Company NameWebtowindow Limited
Company StatusDissolved
Company Number03516337
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Dissolution Date23 September 2003 (20 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 Jonathan Andrew Davidson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Victoria Road
Grappenhall
Warrington
Cheshire
WA4 2EN
Secretary NameHayley Davidson
NationalityBritish
StatusClosed
Appointed24 February 1998(same day as company formation)
RoleEngineer
Correspondence Address3 Victoria Road
Grappenhall
Warrington
Cheshire
WA4 2EN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address100 High Street
Mold
Flintshire
CH7 1BH
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£25,149
Cash£1,676
Current Liabilities£35,520

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 June 2003First Gazette notice for voluntary strike-off (1 page)
1 May 2003Application for striking-off (1 page)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
9 March 2002Return made up to 24/02/02; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
7 July 2001Registered office changed on 07/07/01 from: stanley house 29 stanley street warrington cheshire WA1 1EZ (1 page)
26 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
19 May 2000Return made up to 24/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Registered office changed on 17/03/00 from: rock house highgate denbigh clwyd LL16 3LE (1 page)
25 February 2000Particulars of mortgage/charge (3 pages)
24 September 1999Accounts for a small company made up to 28 February 1999 (3 pages)
19 March 1999Return made up to 24/02/99; full list of members (6 pages)
8 February 1999Registered office changed on 08/02/99 from: 12/14 hall square denbigh denbighshire (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Registered office changed on 26/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
26 February 1998Director resigned (1 page)
26 February 1998New secretary appointed (2 pages)
24 February 1998Incorporation (10 pages)