Company NameWeb Fxs Limited
Company StatusDissolved
Company Number03815515
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameBreakariel Limited

Business Activity

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

Directors

Director NameJames Anthony Hutchinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 18 June 2002)
RoleQuality Control
Correspondence AddressAllendale
Gillas La East
Houghton Le Spring
Tyne & Wear
DH5 8LB
Director NameRobert James Hutchinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 18 June 2002)
RoleMedia
Correspondence AddressAllendale
Gillas La East
Houghton Le Spring
Tyne & Wear
DH5 8LB
Secretary NameRobert James Hutchinson
NationalityBritish
StatusClosed
Appointed16 September 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 18 June 2002)
RoleMedia
Correspondence AddressAllendale
Gillas La East
Houghton Le Spring
Tyne & Wear
DH5 8LB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth-£1,204
Current Liabilities£2,420

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 February 2002First Gazette notice for voluntary strike-off (1 page)
14 January 2002Application for striking-off (1 page)
18 September 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
9 August 2001Return made up to 28/07/01; full list of members (6 pages)
30 August 2000Return made up to 28/07/00; full list of members (6 pages)
5 April 2000Ad 10/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 September 1999Company name changed breakariel LIMITED\certificate issued on 01/10/99 (2 pages)
22 September 1999Registered office changed on 22/09/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999New secretary appointed;new director appointed (2 pages)
28 July 1999Incorporation (12 pages)