Company NameCountyweb.com Limited
Company StatusDissolved
Company Number03896551
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Dissolution Date29 March 2010 (14 years, 1 month ago)
Previous NamesScrolling Pages Limited and Scrollingpages.com Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Andrew Chalfin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2000(5 months, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 29 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffchurch House
Offchurch
Leamington Spa
Warwickshire
CV33 9AW
Secretary NameMrs Lynda Cheryl Chalfin
NationalityBritish
StatusClosed
Appointed21 May 2003(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 29 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffchurch House
Offchurch
Leamington Spa
Warwickshire
CV33 9AW
Director NameMr Graham Major Pollard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 21 May 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence Address49 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Secretary NameMr Graham Major Pollard
NationalityBritish
StatusResigned
Appointed26 May 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 21 May 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence Address49 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,686,693
Current Liabilities£1,073,102

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2010Final Gazette dissolved following liquidation (1 page)
29 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2009Notice of move from Administration to Dissolution (17 pages)
29 December 2009Notice of move from Administration to Dissolution on 18 December 2009 (17 pages)
28 July 2009Administrator's progress report to 22 June 2009 (21 pages)
28 July 2009Administrator's progress report to 22 June 2009 (21 pages)
3 March 2009Statement of affairs with form 2.14B (4 pages)
3 March 2009Statement of affairs with form 2.14B (4 pages)
19 February 2009Statement of administrator's proposal (24 pages)
19 February 2009Statement of administrator's proposal (24 pages)
8 January 2009Appointment of an administrator (1 page)
8 January 2009Appointment of an administrator (1 page)
5 January 2009Registered office changed on 05/01/2009 from 8 olympus court olympus avenue warwick warwickshire CV34 6RZ (1 page)
5 January 2009Registered office changed on 05/01/2009 from 8 olympus court olympus avenue warwick warwickshire CV34 6RZ (1 page)
13 May 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 January 2008Return made up to 17/12/07; full list of members (2 pages)
14 January 2008Return made up to 17/12/07; full list of members (2 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 January 2007Return made up to 17/12/06; full list of members (2 pages)
2 January 2007Return made up to 17/12/06; full list of members (2 pages)
9 February 2006Return made up to 17/12/05; full list of members (6 pages)
9 February 2006Return made up to 17/12/05; full list of members (6 pages)
5 January 2006Registered office changed on 05/01/06 from: perseus house 3 chapel court holly walk leamington spa warwickshire CV32 4YS (1 page)
5 January 2006Registered office changed on 05/01/06 from: perseus house 3 chapel court holly walk leamington spa warwickshire CV32 4YS (1 page)
7 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2005Return made up to 17/12/04; full list of members (6 pages)
24 January 2005Return made up to 17/12/04; full list of members (6 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
7 October 2004Registered office changed on 07/10/04 from: business innovation centre binley business park coventry CV3 2TX (1 page)
7 October 2004Registered office changed on 07/10/04 from: business innovation centre binley business park coventry CV3 2TX (1 page)
15 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 27 May 2004 (5 pages)
15 June 2004Notice of completion of voluntary arrangement (2 pages)
15 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 27 May 2004 (5 pages)
15 June 2004Notice of completion of voluntary arrangement (2 pages)
15 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2003 (2 pages)
15 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2003 (2 pages)
16 March 2004Return made up to 17/12/03; full list of members (6 pages)
16 March 2004Return made up to 17/12/03; full list of members (6 pages)
8 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
8 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
1 December 2003Ad 26/05/00--------- £ si 99@1 (2 pages)
1 December 2003Ad 26/05/00--------- £ si 99@1 (2 pages)
30 September 2003Nc inc already adjusted 22/09/03 (1 page)
30 September 2003Nc inc already adjusted 22/09/03 (1 page)
30 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2003New secretary appointed (2 pages)
1 June 2003New secretary appointed (2 pages)
1 June 2003Secretary resigned;director resigned (1 page)
1 June 2003Secretary resigned;director resigned (1 page)
19 May 2003Company name changed scrollingpages.com LIMITED\certificate issued on 18/05/03 (2 pages)
19 May 2003Company name changed scrollingpages.com LIMITED\certificate issued on 18/05/03 (2 pages)
17 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 January 2003Return made up to 17/12/02; full list of members (7 pages)
17 January 2003Return made up to 17/12/02; full list of members (7 pages)
4 November 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
4 November 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
25 April 2002Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(6 pages)
25 April 2002Return made up to 17/12/01; full list of members (6 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
11 January 2001Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
11 January 2001Return made up to 17/12/00; full list of members (6 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
12 September 2000Company name changed scrolling pages LIMITED\certificate issued on 13/09/00 (2 pages)
12 September 2000Company name changed scrolling pages LIMITED\certificate issued on 13/09/00 (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: 27 waterloo place warwick street leamington spa warwickshire CV32 5LA (1 page)
6 September 2000New secretary appointed;new director appointed (2 pages)
6 September 2000New secretary appointed;new director appointed (2 pages)
6 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
6 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
6 September 2000Registered office changed on 06/09/00 from: 27 waterloo place warwick street leamington spa warwickshire CV32 5LA (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Registered office changed on 22/12/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 December 1999Registered office changed on 22/12/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 December 1999Secretary resigned (1 page)
17 December 1999Incorporation (14 pages)