Company NameWeb Services (UK) Limited
Company StatusDissolved
Company Number03170760
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)
Dissolution Date6 April 1999 (25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Robert Lewis Tweed
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1996(same day as company formation)
RoleManagement Consultant
Correspondence Address67 Grasmere Avenue
Merton Park
London
SW19 3DY
Director NameHenry Ian Windeler Cohen
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1996(same day as company formation)
RoleManagement Consultant
Correspondence AddressDunkeld House 20 Cloncurry Street
Fulham
London
SW6 6DS
Secretary NameHenry Ian Windeler Cohen
NationalityBritish
StatusClosed
Appointed11 March 1996(same day as company formation)
RoleManagement Consultant
Correspondence AddressDunkeld House 20 Cloncurry Street
Fulham
London
SW6 6DS
Secretary NameDr Robert Lewis Tweed
NationalityBritish
StatusClosed
Appointed01 October 1996(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 06 April 1999)
RoleCompany Director
Correspondence Address67 Grasmere Avenue
Merton Park
London
SW19 3DY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJohn Alexander Farenden
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 weeks, 6 days after company formation)
Appointment Duration6 months (resigned 01 October 1996)
RoleManagement Consultant
Correspondence AddressThe Maltings Adel Mill Eccup Lane
Leeds
West Yorkshire
LS16 8AH

Location

Registered AddressHma House
78 Durham Road
Raynes Park
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
3 November 1998Application for striking-off (1 page)
13 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
9 May 1997Return made up to 11/03/97; full list of members (6 pages)
13 February 1997New secretary appointed (2 pages)
1 November 1996Director resigned (1 page)
12 August 1996New director appointed (2 pages)
1 June 1996Registered office changed on 01/06/96 from: 16 st john street london EC1M 4AY (1 page)
1 June 1996Secretary resigned (1 page)
1 June 1996New secretary appointed;new director appointed (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996Director resigned (1 page)