Company NameTribal Web Design Limited
Company StatusDissolved
Company Number03866292
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 6 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameTimothy Kieran Howell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(same day as company formation)
RoleSales Director
Correspondence Address39 Renaissance Way
Crewe
Cheshire
CW1 6HT
Secretary NameEmma Louise Howell
NationalityBritish
StatusClosed
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address39 Renaissance Way
Crewe
Cheshire
CW1 6HT
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address39 Renaissance Way
Crewe
Cheshire
CW1 6HT
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Net Worth£182
Cash£252
Current Liabilities£581

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
19 September 2003Application for striking-off (1 page)
24 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 November 2001Return made up to 27/10/01; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
10 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
4 November 1999New secretary appointed (2 pages)
27 October 1999Incorporation (10 pages)