 2006Return made up to 16/12/06; full list of members (3 pages)
12 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
12 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New director appointed (4 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New director appointed (4 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
28 December 2005Return made up to 16/12/05; full list of members (5 pages)
28 December 2005Return made up to 16/12/05; full list of members (5 pages)
7 January 2005Return made up to 16/12/04; full list of members (5 pages)
7 January 2005Return made up to 16/12/04; full list of members (5 pages)
13 October 2004Full accounts made up to 31 March 2004 (14 pages)
13 October 2004Full accounts made up to 31 March 2002 (18 pages)
13 October 2004Full accounts made up to 31 March 2003 (20 pages)
13 October 2004Full accounts made up to 31 March 2003 (20 pages)
13 October 2004Full accounts made up to 31 March 2002 (18 pages)
13 October 2004Full accounts made up to 31 March 2004 (14 pages)
30 January 2004Return made up to 16/12/02; full list of members (6 pages)
30 January 2004Return made up to 16/12/02; full list of members (6 pages)
18 January 2004Return made up to 16/12/03; full list of members (5 pages)
18 January 2004Return made up to 16/12/03; full list of members (5 pages)
17 October 2003Full accounts made up to 31 March 2001 (14 pages)
17 October 2003Full accounts made up to 31 March 2001 (14 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
15 November 2002Auditor's resignation (1 page)
15 November 2002Auditor's resignation (1 page)
29 October 2002Auditor's resignation (1 page)
29 October 2002Auditor's resignation (1 page)
29 October 2002Auditor's resignation (1 page)
29 October 2002Auditor's resignation (1 page)
15 January 2002Return made up to 16/12/01; no change of members (5 pages)
15 January 2002Return made up to 16/12/01; no change of members (5 pages)
31 August 2001Full accounts made up to 31 March 2000 (16 pages)
31 August 2001Full accounts made up to 31 March 2000 (16 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
16 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
6 February 2001Director's particulars changed (1 page)
6 February 2001Director's particulars changed (1 page)
12 January 2001Return made up to 16/12/00; full list of members (7 pages)
12 January 2001Return made up to 16/12/00; full list of members (7 pages)
8 December 2000Registered office changed on 08/12/00 from: po box 14 410 birchwood boulevard birchwood warrington cheshire WA3 7GA (1 page)
8 December 2000Registered office changed on 08/12/00 from: po box 14 410 birchwood boulevard birchwood warrington cheshire WA3 7GA (1 page)
24 November 2000Full accounts made up to 31 March 1999 (16 pages)
24 November 2000Full accounts made up to 31 March 1999 (16 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000Return made up to 16/12/99; full list of members (10 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Return made up to 16/12/99; full list of members (10 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
4 November 1999Director's particulars changed (1 page)
4 November 1999Director's particulars changed (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
10 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 August 1999Ad 21/07/99--------- £ si 2000000@1=2000000 £ ic 10000000/12000000 (2 pages)
10 August 1999Nc inc already adjusted 21/07/99 (1 page)
10 August 1999Ad 21/07/99--------- £ si 2000000@1=2000000 £ ic 10000000/12000000 (2 pages)
10 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 August 1999Nc inc already adjusted 21/07/99 (1 page)
10 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1999Director's particulars changed (1 page)
24 June 1999Director's particulars changed (1 page)
8 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/05/99
(1 page)
8 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/05/99
(1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
21 January 1999Ad 01/05/98--------- £ si 9000000@1 (2 pages)
21 January 1999Ad 01/05/98--------- £ si 999999@1 (2 pages)
21 January 1999Ad 01/05/98--------- £ si 9000000@1 (2 pages)
21 January 1999Ad 01/05/98--------- £ si 999999@1 (2 pages)
18 January 1999New director appointed (4 pages)
18 January 1999Return made up to 16/12/98; full list of members (10 pages)
18 January 1999New director appointed (4 pages)
18 January 1999Return made up to 16/12/98; full list of members (10 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999Secretary resigned (1 page)
11 January 1999Director's particulars changed (1 page)
11 January 1999Director's particulars changed (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
18 June 1998New director appointed (4 pages)
18 June 1998New director appointed (4 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
15 June 1998New director appointed (3 pages)
15 June 1998New director appointed (3 pages)
15 June 1998New secretary appointed (4 pages)
15 June 1998New secretary appointed (4 pages)
11 June 1998Ad 18/03/98--------- £ si 9000000@1=9000000 £ ic 1000000/10000000 (2 pages)
11 June 1998Ad 18/03/98--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
11 June 1998Ad 18/03/98--------- £ si 9000000@1=9000000 £ ic 1000000/10000000 (2 pages)
11 June 1998Ad 18/03/98--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 May 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
30 May 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
30 May 1998Nc inc already adjusted 17/03/98 (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998Nc inc already adjusted 17/03/98 (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 May 1998New director appointed (2 pages)
29 May 1998Registered office changed on 29/05/98 from: 100 barbirolli square manchester M2 3AB (1 page)
29 May 1998Director resigned (1 page)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 May 1998Memorandum and Articles of Association (27 pages)
29 May 1998Registered office changed on 29/05/98 from: 100 barbirolli square manchester M2 3AB (1 page)
29 May 1998Secretary resigned (1 page)
29 May 1998Director resigned (1 page)
29 May 1998Memorandum and Articles of Association (27 pages)
29 May 1998Secretary resigned (1 page)
20 February 1998Company name changed norweb dpl LIMITED\certificate issued on 23/02/98 (2 pages)
20 February 1998Company name changed norweb dpl LIMITED\certificate issued on 23/02/98 (2 pages)
7 January 1998Company name changed inhoco 710 LIMITED\certificate issued on 07/01/98 (2 pages)
7 January 1998Company name changed inhoco 710 LIMITED\certificate issued on 07/01/98 (2 pages)
16 December 1997Incorporation (21 pages)
16 December 1997Incorporation (21 pages)