Company NameWebdial Limited
Company StatusDissolved
Company Number04369447
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Nicholson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 16 May 2006)
RoleCompany Director
Correspondence AddressWoodside
Saltwell Park Road
Gateshead
Tyne And Wear
NE9 6DT
Director NameAdam James Serfontein
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 16 May 2006)
RoleChartered Surveyor
Correspondence Address90 Kenton Road
Gosforth
Newcastle
NE3 4NP
Secretary NameMr Stephen Edward Joseph Baxter
NationalityBritish
StatusClosed
Appointed08 April 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 16 May 2006)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressRookwood
5 Moor Lane Whitburn
Sunderland
Tyne & Wear
SR6 7JT
Director NameMr Stephen Maxwell Jokelson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(1 week after company formation)
Appointment Duration1 month (resigned 22 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Layfield Road
Brunton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5AA
Secretary NameJane Frances Jokelson
NationalityBritish
StatusResigned
Appointed14 February 2002(1 week after company formation)
Appointment Duration1 month (resigned 22 March 2002)
RoleCompany Director
Correspondence Address5 Layfield Road
Newcastle Upon Tyne
NE3 5AA
Secretary NameMr Robert Nicholson
NationalityBritish
StatusResigned
Appointed22 March 2002(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 08 April 2003)
RoleCompany Director
Correspondence AddressWoodside
Saltwell Park Road
Gateshead
Tyne And Wear
NE9 6DT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressHolland Park
Holland Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 4LZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
22 December 2005Application for striking-off (1 page)
26 September 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
14 February 2005Return made up to 07/02/05; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 28 February 2004 (8 pages)
13 February 2004Return made up to 07/02/04; full list of members (7 pages)
12 December 2003Full accounts made up to 28 February 2003 (10 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
18 February 2003Return made up to 07/02/03; full list of members (7 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: 5 layfield road brunton park newcastle upon tyne tyne & wear NE3 5AA (1 page)
26 April 2002New secretary appointed;new director appointed (1 page)
26 April 2002New director appointed (1 page)
5 April 2002Ad 26/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
26 February 2002Memorandum and Articles of Association (9 pages)
26 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2002Nc inc already adjusted 14/02/02 (1 page)
7 February 2002Incorporation (12 pages)