Company NameWeb Worldwide Ltd
Company StatusDissolved
Company Number03918082
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 2 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameDenise Anne Adams
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Manorfields
Hurworth
Darlington
County Durham
DL2 2BG
Director NameAntony Paul Lewis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Woodland Terrace
Darlington
County Durham
DL3 9NT
Secretary NameDenise Anne Adams
NationalityBritish
StatusClosed
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Manorfields
Hurworth
Darlington
County Durham
DL2 2BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressAlton House
Grange Road
Darlington
County Durham
DL1 5NA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
24 April 2001Return made up to 02/02/01; full list of members (6 pages)
7 April 2000Registered office changed on 07/04/00 from: 2ND floor 4 finkle street stockton on tees cleveland TS18 1AR (1 page)
20 March 2000Ad 02/02/00--------- £ si 89@1=89 £ ic 1/90 (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000New director appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
2 February 2000Incorporation (12 pages)