Company NameOboweb Limited
Company StatusDissolved
Company Number04022875
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Richard William Tucker
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(9 months after company formation)
Appointment Duration3 years, 3 months (closed 20 July 2004)
RoleSalesman
Correspondence Address72 Granville Court
Jesmond
Newcastle Upon Tyne
NE2 1TR
Director NameSimon Charles Tucker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(2 years after company formation)
Appointment Duration2 years (closed 20 July 2004)
RoleCompany Director
Correspondence Address32 Evesham Avenue
Whitley Bay
Tyne & Wear
NE26 1QR
Secretary NameSimon Charles Tucker
NationalityBritish
StatusClosed
Appointed10 July 2002(2 years after company formation)
Appointment Duration2 years (closed 20 July 2004)
RoleCompany Director
Correspondence Address32 Evesham Avenue
Whitley Bay
Tyne & Wear
NE26 1QR
Director NameMargaret Isobel Tucker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2002)
RoleHairdresser
Correspondence Address32 Evesham Avenue
Whitley Bay
Tyne & Wear
NE26 1QR
Secretary NameMargaret Isobel Tucker
NationalityBritish
StatusResigned
Appointed27 March 2001(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2002)
RoleHairdresser
Correspondence Address32 Evesham Avenue
Whitley Bay
Tyne & Wear
NE26 1QR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address32 Evesham Avenue
Whitley Bay
Tyne & Wear
NE26 1QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton North
Built Up AreaTyneside

Accounts

Latest Accounts27 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
24 July 2002Secretary resigned;director resigned (1 page)
24 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002Return made up to 28/06/02; full list of members (7 pages)
19 June 2002Total exemption full accounts made up to 27 December 2001 (13 pages)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 August 2001Ad 18/07/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 July 2001Return made up to 28/06/01; full list of members (6 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Registered office changed on 11/05/01 from: 32 evesham avenue whitley bay tyne & wear NE26 1QR (1 page)
11 May 2001Director resigned (1 page)
25 April 2001Accounting reference date extended from 30/06/01 to 27/12/01 (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Ad 27/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 2001Registered office changed on 18/04/01 from: rm co services LTD second floor 80 great eastern street london EC2A 3RX (1 page)
18 April 2001New secretary appointed;new director appointed (2 pages)