About

Registered Number: 03256980
Date of Incorporation: 30/09/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: 22 Stapleton Road, Bude, Cornwall, EX23 8TS

 

Webscan Ltd was founded on 30 September 1996, it's status at Companies House is "Dissolved". Dixon, Emma Louise, Dixon, Brian James, Castleton, Philip, Checklin, Roy are the current directors of the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Brian James 30 September 1996 - 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Emma Louise 30 September 2000 - 1
CASTLETON, Philip 28 October 1996 22 January 1998 1
CHECKLIN, Roy 23 January 1998 30 September 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 26 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 24 September 2014
CH01 - Change of particulars for director 23 September 2014
AAMD - Amended Accounts 30 June 2014
AAMD - Amended Accounts 30 June 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 27 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 August 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 27 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 August 2010
CH01 - Change of particulars for director 26 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 August 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 14 September 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 30 August 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 17 June 2002
287 - Change in situation or address of Registered Office 27 May 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 26 July 2001
288b - Notice of resignation of directors or secretaries 17 October 2000
363s - Annual Return 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
AA - Annual Accounts 20 July 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 08 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1998
AA - Annual Accounts 30 July 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
363s - Annual Return 20 October 1997
287 - Change in situation or address of Registered Office 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
NEWINC - New incorporation documents 30 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.