Company NameThe Web Centre Internet Services Limited
Company StatusDissolved
Company Number08498448
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr James Richard Addison
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2014(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalvus House Aykley Heads
Durham
County Durham
DH1 5TS
Secretary NameWillis Scott Group
StatusClosed
Appointed14 November 2014(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 03 April 2018)
RoleCompany Director
Correspondence AddressSalvus House Aykley Heads
Durham
County Durham
DH1 5TS
Director NameMiss Sarah Elizabeth Parker
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2016(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 03 April 2018)
RoleAccounts And Finance Manager
Country of ResidenceEngland
Correspondence AddressSalvus House Aykley Heads
Durham
County Durham
DH1 5TS
Director NameMalcolm Parker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressWillis Scott Group 27-28 Frederick Street
Sunderland
Tyne & Wear
SR1 1LZ

Location

Registered AddressSalvus House
Aykley Heads
Durham
County Durham
DH1 5TS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr James Richard Addison
50.00%
Ordinary B
100 at £1Mr Malcolm Parker
50.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (3 pages)
8 January 2018Application to strike the company off the register (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 May 2017Registered office address changed from The Rivergreen Centre Aykley Heads Durham DH1 5TS England to Salvus House Aykley Heads Durham County Durham DH1 5TS on 15 May 2017 (1 page)
15 May 2017Director's details changed for Mr James Richard Addison on 13 May 2017 (2 pages)
15 May 2017Director's details changed for Miss Sarah Elizabeth Parker on 13 May 2017 (2 pages)
15 May 2017Director's details changed for Mr James Richard Addison on 13 May 2017 (2 pages)
15 May 2017Director's details changed for Miss Sarah Elizabeth Parker on 13 May 2017 (2 pages)
15 May 2017Registered office address changed from The Rivergreen Centre Aykley Heads Durham DH1 5TS England to Salvus House Aykley Heads Durham County Durham DH1 5TS on 15 May 2017 (1 page)
10 May 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
16 February 2017Director's details changed for Miss Sarah Elizabeth Parker on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Miss Sarah Elizabeth Parker on 16 February 2017 (2 pages)
15 February 2017Registered office address changed from Willis Scott Group 27-28 Frederick Street Sunderland Tyne & Wear SR1 1LZ to The Rivergreen Centre Aykley Heads Durham DH1 5TS on 15 February 2017 (1 page)
15 February 2017Registered office address changed from Willis Scott Group 27-28 Frederick Street Sunderland Tyne & Wear SR1 1LZ to The Rivergreen Centre Aykley Heads Durham DH1 5TS on 15 February 2017 (1 page)
14 February 2017Director's details changed for Miss Sarah Elizabeth Parker on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mr James Richard Addison on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mr James Richard Addison on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Miss Sarah Elizabeth Parker on 14 February 2017 (2 pages)
18 August 2016Director's details changed for Miss Sarah Elizabeth Parker on 18 August 2016 (2 pages)
18 August 2016Director's details changed for Miss Sarah Elizabeth Parker on 18 August 2016 (2 pages)
15 August 2016Director's details changed for Miss Sarah Elizabeth Parker on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Miss Sarah Elizabeth Parker on 15 August 2016 (2 pages)
5 August 2016Appointment of Miss Sarah Elizabeth Parker as a director on 4 August 2016 (2 pages)
5 August 2016Appointment of Miss Sarah Elizabeth Parker as a director on 4 August 2016 (2 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200
(4 pages)
24 May 2016Termination of appointment of Malcolm Parker as a director on 25 September 2015 (1 page)
24 May 2016Termination of appointment of Malcolm Parker as a director on 25 September 2015 (1 page)
24 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200
(4 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200
(5 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200
(5 pages)
16 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 December 2014Appointment of Willis Scott Group as a secretary on 14 November 2014 (2 pages)
1 December 2014Appointment of Mr James Richard Addison as a director on 14 November 2014 (2 pages)
1 December 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 200
(3 pages)
1 December 2014Appointment of Willis Scott Group as a secretary on 14 November 2014 (2 pages)
1 December 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 200
(3 pages)
1 December 2014Appointment of Mr James Richard Addison as a director on 14 November 2014 (2 pages)
21 July 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
11 February 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (4 pages)
11 February 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (4 pages)
22 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-22
(36 pages)
22 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-22
(36 pages)