Company NameWeb Sight Technologies Limited
Company StatusDissolved
Company Number07032269
CategoryPrivate Limited Company
Incorporation Date28 September 2009(14 years, 7 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesITG Web Development Limited and ZIGI Web Sight UK Limited

Business Activity

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

Director

Director NameMr Simon John Spurrell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 Buxton Road
Macclesfield
Cheshire
SK11 7ES

Contact

Telephone08704609133
Telephone regionUnknown

Location

Registered AddressAmtri House
Hulley Road
Macclesfield
Cheshire
SK10 2NE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Simon Spurrell
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
9 June 2020Application to strike the company off the register (1 page)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
15 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 December 2016Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Amtri House Hulley Road Macclesfield Cheshire SK10 2NE on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Amtri House Hulley Road Macclesfield Cheshire SK10 2NE on 2 December 2016 (1 page)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 February 2016Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
21 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
20 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
16 August 2012Company name changed zigi web sight uk LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Company name changed zigi web sight uk LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2012Company name changed itg web development LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2012Company name changed itg web development LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
12 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
26 March 2010Registered office address changed from Grove House, 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS England on 26 March 2010 (1 page)
26 March 2010Registered office address changed from Grove House, 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS England on 26 March 2010 (1 page)
28 September 2009Incorporation (19 pages)
28 September 2009Incorporation (19 pages)