Company NameWebtrends UK Limited
Company StatusDissolved
Company Number01987618
CategoryPrivate Limited Company
Incorporation Date10 February 1986(38 years, 2 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NameOpensoft Communications Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJames Thomas Robert Docherty
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 26 August 2003)
RoleSales Director
Correspondence Address35 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Secretary NameLouise McCarthy
NationalityBritish
StatusClosed
Appointed04 December 2001(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 26 August 2003)
RoleFinance Director
Correspondence AddressApril Cottage 40 Manor Road
Basingstoke
Hampshire
RG24 9JN
Director NameMrs Jeannette Jane Ferrington
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 1993)
RoleSecretary
Correspondence Address19 The Paddocks
Ramsbury
Wilts
SN8 2QF
Director NameLeslie Joseph Ferrington
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2001)
RoleSalesman
Correspondence AddressGreenways Forest Road
Wootton Rivers
Marlborough
Wiltshire
SN8 4NQ
Secretary NameMrs Jeannette Jane Ferrington
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address19 The Paddocks
Ramsbury
Wilts
SN8 2QF
Director NameRaymond Hassell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(7 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 January 1999)
RoleTechnical Director
Correspondence Address94 Allbrook Knoll
Eastleigh
Hampshire
SO50 4RY
Secretary NameCarolyn Ferrington
NationalityBritish
StatusResigned
Appointed23 July 1993(7 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressGreenaways Wootton Rivers
Marlborough
Wiltshire
SN8 4NQ
Director NameSimon Leigh Taylor
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2000)
RoleSalesman
Correspondence AddressGreen End Church Lane
Rotherfield Peppard
Henley On Thames
Oxfordshire
RG9 5JR

Location

Registered AddressMallard Court
Market Square
Staines
Middlesex
TW18 4RH
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,717,555
Gross Profit£1,123,990
Net Worth£20,113
Cash£985,637
Current Liabilities£3,397,456

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
2 April 2003Application for striking-off (1 page)
30 January 2003Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 30/01/03
(7 pages)
27 August 2002Accounts made up to 31 December 2001 (12 pages)
17 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 December 2001New secretary appointed (2 pages)
30 August 2001Director resigned (1 page)
1 August 2001New director appointed (2 pages)
25 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 July 2000Company name changed opensoft communications LIMITED\certificate issued on 12/07/00 (2 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 June 2000Return made up to 16/04/00; full list of members (6 pages)
21 December 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
26 November 1999Registered office changed on 26/11/99 from: 109/110 high st. Hungerford berks RG17 0NB (1 page)
20 July 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 May 1999Return made up to 16/04/99; no change of members (4 pages)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
18 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
21 April 1998Return made up to 16/04/98; full list of members (6 pages)
29 June 1997Accounts for a small company made up to 30 June 1996 (8 pages)
21 May 1997Return made up to 16/04/97; no change of members (4 pages)
17 October 1996Company name changed systems marketing LIMITED\certificate issued on 18/10/96 (2 pages)
19 May 1996Return made up to 16/04/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
3 July 1995Return made up to 16/04/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)