Company NameWeb-Harvester Limited
Company StatusDissolved
Company Number04763753
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clifford Crosby Hunter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(1 month after company formation)
Appointment Duration13 years, 1 month (closed 09 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoselands
4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Secretary NameMr Clifford Crosby Hunter
StatusClosed
Appointed23 October 2012(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 09 August 2016)
RoleCompany Director
Correspondence Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Director NameMr Peter Roderick Curtis Allen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 29 November 2011)
RoleWebmaster
Country of ResidenceUnited Kingdom
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NamePIC Bank Limited (Corporation)
StatusResigned
Appointed18 June 2003(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 05 November 2010)
Correspondence AddressRunnymede House 19 Waterer Rise
Wallington
Surrey
SM6 9DN
Secretary Name2302 Limited (Corporation)
StatusResigned
Appointed05 November 2010(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2012)
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN

Location

Registered Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
11 May 2016Application to strike the company off the register (3 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
1 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
9 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
9 June 2013Termination of appointment of 2302 Limited as a secretary (1 page)
9 June 2013Termination of appointment of 2302 Limited as a secretary (1 page)
9 June 2013Appointment of Mr Clifford Crosby Hunter as a secretary (1 page)
9 June 2013Appointment of Mr Clifford Crosby Hunter as a secretary (1 page)
20 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
30 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
5 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
4 July 2012Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 4 Lingfield Avenue Kingston upon Thames Surrey KT1 2TN England on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 4 July 2012 (1 page)
4 July 2012Termination of appointment of Peter Curtis Allen as a director (1 page)
4 July 2012Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 4 July 2012 (1 page)
4 July 2012Termination of appointment of Peter Curtis Allen as a director (1 page)
4 July 2012Registered office address changed from 4 Lingfield Avenue Kingston upon Thames Surrey KT1 2TN England on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 4 Lingfield Avenue Kingston upon Thames Surrey KT1 2TN England on 4 July 2012 (1 page)
2 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
7 November 2010Termination of appointment of Pic Bank Limited as a secretary (1 page)
7 November 2010Termination of appointment of Pic Bank Limited as a secretary (1 page)
7 November 2010Appointment of 2302 Limited as a secretary (2 pages)
7 November 2010Appointment of 2302 Limited as a secretary (2 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
18 May 2010Secretary's details changed for Pic Bank Limited on 14 May 2010 (2 pages)
18 May 2010Secretary's details changed for Pic Bank Limited on 14 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Peter Roderick Curtis Allen on 14 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Peter Roderick Curtis Allen on 14 May 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
15 May 2009Return made up to 14/05/09; full list of members (4 pages)
15 May 2009Return made up to 14/05/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 May 2008Return made up to 14/05/08; full list of members (4 pages)
29 May 2008Return made up to 14/05/08; full list of members (4 pages)
15 May 2007Return made up to 14/05/07; full list of members (2 pages)
15 May 2007Return made up to 14/05/07; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
16 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
7 June 2006Return made up to 14/05/06; full list of members (2 pages)
7 June 2006Return made up to 14/05/06; full list of members (2 pages)
28 April 2006Registered office changed on 28/04/06 from: runnymede house, 4 lingfield avenue, kingston upon thames surrey KT1 2TN (1 page)
28 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
28 April 2006Registered office changed on 28/04/06 from: runnymede house, 4 lingfield avenue, kingston upon thames surrey KT1 2TN (1 page)
28 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
18 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
18 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
18 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2004Return made up to 14/05/04; full list of members; amend (8 pages)
16 June 2004Return made up to 14/05/04; full list of members; amend (8 pages)
14 June 2004Return made up to 14/05/04; full list of members (7 pages)
14 June 2004Return made up to 14/05/04; full list of members (7 pages)
4 July 2003Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
4 July 2003Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
4 July 2003Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2003Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (1 page)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (1 page)
18 June 2003New director appointed (1 page)
18 June 2003New director appointed (1 page)
18 June 2003New director appointed (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (1 page)
14 May 2003Incorporation (13 pages)
14 May 2003Incorporation (13 pages)