Company NameLogical E Business Solutions Limited
DirectorsJens Peter Montanana and Simon Paul Morris
Company StatusDissolved
Company Number03096331
CategoryPrivate Limited Company
Incorporation Date30 August 1995(28 years, 8 months ago)
Previous NameThe Web Factory Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jens Peter Montanana
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(3 years, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverwood
East Drive, Wentworth
Virginia Water
Surrey
GU25 4JT
Secretary NameMr Simon Paul Morris
NationalityBritish
StatusCurrent
Appointed13 July 2001(5 years, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Randolph'S
Tenterden Road, Biddenden
Ashford
Kent
TN27 8BG
Director NameMr Simon Paul Morris
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2002(7 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleGroup Fc
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Randolph'S
Tenterden Road, Biddenden
Ashford
Kent
TN27 8BG
Director NameAndrew Thompson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(same day as company formation)
RoleCommercial Director
Correspondence Address3 Batten Walk
Yarnfield
Stone
Staffordshire
ST15 0TA
Director NameJohn Ridd
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(same day as company formation)
RoleManaging Director
Correspondence Address126 Hale Road
Hale
Altrincham
Cheshire
WA15 9HJ
Director NamePatricia Ingleby Morris
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeggs Farm
Peggs Lane, High Offley
Stafford
Staffordshire
ST20 0NG
Director NameSimon John Griffith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(same day as company formation)
RoleTechnical Director
Correspondence Address27 Beechmere Rise
Etching Hill
Staffordshire
WS15 2XR
Director NameAlan Harvey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeggs Farm
Peggs Lane,High Offley
Woodseaves,Stafford
Staffordshire
ST20 0NG
Secretary NameAlan Harvey
NationalityBritish
StatusResigned
Appointed30 August 1995(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeggs Farm
Peggs Lane,High Offley
Woodseaves,Stafford
Staffordshire
ST20 0NG
Director NameSimon Stephan Wardley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 17 February 1998)
RoleSoftware Engineer
Correspondence Address58 High Street
Henley In Arden
Solihull
West Midlands
B95 5AN
Director NameMr Andrew Paul Mitchell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 17 February 1998)
RoleSoftware Project Manager
Country of ResidenceEngland
Correspondence Address3 Martin's Mill
Wards Lane, Mossley
Congleton
Cheshire
CW12 3LN
Director NameJon Stuart James
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 2001)
RoleCompany Director
Correspondence Address15 Kemsley Chase
Farnham Royal
Slough
Berkshire
SL2 3LU
Director NameErrol Albert Ferriman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed01 December 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2000)
RoleCompany Director
Correspondence Address2 Chandlers Quay
Maidenhead
Berkshire
SL6 9NJ
Director NameMr Sean Vincent Keenan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2000(4 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 2001)
RoleIT Manager
Correspondence Address9 Ulleswater Crescent
Ashby De La Zouch
Leicestershire
LE65 1FH
Director NameAlan Arthur Nixon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 2001)
RoleCompany Director
Correspondence Address8 Punta Verde Drive
Great Hay
Telford
Shropshire
TF7 4EJ
Director NameLewis Lawrence Stevens
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed10 March 2000(4 years, 6 months after company formation)
Appointment Duration11 months (resigned 09 February 2001)
RoleManaging Director
Correspondence Address8 The Ridings
Maidenhead
Berkshire
SL6 4LU
Secretary NameAndrew Richard Morphet
NationalityBritish
StatusResigned
Appointed10 March 2000(4 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 2001)
RoleAccountant
Correspondence Address9 Hankelow Close
Middlewich
Cheshire
CW10 0RQ
Director NameMr Gerard Peter Van De Geest
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(5 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Glebe
Kings Langley
Hertfordshire
WD4 9HY
Director NameAlexander John Black
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2002)
RoleGeneral Manager
Correspondence Address1 Freshfield Drive
Macclesfield
Cheshire
SK10 2TU
Secretary NameAlan Arthur Nixon
NationalityBritish
StatusResigned
Appointed14 March 2001(5 years, 6 months after company formation)
Appointment Duration4 months (resigned 13 July 2001)
RoleFinance Director
Correspondence Address8 Punta Verde Drive
Great Hay
Telford
Shropshire
TF7 4EJ
Director NameDavid Tsang
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Collinbourne Close
Trentham
Staffordshire
ST4 8GU

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
Chingford
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

11 December 2004Dissolved (1 page)
11 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
12 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 September 2003Appointment of a voluntary liquidator (2 pages)
12 September 2003Statement of affairs (7 pages)
26 August 2003Registered office changed on 26/08/03 from: 110 buckingham avenue slough berkshire SL1 4PF (1 page)
8 May 2003Return made up to 31/03/03; full list of members (7 pages)
31 March 2003Return made up to 30/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
5 December 2002Registered office changed on 05/12/02 from: apv building speedwell road parkhouse industrial estate east newcastle staffordshire ST5 7RG (1 page)
3 December 2002Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
19 November 2002New director appointed (2 pages)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Particulars of mortgage/charge (4 pages)
14 September 2002Declaration of satisfaction of mortgage/charge (1 page)
14 September 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Director resigned (1 page)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
5 October 2001Director resigned (1 page)
5 October 2001Return made up to 30/08/01; full list of members (8 pages)
20 September 2001Director resigned (1 page)
20 September 2001Secretary resigned;director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
17 April 2001New director appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
13 January 2001Particulars of mortgage/charge (5 pages)
28 September 2000Return made up to 30/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
4 August 2000Full accounts made up to 31 March 2000 (13 pages)
17 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
30 March 2000Company name changed the web factory LIMITED\certificate issued on 31/03/00 (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Director resigned (1 page)
16 March 2000Declaration of mortgage charge released/ceased (7 pages)
16 March 2000Declaration of mortgage charge released/ceased (7 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 September 1999Return made up to 30/08/99; full list of members (8 pages)
9 August 1999Full accounts made up to 31 March 1999 (13 pages)
18 March 1999Auditor's resignation (2 pages)
11 February 1999Full accounts made up to 31 March 1998 (17 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 November 1998Return made up to 19/08/98; change of members (6 pages)
20 October 1998Return made up to 30/08/97; full list of members (8 pages)
5 October 1998Location of register of members (1 page)
5 October 1998Location of debenture register (1 page)
24 August 1998Secretary's particulars changed;director's particulars changed (1 page)
24 August 1998Director's particulars changed (1 page)
23 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 March 1998Memorandum and Articles of Association (4 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
11 February 1998Ad 03/09/97--------- £ si 3@1=3 £ ic 181/184 (2 pages)
10 February 1998Auditor's resignation (2 pages)
3 February 1998S-div 27/01/98 (1 page)
23 January 1998Accounts for a small company made up to 31 August 1996 (8 pages)
22 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 January 1998Ad 03/09/97--------- £ si 3@1=3 £ ic 178/181 (2 pages)
10 November 1997Ad 21/08/97--------- £ si 3@1=3 £ ic 175/178 (2 pages)
4 September 1997Ad 13/08/97--------- £ si 7@1=7 £ ic 168/175 (2 pages)
11 August 1997£ ic 192/168 15/07/97 £ sr 24@1=24 (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Ad 06/05/97--------- £ si 24@1=24 £ ic 168/192 (2 pages)
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1996Return made up to 30/08/96; full list of members (6 pages)
3 December 1996Particulars of mortgage/charge (6 pages)
6 November 1996Director resigned (1 page)
29 October 1996£ nc 100/100000 30/08/96 (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Ad 30/08/96--------- £ si 68@1=68 £ ic 100/168 (2 pages)
29 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
22 July 1996Registered office changed on 22/07/96 from: apv building speedwell road parkhouse east newcastle under lyme staffordshire ST5 7RG (1 page)
9 June 1996Registered office changed on 09/06/96 from: the wicket five ways broadheath stafford ST20 0JQ (1 page)
1 April 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
8 September 1995Accounting reference date notified as 31/03 (1 page)