Company NameWebtek Limited
Company StatusDissolved
Company Number04151100
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 3 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)
Previous NameHajco 228 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Peter Brendan Hayes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 02 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 King Edwards Close
Kingsmead
Northwich
Cheshire
CW9 8XQ
Director NameJonathan Andrew Boulton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 05 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor House
Combe Florey
Taunton
Somerset
TA4 3JD
Secretary NameJohnathan David Morton
NationalityBritish
StatusResigned
Appointed18 October 2001(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address11 Brookside Road
Frodsham
Cheshire
WA6 7BL
Director NameStephen Robertson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 2003)
RoleManaging Director
Correspondence AddressThe Cottage Crown Lane
Yorkley
Lydney
Gloucestershire
GL15 4TP
Wales
Director NameHajco Directors Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT
Secretary NameHajco Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT

Location

Registered AddressDenton Drive Industrial Estate
Manchester Road
Northwich
Cheshire
CW9 7LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2003First Gazette notice for compulsory strike-off (1 page)
23 June 2003Director resigned (2 pages)
5 June 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
18 March 2002Return made up to 31/01/02; full list of members (7 pages)
19 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
19 April 2001New director appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page)
28 February 2001Company name changed hajco 228 LIMITED\certificate issued on 28/02/01 (2 pages)
31 January 2001Incorporation (19 pages)