Company NameSpecweb Solutions Limited
Company StatusDissolved
Company Number03518781
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNoel Dunleavy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 17 January 2006)
RoleConsultancy
Correspondence AddressFlat 7
6 Cearns Road
Prenton
Wirral
CH43 1XE
Wales
Secretary NameKerry McMahon
NationalityBritish
StatusClosed
Appointed12 December 2001(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 17 January 2006)
RoleCivil Servant
Correspondence Address12 Quarry Avenue
Bebington
Wirral
CH63 3HF
Wales
Secretary NameJacqueline Frodsham
NationalityBritish
StatusResigned
Appointed20 April 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 2001)
RoleCompany Director
Correspondence Address43 Ferns Road
Wirral
Merseyside
L63 2PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£96
Cash£16
Current Liabilities£536

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
11 March 2004Return made up to 27/02/04; full list of members (6 pages)
24 March 2003Return made up to 27/02/03; full list of members (6 pages)
11 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
22 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2002Registered office changed on 27/02/02 from: flat 7 6 cearns road prenton wirral CH43 1XE (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
10 August 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
2 April 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/01
(6 pages)
23 March 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(6 pages)
4 January 2000Full accounts made up to 30 June 1999 (11 pages)
20 April 1999Return made up to 27/02/99; full list of members (6 pages)
20 April 1999New secretary appointed (2 pages)
31 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1998Director's particulars changed (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998Registered office changed on 15/05/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
27 February 1998Incorporation (17 pages)