About

Registered Number: 05517627
Date of Incorporation: 25/07/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (7 years and 8 months ago)
Registered Address: 2 Redwing Close, Morecambe, Heysham, Lancashire, LA3 2BH

 

Web That Works Ltd was setup in 2005, it has a status of "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOOTH, Mark 21 July 2013 02 July 2014 1
Secretary Name Appointed Resigned Total Appointments
PEEL, Elizabeth Jane 25 July 2005 01 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 25 May 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 15 April 2015
AD01 - Change of registered office address 26 September 2014
AA01 - Change of accounting reference date 26 September 2014
TM01 - Termination of appointment of director 08 August 2014
AR01 - Annual Return 31 July 2014
CH01 - Change of particulars for director 31 July 2014
TM01 - Termination of appointment of director 02 July 2014
SH01 - Return of Allotment of shares 13 February 2014
SH01 - Return of Allotment of shares 13 February 2014
SH01 - Return of Allotment of shares 13 February 2014
AD01 - Change of registered office address 15 January 2014
AA - Annual Accounts 13 January 2014
SH01 - Return of Allotment of shares 23 September 2013
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 21 July 2013
AD01 - Change of registered office address 21 July 2013
AP01 - Appointment of director 21 July 2013
AP01 - Appointment of director 21 July 2013
TM02 - Termination of appointment of secretary 21 July 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 12 September 2012
CERTNM - Change of name certificate 01 May 2012
AA - Annual Accounts 31 December 2011
SH01 - Return of Allotment of shares 12 August 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 30 December 2009
AA01 - Change of accounting reference date 16 November 2009
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
363a - Annual Return 11 September 2007
287 - Change in situation or address of Registered Office 11 August 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
287 - Change in situation or address of Registered Office 30 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
NEWINC - New incorporation documents 25 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.