Company NameWeb Domain Brain Limited
Company StatusDissolved
Company Number04888302
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 8 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameSimon Michael Challiner
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleMarketing Consultant
Correspondence Address25 Arnolds Yard
Altrincham
Cheshire
WA14 4DL
Secretary NameCharles Michael Challiner
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTwemlow Cottage Forty Acre Lane
Twemlow Green
Holmes Chapel
Cheshire
CW4 8BL
Director NameMr Alex Borshik
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2004)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashleigh Road
Timperley
Cheshire
WA15 6ER
Director NameCharles Michael Challiner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressTwemlow Cottage Forty Acre Lane
Twemlow Green
Holmes Chapel
Cheshire
CW4 8BL

Location

Registered AddressBank House
The Paddock Wilmslow Road
Handforth
Cheshire
SK9 3HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005Voluntary strike-off action has been suspended (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
6 September 2005Application for striking-off (1 page)
17 August 2005Director resigned (1 page)
22 December 2004Director resigned (1 page)
30 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 2004Particulars of mortgage/charge (5 pages)
30 September 2004Particulars of mortgage/charge (5 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2003Incorporation (10 pages)