Company NameWeb-At-Work Limited
Company StatusDissolved
Company Number03931503
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Colin Robert Hartness
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleInternet Services
Country of ResidenceEngland
Correspondence Address12 Homestead Garth
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5FD
Director NameGalyna Hartness
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 10 May 2011)
RoleConference Co Ordinator
Country of ResidenceEngland
Correspondence Address12 Homestead Garth
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5FD
Secretary NameGalyna Hartness
NationalityBritish
StatusClosed
Appointed10 February 2003(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 10 May 2011)
RoleConference Co Ordinator
Country of ResidenceEngland
Correspondence Address12 Homestead Garth
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5FD
Director NameMr Edward Henry Boynton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleWeb Business Solutions
Country of ResidenceUnited Kingdom
Correspondence Address6 Badger Lane
Ingleby Barwick
Stockton On Tees
Teesside
TS17 0RN
Secretary NameMr Edward Henry Boynton
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleWeb Business Solutions
Country of ResidenceUnited Kingdom
Correspondence Address6 Badger Lane
Ingleby Barwick
Stockton On Tees
Teesside
TS17 0RN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressQueens Court Business Centre
Newport Road
Middlesbrough
Teesside
TS1 5EH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£53,900
Current Liabilities£57,058

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 1,000
(5 pages)
21 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 1,000
(5 pages)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011Application to strike the company off the register (3 pages)
11 January 2011Application to strike the company off the register (3 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 March 2010Director's details changed for Mr Colin Robert Hartness on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Galyna Hartness on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Colin Robert Hartness on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Galyna Hartness on 15 March 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
27 February 2009Return made up to 23/02/09; full list of members (4 pages)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
27 February 2009Return made up to 23/02/09; full list of members (4 pages)
26 February 2009Return made up to 23/02/07; full list of members (4 pages)
26 February 2009Return made up to 23/02/08; full list of members (4 pages)
26 February 2009Return made up to 23/02/08; full list of members (4 pages)
26 February 2009Return made up to 23/02/07; full list of members (4 pages)
18 December 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
18 December 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
8 April 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 March 2006Return made up to 23/02/06; full list of members (7 pages)
24 March 2006Return made up to 23/02/06; full list of members (7 pages)
7 March 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Secretary's particulars changed (1 page)
16 May 2005Secretary's particulars changed (1 page)
16 May 2005Return made up to 23/02/05; full list of members (7 pages)
16 May 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
27 August 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
13 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
13 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
31 March 2003Return made up to 23/02/03; full list of members (7 pages)
31 March 2003Return made up to 23/02/03; full list of members (7 pages)
21 March 2003Registered office changed on 21/03/03 from: systems house 44 simonside grove stockton on tees TS17 0PE (1 page)
21 March 2003Registered office changed on 21/03/03 from: systems house 44 simonside grove stockton on tees TS17 0PE (1 page)
11 February 2003New secretary appointed;new director appointed (1 page)
11 February 2003New secretary appointed;new director appointed (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Secretary resigned (1 page)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (1 page)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (1 page)
6 December 2002Return made up to 23/02/02; no change of members (7 pages)
6 December 2002Return made up to 23/02/02; no change of members
  • 363(287) ‐ Registered office changed on 06/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Registered office changed on 19/04/02 from: systems house, 6 badger lane stockton-on-tees teesside TS17 0RN (1 page)
19 April 2002Registered office changed on 19/04/02 from: systems house, 6 badger lane stockton-on-tees teesside TS17 0RN (1 page)
17 April 2002Registered office changed on 17/04/02 from: 2A claude avenue linthorpe middlesborough cleveland TS5 5PR (1 page)
17 April 2002Registered office changed on 17/04/02 from: 2A claude avenue linthorpe middlesborough cleveland TS5 5PR (1 page)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (1 page)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (1 page)
24 April 2001Return made up to 23/02/01; full list of members (6 pages)
24 April 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(6 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000New director appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Secretary resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 February 2000Registered office changed on 29/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
23 February 2000Incorporation (14 pages)