Company NameWeb Processing (M/C) Limited
Company StatusDissolved
Company Number07632485
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NameCygnet Web Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Matthew James Kimpton Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Norley Road
Norley
Frodsham
WA6 8NE

Contact

Websitewww.cygnet-texkimp.com
Email address[email protected]
Telephone01606 338740
Telephone regionNorthwich

Location

Registered AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Cygnet Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
20 July 2015Application to strike the company off the register (3 pages)
10 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Registered office address changed from Swan House New Cheshire Business Park Wincham Lane, Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 10 June 2015 (1 page)
10 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Registered office address changed from Swan House New Cheshire Business Park Wincham Lane, Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 10 June 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
23 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
23 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
5 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
24 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
16 May 2013Accounts for a small company made up to 30 November 2012 (8 pages)
16 May 2013Accounts for a small company made up to 30 November 2012 (8 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
14 March 2012Accounts for a small company made up to 30 November 2011 (8 pages)
14 March 2012Accounts for a small company made up to 30 November 2011 (8 pages)
6 January 2012Previous accounting period shortened from 31 May 2012 to 30 November 2011 (1 page)
6 January 2012Previous accounting period shortened from 31 May 2012 to 30 November 2011 (1 page)
27 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2011Company name changed cygnet web LIMITED\certificate issued on 26/07/11
  • CONNOT ‐
(3 pages)
26 July 2011Company name changed cygnet web LIMITED\certificate issued on 26/07/11
  • CONNOT ‐
(3 pages)
21 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-19
(2 pages)
21 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-19
(2 pages)
12 May 2011Incorporation (22 pages)
12 May 2011Incorporation (22 pages)