About

Registered Number: 03740314
Date of Incorporation: 24/03/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2015 (9 years and 1 month ago)
Registered Address: Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

 

Webtek Advertising Ltd was registered on 24 March 1999 and are based in Blackpool, it's status is listed as "Dissolved". The companies director is Box, Dominic Francis James. We don't currently know the number of employees at Webtek Advertising Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOX, Dominic Francis James 01 March 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 30 January 2015
AD01 - Change of registered office address 16 October 2014
4.68 - Liquidator's statement of receipts and payments 11 December 2013
RESOLUTIONS - N/A 04 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 December 2012
4.20 - N/A 04 December 2012
AD01 - Change of registered office address 20 November 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 29 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AP03 - Appointment of secretary 01 March 2012
AD01 - Change of registered office address 21 February 2012
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 29 January 2009
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 20 April 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 05 February 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
395 - Particulars of a mortgage or charge 04 June 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 29 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 30 March 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 19 April 2000
CERTNM - Change of name certificate 30 November 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.