Company NameThe Web Works New Media Limited
Company StatusDissolved
Company Number02715102
CategoryPrivate Limited Company
Incorporation Date15 May 1992(31 years, 11 months ago)
Dissolution Date27 June 2012 (11 years, 10 months ago)
Previous NamesHomecode Limited and Business Freephone Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Anthony Trembath
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(same day as company formation)
RoleMarketing Consultant
Correspondence Address8 Park Chare
Washington
Tyne & Wear
NE38 7LH
Director NameSylvia Trembath
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(9 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 27 June 2012)
RoleCompany Director
Correspondence Address8 Park Chare
Washington
Tyne & Wear
NE38 7LH
Secretary NameSylvia Trembath
NationalityBritish
StatusClosed
Appointed24 March 2003(10 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 27 June 2012)
RoleCompany Director
Correspondence Address8 Park Chare
Washington
Tyne & Wear
NE38 7LH
Secretary NameMiss Wendy Ann Leighton
NationalityBritish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Park Chare
Glebe
Washington
Tyne & Wear
NE38 7LH
Secretary NameJonathan Guy Trembath
NationalityBritish
StatusResigned
Appointed08 June 1993(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 24 March 2003)
RoleSalesman
Correspondence Address15 Meadowfield Drive
Sunderland
Tyne & Wear
SR6 7QW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£167,824
Cash£67
Current Liabilities£233,529

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 June 2012Final Gazette dissolved following liquidation (1 page)
27 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2012Final Gazette dissolved following liquidation (1 page)
27 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2012Liquidators' statement of receipts and payments to 20 March 2012 (5 pages)
27 March 2012Liquidators statement of receipts and payments to 20 March 2012 (5 pages)
27 March 2012Liquidators' statement of receipts and payments to 20 March 2012 (5 pages)
27 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2012Liquidators statement of receipts and payments to 6 January 2012 (5 pages)
16 January 2012Liquidators statement of receipts and payments to 6 January 2012 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 6 January 2012 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 6 January 2012 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
25 July 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
25 July 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
26 January 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
26 January 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
29 July 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
29 July 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
29 July 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
29 July 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
15 January 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
15 January 2010Liquidators' statement of receipts and payments to 6 January 2010 (5 pages)
15 January 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
15 January 2010Liquidators' statement of receipts and payments to 6 January 2010 (5 pages)
18 July 2009Liquidators' statement of receipts and payments to 6 July 2009 (5 pages)
18 July 2009Liquidators' statement of receipts and payments to 6 July 2009 (5 pages)
18 July 2009Liquidators statement of receipts and payments to 6 July 2009 (5 pages)
18 July 2009Liquidators statement of receipts and payments to 6 July 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 6 January 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 6 January 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 6 January 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 6 January 2009 (5 pages)
7 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
7 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
6 July 2007Notice of extension of period of Administration (1 page)
6 July 2007Notice of extension of period of Administration (1 page)
15 February 2007Administrator's progress report (16 pages)
15 February 2007Administrator's progress report (16 pages)
11 September 2006Result of meeting of creditors (3 pages)
11 September 2006Result of meeting of creditors (3 pages)
25 August 2006Statement of administrator's proposal (3 pages)
25 August 2006Statement of administrator's proposal (3 pages)
14 July 2006Return made up to 15/05/06; full list of members (7 pages)
14 July 2006Return made up to 15/05/06; full list of members (7 pages)
12 July 2006Registered office changed on 12/07/06 from: unit A2 marquis court the team valley trading estate gateshead tyne and wear NE11 0RU (1 page)
12 July 2006Registered office changed on 12/07/06 from: unit A2 marquis court the team valley trading estate gateshead tyne and wear NE11 0RU (1 page)
6 July 2006Appointment of an administrator (1 page)
6 July 2006Appointment of an administrator (1 page)
22 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 July 2005Return made up to 15/05/05; full list of members (7 pages)
15 July 2005Return made up to 15/05/05; full list of members (7 pages)
3 March 2005Registered office changed on 03/03/05 from: endeavor house colmet court team valley trading estate gateshead tyne and wear NE11 0JW (1 page)
3 March 2005Registered office changed on 03/03/05 from: endeavor house colmet court team valley trading estate gateshead tyne and wear NE11 0JW (1 page)
7 July 2004Registered office changed on 07/07/04 from: endeavour house colmet court team valley trading estate gateshead tyne & wear NE11 0JW (1 page)
7 July 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 07/07/04
(7 pages)
7 July 2004Return made up to 15/05/04; full list of members (7 pages)
7 July 2004Registered office changed on 07/07/04 from: endeavour house colmet court team valley trading estate gateshead tyne & wear NE11 0JW (1 page)
13 May 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
13 May 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
31 March 2004Return made up to 15/05/03; full list of members (7 pages)
31 March 2004Return made up to 15/05/03; full list of members (7 pages)
20 June 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
20 June 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
10 May 2002Return made up to 15/05/02; full list of members (7 pages)
10 May 2002Return made up to 15/05/02; full list of members (7 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
17 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
17 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
13 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
24 May 2001Return made up to 15/05/01; full list of members (6 pages)
24 May 2001Return made up to 15/05/01; full list of members (6 pages)
9 August 2000Return made up to 15/05/00; full list of members (6 pages)
9 August 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2000Accounts for a small company made up to 31 May 1999 (6 pages)
17 July 2000Accounts for a small company made up to 31 May 1999 (6 pages)
25 August 1999Return made up to 15/05/99; full list of members (6 pages)
25 August 1999Return made up to 15/05/99; full list of members (6 pages)
23 June 1999Company name changed business freephone systems limit ed\certificate issued on 24/06/99 (2 pages)
23 June 1999Company name changed business freephone systems limit ed\certificate issued on 24/06/99 (2 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
26 July 1998Accounts for a small company made up to 31 May 1997 (8 pages)
26 July 1998Accounts for a small company made up to 31 May 1997 (8 pages)
9 July 1998Return made up to 15/05/98; full list of members (5 pages)
9 July 1998Return made up to 15/05/98; full list of members (5 pages)
31 July 1997Location of register of members (1 page)
31 July 1997Return made up to 15/05/97; no change of members (6 pages)
31 July 1997Location of register of members (1 page)
31 July 1997Secretary's particulars changed (1 page)
31 July 1997Return made up to 15/05/97; no change of members (6 pages)
31 July 1997Secretary's particulars changed (1 page)
16 July 1997Registered office changed on 16/07/97 from: newcastle technopole central science and tech park trafalgar street newcastle-upon-tyne NE1 2LA (1 page)
16 July 1997Registered office changed on 16/07/97 from: newcastle technopole central science and tech park trafalgar street newcastle-upon-tyne NE1 2LA (1 page)
3 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
6 June 1996Return made up to 15/05/96; no change of members (4 pages)
6 June 1996Return made up to 15/05/96; no change of members (4 pages)
26 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
26 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
19 July 1995Return made up to 15/05/95; full list of members (8 pages)
19 July 1995Return made up to 15/05/95; full list of members (8 pages)
30 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)
30 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 May 1992Incorporation (13 pages)