Company NameWeb Renewables Limited
Company StatusDissolved
Company Number06261070
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameNorham House 1122 Limited

Business Activity

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

Directors

Secretary NameNeil Mackay Campbell
NationalityBritish
StatusClosed
Appointed12 February 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address167 Forest Avenue
Aberdeen
Aberdeenshire
AB15 4UU
Scotland
Director NameMr Nial McCollam
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 11 January 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 Comely Bank
Perth
Perthshire
PH2 7HU
Scotland
Director NameMr John Devlin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 11 January 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThornbank Park Road
Johnstone
Renfrewshire
PA5 8LS
Scotland
Director NameGuy Dawson Nicholas
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2009)
RoleCompany Director
Correspondence AddressHamilton House
Main Street
Acomb
Northumberland
NE46 4PT
Director NameMr Stephen Kenneth Bell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House East View
Helmington Row
Crook
Co Durham
DL15 0RR
Director NameIain David Colquhoun McLean
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(1 year, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 August 2009)
RoleManaging Director
Correspondence Address10 Leazes Lane
Hexham
Northumberland
NE46 3AH
Director NameNorham House Director Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Location

Registered Address39 Charing Cross Road
London
WC2H 0AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010Full accounts made up to 31 May 2009 (16 pages)
5 March 2010Full accounts made up to 31 May 2009 (16 pages)
28 September 2009Registered office changed on 28/09/2009 from energy house 19 haugh lane industrial estate hexham northumberland NE46 3PU (1 page)
28 September 2009Registered office changed on 28/09/2009 from energy house 19 haugh lane industrial estate hexham northumberland NE46 3PU (1 page)
17 August 2009Appointment Terminated Director iain mclean (1 page)
17 August 2009Director appointed mr john devlin (1 page)
17 August 2009Director appointed mr john devlin (1 page)
17 August 2009Appointment terminated director iain mclean (1 page)
19 June 2009Return made up to 29/05/09; full list of members (3 pages)
19 June 2009Return made up to 29/05/09; full list of members (3 pages)
29 April 2009Location of register of members (non legible) (1 page)
29 April 2009Location of register of members (non legible) (1 page)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 March 2009Secretary Appointed Neil Campbell Logged Form (2 pages)
10 March 2009Secretary appointed neil campbell logged form (2 pages)
6 March 2009Appointment terminated director guy nicholas (1 page)
6 March 2009Director appointed mr nial mccollam (2 pages)
6 March 2009Appointment Terminated Director guy nicholas (1 page)
6 March 2009Director appointed mr nial mccollam (2 pages)
2 March 2009Appointment Terminated Secretary muckle secretary LIMITED (1 page)
2 March 2009Secretary appointed neil campbell (2 pages)
2 March 2009Secretary appointed neil campbell (2 pages)
2 March 2009Appointment terminated secretary muckle secretary LIMITED (1 page)
15 January 2009Director appointed iain david colquhoun mclean (1 page)
15 January 2009Director appointed iain david colquhoun mclean (1 page)
8 January 2009Appointment terminated director stephen bell (1 page)
8 January 2009Appointment Terminated Director stephen bell (1 page)
2 June 2008Return made up to 29/05/08; full list of members (4 pages)
2 June 2008Return made up to 29/05/08; full list of members (4 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Secretary's Change of Particulars / muckle secretary LIMITED / 05/05/2008 / HouseName/Number was: , now: c/o muckle LLP time central; Street was: norham house, now: 32 gallowgate; Area was: 12 new bridge street west, now: ; Region was: tyne & wear, now: tyne and wear; Post Code was: NE1 8AS, now: NE1 4BF (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Secretary's particulars changed (1 page)
26 September 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (3 pages)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (3 pages)
25 September 2007Registered office changed on 25/09/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
25 September 2007New director appointed (3 pages)
25 September 2007New director appointed (3 pages)
18 September 2007Company name changed norham house 1122 LIMITED\certificate issued on 18/09/07 (2 pages)
18 September 2007Company name changed norham house 1122 LIMITED\certificate issued on 18/09/07 (2 pages)
29 May 2007Incorporation (17 pages)
29 May 2007Incorporation (17 pages)