Company NameDolphin Web Ltd
Company StatusDissolved
Company Number04851245
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameStuart Couser
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Paxton Crescent
Lochgelly
Fife
KY5 9ET
Scotland
Secretary NameAgnes Thomson Couser
NationalityBritish
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address37 Balgreggie Park
Cardenden
Fife
KY5 0NQ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitelettinginfife.co.uk
Telephone01383 515830
Telephone regionDunfermline

Location

Registered AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Stuart Couser
100.00%
Ordinary

Financials

Year2014
Net Worth£33,317
Cash£12,245
Current Liabilities£24,189

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
15 May 2017Application to strike the company off the register (3 pages)
15 May 2017Application to strike the company off the register (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-01
(4 pages)
1 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-01
(4 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Registered office address changed from 25 Hobart Whitley Bay Tyne & Wear NE26 3TA on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 25 Hobart Whitley Bay Tyne & Wear NE26 3TA on 3 August 2011 (1 page)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
3 August 2011Registered office address changed from 25 Hobart Whitley Bay Tyne & Wear NE26 3TA on 3 August 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 August 2010Director's details changed for Stuart Couser on 29 July 2010 (2 pages)
13 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Stuart Couser on 29 July 2010 (2 pages)
13 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 August 2008Return made up to 29/07/08; full list of members (3 pages)
14 August 2008Return made up to 29/07/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 August 2007Return made up to 29/07/07; full list of members (2 pages)
23 August 2007Return made up to 29/07/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 January 2007Return made up to 29/07/06; full list of members (2 pages)
1 January 2007Return made up to 29/07/06; full list of members (2 pages)
1 January 2007Director's particulars changed (1 page)
1 January 2007Director's particulars changed (1 page)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
29 July 2005Return made up to 29/07/05; full list of members (2 pages)
29 July 2005Return made up to 29/07/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
30 July 2003Incorporation (9 pages)
30 July 2003Incorporation (9 pages)