Company NameWebtrac Limited
Company StatusDissolved
Company Number05786592
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameStephen David Laflain
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(1 week, 5 days after company formation)
Appointment Duration4 years, 4 months (closed 14 September 2010)
RoleVehicle Tracking
Country of ResidenceUnited Kingdom
Correspondence Address23 Bradmore Way
Coulsdon
Surrey
CR5 1PF
Secretary NameMrs Yvette Sandra Laflain
NationalityBritish
StatusClosed
Appointed01 August 2006(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 14 September 2010)
RoleTelematics
Country of ResidenceUnited Kingdom
Correspondence Address23 Bradmore Way
Coulsdon
Surrey
CR5 1PF
Director NameMrs Yvette Sandra Laflain
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 14 September 2010)
RoleTelematics
Country of ResidenceUnited Kingdom
Correspondence Address23 Bradmore Way
Coulsdon
Surrey
CR5 1PF
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameKent Westrip
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2008)
RoleVehicle Tracking
Correspondence Address8 Selbys
Lingfield
Surrey
RH7 6DU
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address32 Ormside Way
Holmethorpe Industrial Estate
Redhill
Surrey
RM1 2LX
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Turnover£5,448
Gross Profit£5,448
Net Worth£100
Cash£76
Current Liabilities£642

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
21 May 2010Application to strike the company off the register (4 pages)
21 May 2010Application to strike the company off the register (4 pages)
27 April 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
27 April 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 80
(5 pages)
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 80
(5 pages)
3 March 2010Director's details changed for Stephen David Laflain on 31 January 2010 (2 pages)
3 March 2010Director's details changed for Stephen David Laflain on 31 January 2010 (2 pages)
3 March 2010Director's details changed for Yvette Sandra Laflain on 31 January 2010 (2 pages)
3 March 2010Director's details changed for Yvette Sandra Laflain on 31 January 2010 (2 pages)
30 October 2009Current accounting period extended from 30 April 2009 to 31 October 2009 (3 pages)
30 October 2009Current accounting period extended from 30 April 2009 to 31 October 2009 (3 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
18 February 2008Director resigned (1 page)
18 February 2008Ad 31/01/08--------- £ si 20@1 (2 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
18 February 2008Director resigned (1 page)
18 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
18 February 2008New director appointed (1 page)
18 February 2008Ad 31/01/08--------- £ si 20@1 (2 pages)
18 February 2008New director appointed (1 page)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
30 April 2007Return made up to 19/04/07; full list of members (2 pages)
30 April 2007Return made up to 19/04/07; full list of members (2 pages)
23 August 2006Ad 01/05/06--------- £ si 79@1=79 £ ic 1/80 (2 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Ad 01/05/06--------- £ si 79@1=79 £ ic 1/80 (2 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Director resigned (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006Registered office changed on 14/08/06 from: bradmore house 23 bradmore way old coulsdon surrey CR5 1PF (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006Registered office changed on 14/08/06 from: bradmore house 23 bradmore way old coulsdon surrey CR5 1PF (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Registered office changed on 18/05/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Registered office changed on 18/05/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 April 2006Incorporation (14 pages)
19 April 2006Incorporation (14 pages)