Company NameWebgrate Limited
Company StatusDissolved
Company Number01104499
CategoryPrivate Limited Company
Incorporation Date27 March 1973(51 years, 1 month ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameMarion Sorrell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(29 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (closed 23 September 2003)
RoleSecretary
Correspondence Address3 Temple Road
London
E6 1LY
Secretary NameShellmark Registrars Limited (Corporation)
StatusClosed
Appointed01 April 2000(27 years after company formation)
Appointment Duration3 years, 5 months (closed 23 September 2003)
Correspondence Address4 Prince Albert Road
Regents Park
London
NW1 7SN
Director NameEdward John Sorrell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(18 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address199 Upper Rainham Road
Hornchurch
Essex
RM12 4EY
Director NamePeter Sorrell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(18 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address3 Temple Road
East Ham
London
E6 1LU
Secretary NamePeter Sorrell
NationalityBritish
StatusResigned
Appointed16 October 1991(18 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address3 Temple Road
East Ham
London
E6 1LU

Location

Registered Address4 Prince Albert Road
Regents Park
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£814
Cash£33,412
Current Liabilities£36,561

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
1 May 2003Application for striking-off (1 page)
30 April 2003Director resigned (1 page)
28 February 2003New director appointed (2 pages)
28 November 2001Return made up to 16/10/01; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 March 2001Secretary resigned (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001Director resigned (1 page)
21 November 2000Return made up to 16/10/00; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 November 1999Return made up to 16/10/99; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 December 1998Return made up to 16/10/98; no change of members (4 pages)
6 November 1997Return made up to 16/10/97; full list of members (6 pages)
14 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
5 November 1996Return made up to 16/10/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 November 1995Return made up to 16/10/95; no change of members (4 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)