Company NameWebsite Management Limited
Company StatusDissolved
Company Number03097402
CategoryPrivate Limited Company
Incorporation Date1 September 1995(28 years, 8 months ago)
Dissolution Date1 November 2005 (18 years, 5 months ago)
Previous NameOrganic Products Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roy Mackenzie
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(same day as company formation)
RoleBusiness Consultant
Correspondence Address27 Garrick Gardens
West Molesey
Surrey
KT8 1SL
Secretary NameStephen Scarr
NationalityBritish
StatusClosed
Appointed16 September 1996(1 year after company formation)
Appointment Duration9 years, 1 month (closed 01 November 2005)
RoleCompany Director
Correspondence Address3 Oakbury Road
London
SW6 2NL
Director NameMr Michael Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Secretary NameMr Paul Mackenzie
NationalityBritish
StatusResigned
Appointed01 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Garrick Gardens
West Molesey
Surrey
KT8 1SL
Secretary NameMr Narendra Patel
NationalityBritish
StatusResigned
Appointed01 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181 Whitton Avenue East
Greenford
Middlesex
UB6 0QF

Location

Registered Address170-172 Victoria Street
London
SW1E 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
6 June 2005Application for striking-off (1 page)
7 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2004Return made up to 01/09/03; full list of members (6 pages)
5 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
4 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
26 November 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
11 September 2001Return made up to 01/09/01; full list of members (6 pages)
15 February 2001Registered office changed on 15/02/01 from: 179 vauxhall bridge road london SW1V 1ER (1 page)
8 September 2000Return made up to 01/09/00; full list of members (6 pages)
7 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
7 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
26 August 1999Return made up to 01/09/99; no change of members (4 pages)
6 April 1999Company name changed organic products LIMITED\certificate issued on 07/04/99 (3 pages)
14 December 1998Company name changed retail it solutions LIMITED\certificate issued on 15/12/98 (2 pages)
22 September 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
22 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 August 1998Return made up to 01/09/98; full list of members (6 pages)
23 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
10 February 1998Company name changed prime loans LIMITED\certificate issued on 11/02/98 (2 pages)
8 January 1998Registered office changed on 08/01/98 from: 91/93 bucking ram palace road london SW1W 0RS (1 page)
1 September 1997Return made up to 01/09/97; no change of members (4 pages)
20 August 1997Company name changed first finance group LIMITED\certificate issued on 21/08/97 (2 pages)
6 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
29 October 1996Secretary's particulars changed (1 page)
17 October 1996Return made up to 01/09/96; full list of members (6 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned (1 page)
11 March 1996Accounting reference date notified as 31/05 (1 page)
11 September 1995Secretary resigned;new secretary appointed (2 pages)
11 September 1995Director resigned;new director appointed (2 pages)
11 September 1995Registered office changed on 11/09/95 from: admiral rodney house 17 church street walton on thames surrey KT12 2OP (1 page)
1 September 1995Incorporation (28 pages)