Company NameAdviserweb Limited
Company StatusDissolved
Company Number03945117
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)
Previous NameChentech Computers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDiana Catherine Baker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (closed 23 September 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address135 Woodlands Road
Charfield
Wotton Under Edge
South Gloucestershire
GL12 8LT
Wales
Director NameGary Francis Baker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (closed 23 September 2003)
RoleWeb Site Developer
Country of ResidenceEngland
Correspondence Address135 Woodlands Road
Charfield
Wotton Under Edge
South Gloucestershire
GL12 8LT
Wales
Director NameIan James Dickson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address25 Green Gardens
Brockworth
Gloucester
Gloucestershire
GL3 4NH
Wales
Director NameAlexandra Jane Margaret Marsden
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (closed 23 September 2003)
RoleDesigner
Correspondence Address28 Marlborough Road
Woodthorpe
Nottingham
NG5 4FG
Director NameDennis Richard Marsden
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (closed 23 September 2003)
RoleWriter
Correspondence Address28 Marlborough Road
Woodthorpe
Nottingham
NG5 4FG
Director NameMichael Shaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (closed 23 September 2003)
RoleFinancial Consultant
Correspondence AddressInglenook Stag Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5HP
Director NameNatasha Clare Shaw
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (closed 23 September 2003)
RoleCompany Secretary Director
Correspondence AddressInglenook
Stag Lane, Chorleywood
Rickmansworth
Hertfordshire
WD3 5HP
Secretary NameNatasha Clare Shaw
NationalityBritish
StatusClosed
Appointed31 March 2000(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (closed 23 September 2003)
RoleCompany Secretary Director
Correspondence AddressInglenook
Stag Lane, Chorleywood
Rickmansworth
Hertfordshire
WD3 5HP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Summers Morgan & Co
1st Floor Sheraton House, Lower
Road,Chorleywood,Rickmansorth
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
2 July 2002Voluntary strike-off action has been suspended (1 page)
14 May 2002Application for striking-off (2 pages)
16 March 2001Return made up to 10/03/01; full list of members (8 pages)
3 October 2000Ad 04/05/00--------- £ si 2@1=2 £ ic 3500/3502 (2 pages)
17 July 2000Ad 04/05/00--------- £ si 3498@1=3498 £ ic 2/3500 (3 pages)
17 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 July 2000Nc inc already adjusted 04/05/00 (1 page)
11 May 2000Memorandum and Articles of Association (15 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 May 2000Company name changed chentech computers LIMITED\certificate issued on 04/05/00 (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ (1 page)
10 March 2000Incorporation (21 pages)