Company NameWebbload Limited
Company StatusDissolved
Company Number03908105
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Saleem Mir
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(2 months after company formation)
Appointment Duration4 years, 9 months (closed 21 December 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address113 Croydon Road
Newcastle Upon Tyne
Tyne & Wear
NE4 5LP
Secretary NameMrs Musawar Mir
NationalityBritish
StatusClosed
Appointed17 March 2000(2 months after company formation)
Appointment Duration4 years, 9 months (closed 21 December 2004)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address113 Croydon Road
Newcastle Upon Tyne
Tyne & Wear
NE4 5LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Fenham Road
Newcastle Upon Tyne
Tyne & Wear
NE4 5AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Financials

Year2014
Turnover£113,133
Gross Profit£46,595
Net Worth£25,049
Cash£2,309
Current Liabilities£7,052

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
28 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
28 July 2004Application for striking-off (1 page)
28 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 April 2004Return made up to 08/01/04; full list of members (6 pages)
23 January 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
18 December 2003Total exemption full accounts made up to 31 January 2002 (13 pages)
14 January 2003Return made up to 08/01/03; full list of members (6 pages)
26 February 2002Return made up to 17/01/02; full list of members (6 pages)
14 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
17 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned (1 page)
17 January 2000Incorporation (13 pages)