Company NameWeb 2000 (UK) Limited
Company StatusDissolved
Company Number03959086
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous NameAshstock 1842 Limited

Business Activity

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

Directors

Director NameMichael Byrne
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 14 December 2010)
RoleI.T.
Correspondence Address17 Tulip Road
Liverpool
Merseyside
L15 6UJ
Secretary NameSusan Byrne
NationalityBritish
StatusClosed
Appointed12 April 2000(2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 14 December 2010)
RoleCompany Director
Correspondence Address17 Tulip Road
Liverpool
Merseyside
L15 6UJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address1 Coronation Drive
Wirral
Merseyside
CH62 3LF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Turnover£3,392
Net Worth£308
Cash£3,937
Current Liabilities£3,741

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
14 January 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
14 January 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
14 January 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
26 September 2009Compulsory strike-off action has been suspended (1 page)
26 September 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
6 April 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
6 April 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
6 April 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
1 September 2008Return made up to 29/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2008Return made up to 29/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
19 March 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
19 March 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
19 April 2007Return made up to 29/03/07; full list of members (6 pages)
19 April 2007Return made up to 29/03/07; full list of members (6 pages)
20 February 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
20 February 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
20 February 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
7 April 2006Return made up to 29/03/06; full list of members (6 pages)
7 April 2006Return made up to 29/03/06; full list of members (6 pages)
22 March 2005Return made up to 29/03/05; full list of members (6 pages)
22 March 2005Return made up to 29/03/05; full list of members (6 pages)
6 September 2004Return made up to 29/03/03; full list of members (6 pages)
6 September 2004Return made up to 29/03/03; full list of members (6 pages)
15 December 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
15 December 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
15 December 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
12 July 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
12 July 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
12 July 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
17 June 2002Return made up to 29/03/02; full list of members (6 pages)
17 June 2002Return made up to 29/03/02; full list of members (6 pages)
13 September 2001Return made up to 29/03/01; full list of members (6 pages)
13 September 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
13 September 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
13 September 2001Return made up to 29/03/01; full list of members (6 pages)
13 September 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
4 June 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
4 June 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 12-14 saint mary's street newport salop TF10 7AB (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Registered office changed on 09/05/00 from: 12-14 saint mary's street newport salop TF10 7AB (1 page)
18 April 2000Company name changed ashstock 1842 LIMITED\certificate issued on 19/04/00 (2 pages)
18 April 2000Company name changed ashstock 1842 LIMITED\certificate issued on 19/04/00 (2 pages)
29 March 2000Incorporation (10 pages)
29 March 2000Incorporation (10 pages)