Company NameThe Web Factory Limited
Company StatusDissolved
Company Number03928526
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)
Previous NameCastlegate 138 Limited

Business Activity

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

Directors

Secretary NameJames Edward Tubbs
NationalityAmerican
StatusClosed
Appointed15 March 2000(3 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (closed 21 May 2002)
RoleAmerican
Correspondence Address110 Brook Street
Garden City
New York
11530
Secretary NameIrene Chambers Shields
NationalityBritish
StatusClosed
Appointed05 January 2001(10 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 21 May 2002)
RoleSecretary
Correspondence AddressChambers Cottage
2 Mealors Weint, Parkgate
Neston
Cheshire
CH64 6RS
Wales
Director NameIrene Chambers Shields
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2001(1 year, 9 months after company formation)
Appointment Duration5 months, 1 week (closed 21 May 2002)
RoleSecretary
Correspondence Address1 Swifts Weint
Parkgate
Neston
Cheshire
CH64 6SJ
Wales
Director NameIain Peter Blatherwick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleSolicitor
Correspondence AddressThe Old Dairy 67 North Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7NG
Secretary NameMr David William Tilly
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Parkhouse Gates
Nottingham
Nottinghamshire
NG3 5LX
Director NameByron Lerner
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2000(3 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 2001)
RoleCompany Director
Correspondence Address10 Estates Drive
Roslyn
New York
11576
Director NameJames Edward Tubbs
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2000(3 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 2001)
RoleCompany Director
Correspondence Address110 Brook Street
Garden City
New York
11530

Location

Registered AddressSouth Cottage
The Parade Parkgate
Neston
Cheshire
CH64 6SA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Application for striking-off (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001Director resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
17 July 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2001New secretary appointed (2 pages)
11 May 2000New director appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Memorandum and Articles of Association (9 pages)
3 May 2000Director resigned (1 page)
27 April 2000New secretary appointed;new director appointed (2 pages)
30 March 2000Company name changed castlegate 138 LIMITED\certificate issued on 31/03/00 (3 pages)