About

Registered Number: 05782667
Date of Incorporation: 18/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 2 months ago)
Registered Address: 1 Woodland Drive, Thorp Arch, Wetherby, West Yorkshire, LS23 7BL

 

Founded in 2006, Web Design 4 U Ltd have registered office in Wetherby, West Yorkshire. We don't know the number of employees at Web Design 4 U Ltd. The current directors of this company are listed as Turner, Peter Albert, Turner, Sandie Dianne, Greenwood Tate, Pennie, Lebeter, Linda Elizabeth Alexandra in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Sandie Dianne 18 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Peter Albert 18 June 2010 - 1
GREENWOOD TATE, Pennie 18 August 2006 18 June 2010 1
LEBETER, Linda Elizabeth Alexandra 18 April 2006 18 August 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 26 October 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 09 June 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 14 July 2010
AP03 - Appointment of secretary 21 June 2010
TM02 - Termination of appointment of secretary 20 June 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
287 - Change in situation or address of Registered Office 23 April 2007
225 - Change of Accounting Reference Date 11 January 2007
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
NEWINC - New incorporation documents 18 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.