Company NameWebco Partners Limited
Company StatusDissolved
Company Number05935030
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 7 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMark Richard Shorter
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(1 year after company formation)
Appointment Duration2 years, 5 months (closed 09 March 2010)
RoleIT Consultant
Correspondence Address1 Langwood Close
Ashtead
Surrey
KT21 1RL
Secretary NameMark Richard Shorter
NationalityBritish
StatusClosed
Appointed05 February 2008(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 09 March 2010)
RoleIT Consultant
Correspondence Address1 Langwood Close
Ashtead
Surrey
KT21 1RL
Director NameMalcolm Hugh Bradley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerivale
The Hildens Westcott
Dorking
Surrey
RH4 3JX
Director NamePaul Adrian Stacey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleFinance Broker
Country of ResidenceEngland
Correspondence Address28 Ashley Road
Westcott
Surrey
RH4 3QJ
Secretary NameBrian Phillip Appleton
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Saffron Platt
Guildford
Surrey
GU2 9XY

Location

Registered AddressGlebe House, Glebe Road
Ashtead
Surrey
KT21 2NU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Compulsory strike-off action has been suspended (1 page)
12 May 2009Compulsory strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2008Appointment terminated director paul stacey (1 page)
11 March 2008Appointment Terminated Director paul stacey (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
10 October 2007Return made up to 14/09/07; full list of members (3 pages)
10 October 2007Return made up to 14/09/07; full list of members (3 pages)
10 October 2007Registered office changed on 10/10/07 from: merivale the hildens westcott dorking surrey RH4 3JX (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007Registered office changed on 10/10/07 from: merivale the hildens westcott dorking surrey RH4 3JX (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
8 November 2006Ad 27/09/06--------- £ si [email protected]=10 £ ic 1000/1010 (3 pages)
8 November 2006Ad 27/09/06--------- £ si [email protected]=10 £ ic 1000/1010 (3 pages)
14 September 2006Incorporation (20 pages)