About

Registered Number: 05607555
Date of Incorporation: 31/10/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2014 (9 years and 6 months ago)
Registered Address: BEGBIES TRAYNOR (CENTRAL) LLP, 11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG

 

Based in York in North Yorkshire, Web Mania Ltd was established in 2005, it's status at Companies House is "Dissolved". Barnes, Michele Lorraine, Barnes, Nathan, Appleby, Jacqueline are the current directors of the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Michele Lorraine 12 September 2006 - 1
BARNES, Nathan 12 September 2006 - 1
APPLEBY, Jacqueline 31 October 2005 12 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 22 July 2014
4.68 - Liquidator's statement of receipts and payments 23 July 2013
4.68 - Liquidator's statement of receipts and payments 11 July 2012
RESOLUTIONS - N/A 12 May 2011
4.20 - N/A 12 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 12 May 2011
AD01 - Change of registered office address 21 April 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 12 July 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 26 November 2007
CERTNM - Change of name certificate 03 January 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 20 December 2006
287 - Change in situation or address of Registered Office 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 31 October 2005
NEWINC - New incorporation documents 31 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.