Company NameWebframe Limited
Company StatusDissolved
Company Number06166743
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date26 October 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMichael Patrick Whelehan
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian-Irish
StatusClosed
Appointed29 March 2007(1 week, 2 days after company formation)
Appointment Duration3 years, 7 months (closed 26 October 2010)
RoleIT Consultancy
Correspondence Address3 Abbots Way
North Shields
Tyne & Wear
NE29 8LU
Secretary NameSandra Whelehan
NationalityBritish
StatusClosed
Appointed29 March 2007(1 week, 2 days after company formation)
Appointment Duration3 years, 7 months (closed 26 October 2010)
RoleCompany Director
Correspondence Address3 Abbots Way
North Shields
Tyne & Wear
NE29 8LU
Director NameMrs Susan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered Address3 Abbots Way
North Shields
Tyne & Wear
NE29 8LU
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2009Return made up to 19/03/09; full list of members (3 pages)
1 April 2009Return made up to 19/03/09; full list of members (3 pages)
14 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
14 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
26 March 2008Return made up to 19/03/08; full list of members (3 pages)
26 March 2008Return made up to 19/03/08; full list of members (3 pages)
4 May 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
4 May 2007Ad 29/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2007Registered office changed on 04/05/07 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
4 May 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
4 May 2007Registered office changed on 04/05/07 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
4 May 2007Director resigned (1 page)
4 May 2007New secretary appointed (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007Director resigned (1 page)
4 May 2007New secretary appointed (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Ad 29/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2007Incorporation (14 pages)
19 March 2007Incorporation (14 pages)