East Drive, Wentworth
Virginia Water
Surrey
GU25 4JT
Secretary Name | Mr Simon Paul Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2001(5 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Randolph'S Tenterden Road, Biddenden Ashford Kent TN27 8BG |
Director Name | Mr Simon Paul Morris |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2002(7 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Group Fc |
Country of Residence | United Kingdom |
Correspondence Address | Little Randolph'S Tenterden Road, Biddenden Ashford Kent TN27 8BG |
Director Name | Andrew Thompson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 3 Batten Walk Yarnfield Stone Staffordshire ST15 0TA |
Director Name | John Ridd |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | 126 Hale Road Hale Altrincham Cheshire WA15 9HJ |
Director Name | Patricia Ingleby Morris |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Peggs Farm Peggs Lane, High Offley Stafford Staffordshire ST20 0NG |
Director Name | Simon John Griffith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(same day as company formation) |
Role | Technical Director |
Correspondence Address | 27 Beechmere Rise Etching Hill Staffordshire WS15 2XR |
Director Name | Alan Harvey |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Peggs Farm Peggs Lane,High Offley Woodseaves,Stafford Staffordshire ST20 0NG |
Secretary Name | Alan Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Peggs Farm Peggs Lane,High Offley Woodseaves,Stafford Staffordshire ST20 0NG |
Director Name | Simon Stephan Wardley |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 February 1998) |
Role | Software Engineer |
Correspondence Address | 58 High Street Henley In Arden Solihull West Midlands B95 5AN |
Director Name | Mr Andrew Paul Mitchell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 February 1998) |
Role | Software Project Manager |
Country of Residence | England |
Correspondence Address | 3 Martin's Mill Wards Lane, Mossley Congleton Cheshire CW12 3LN |
Director Name | Jon Stuart James |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | 15 Kemsley Chase Farnham Royal Slough Berkshire SL2 3LU |
Director Name | Errol Albert Ferriman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 December 1998(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | 2 Chandlers Quay Maidenhead Berkshire SL6 9NJ |
Director Name | Mr Sean Vincent Keenan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 2000(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 2001) |
Role | IT Manager |
Correspondence Address | 9 Ulleswater Crescent Ashby De La Zouch Leicestershire LE65 1FH |
Director Name | Alan Arthur Nixon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | 8 Punta Verde Drive Great Hay Telford Shropshire TF7 4EJ |
Director Name | Lewis Lawrence Stevens |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 March 2000(4 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 09 February 2001) |
Role | Managing Director |
Correspondence Address | 8 The Ridings Maidenhead Berkshire SL6 4LU |
Secretary Name | Andrew Richard Morphet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 2001) |
Role | Accountant |
Correspondence Address | 9 Hankelow Close Middlewich Cheshire CW10 0RQ |
Director Name | Mr Gerard Peter Van De Geest |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Glebe Kings Langley Hertfordshire WD4 9HY |
Director Name | Alexander John Black |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2002) |
Role | General Manager |
Correspondence Address | 1 Freshfield Drive Macclesfield Cheshire SK10 2TU |
Secretary Name | Alan Arthur Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(5 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 13 July 2001) |
Role | Finance Director |
Correspondence Address | 8 Punta Verde Drive Great Hay Telford Shropshire TF7 4EJ |
Director Name | David Tsang |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Collinbourne Close Trentham Staffordshire ST4 8GU |
Registered Address | Albert Chambers 221-223 Chingford Mount Road Chingford London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
11 December 2004 | Dissolved (1 page) |
---|---|
11 September 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 September 2003 | Resolutions
|
12 September 2003 | Appointment of a voluntary liquidator (2 pages) |
12 September 2003 | Statement of affairs (7 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 110 buckingham avenue slough berkshire SL1 4PF (1 page) |
8 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 30/08/02; full list of members
|
8 March 2003 | Director resigned (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: apv building speedwell road parkhouse industrial estate east newcastle staffordshire ST5 7RG (1 page) |
3 December 2002 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
19 November 2002 | New director appointed (2 pages) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Particulars of mortgage/charge (4 pages) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Director resigned (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Return made up to 30/08/01; full list of members (8 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Secretary resigned;director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
13 January 2001 | Particulars of mortgage/charge (5 pages) |
28 September 2000 | Return made up to 30/08/00; full list of members
|
4 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
30 March 2000 | Company name changed the web factory LIMITED\certificate issued on 31/03/00 (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
16 March 2000 | Declaration of mortgage charge released/ceased (7 pages) |
16 March 2000 | Declaration of mortgage charge released/ceased (7 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1999 | Return made up to 30/08/99; full list of members (8 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
18 March 1999 | Auditor's resignation (2 pages) |
11 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Resolutions
|
27 November 1998 | Return made up to 19/08/98; change of members (6 pages) |
20 October 1998 | Return made up to 30/08/97; full list of members (8 pages) |
5 October 1998 | Location of register of members (1 page) |
5 October 1998 | Location of debenture register (1 page) |
24 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 1998 | Director's particulars changed (1 page) |
23 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
5 March 1998 | Memorandum and Articles of Association (4 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
11 February 1998 | Ad 03/09/97--------- £ si 3@1=3 £ ic 181/184 (2 pages) |
10 February 1998 | Auditor's resignation (2 pages) |
3 February 1998 | S-div 27/01/98 (1 page) |
23 January 1998 | Accounts for a small company made up to 31 August 1996 (8 pages) |
22 January 1998 | Resolutions
|
21 January 1998 | Ad 03/09/97--------- £ si 3@1=3 £ ic 178/181 (2 pages) |
10 November 1997 | Ad 21/08/97--------- £ si 3@1=3 £ ic 175/178 (2 pages) |
4 September 1997 | Ad 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 1997 | Director resigned (1 page) |
25 July 1997 | Ad 06/05/97--------- £ si 24@1=24 £ ic 168/192 (2 pages) |
6 December 1996 | Resolutions
|
5 December 1996 | Return made up to 30/08/96; full list of members (6 pages) |
3 December 1996 | Particulars of mortgage/charge (6 pages) |
6 November 1996 | Director resigned (1 page) |
29 October 1996 | £ nc 100/100000 30/08/96 (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Ad 30/08/96--------- £ si 68@1=68 £ ic 100/168 (2 pages) |
29 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: apv building speedwell road parkhouse east newcastle under lyme staffordshire ST5 7RG (1 page) |
9 June 1996 | Registered office changed on 09/06/96 from: the wicket five ways broadheath stafford ST20 0JQ (1 page) |
1 April 1996 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
8 September 1995 | Accounting reference date notified as 31/03 (1 page) |