About

Registered Number: 06567512
Date of Incorporation: 16/04/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 9 months ago)
Registered Address: 200a Bedford Road, Birkenhead, Merseyside, CH42 2AT

 

Based in Birkenhead, Merseyside, Wirral Web Solutions Ltd was registered on 16 April 2008, it has a status of "Dissolved". We don't currently know the number of employees at Wirral Web Solutions Ltd. The companies directors are listed as Key Legal Services (Secretarial) Ltd, Key Legal Services (Nominees) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEY LEGAL SERVICES (NOMINEES) LTD 16 April 2008 23 April 2008 1
Secretary Name Appointed Resigned Total Appointments
KEY LEGAL SERVICES (SECRETARIAL) LTD 16 April 2008 23 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 12 December 2013
GAZ1 - First notification of strike-off action in London Gazette 13 August 2013
CERTNM - Change of name certificate 11 March 2013
CONNOT - N/A 11 March 2013
AD01 - Change of registered office address 07 March 2013
CERTNM - Change of name certificate 19 February 2013
RESOLUTIONS - N/A 13 February 2013
AA - Annual Accounts 28 January 2013
AD01 - Change of registered office address 25 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 08 February 2011
AA - Annual Accounts 07 February 2011
DISS40 - Notice of striking-off action discontinued 26 January 2011
GAZ1 - First notification of strike-off action in London Gazette 16 November 2010
TM01 - Termination of appointment of director 10 August 2010
AP01 - Appointment of director 10 August 2010
DISS40 - Notice of striking-off action discontinued 26 June 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
TM01 - Termination of appointment of director 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
AP01 - Appointment of director 29 April 2010
CERTNM - Change of name certificate 05 March 2010
RESOLUTIONS - N/A 16 February 2010
CERTNM - Change of name certificate 18 November 2009
CONNOT - N/A 18 November 2009
CERTNM - Change of name certificate 13 August 2009
363a - Annual Return 15 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2009
353 - Register of members 12 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
287 - Change in situation or address of Registered Office 09 May 2008
CERTNM - Change of name certificate 08 May 2008
NEWINC - New incorporation documents 16 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.