Company NameNoteweb Limited
Company StatusDissolved
Company Number02154713
CategoryPrivate Limited Company
Incorporation Date13 August 1987(36 years, 9 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)
Previous NameAir Purification Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid James Parry
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1992(4 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address90 Eastwood Road
Leigh-On-Sea
Essex
SS9 3AD
Director NameSusan Carolyn Parry
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1992(4 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 20 November 2001)
RoleDirector/Company Secretary
Correspondence Address90 Eastwood Road
Leigh-On-Sea
Essex
SS9 3AD
Secretary NameSusan Carolyn Parry
NationalityBritish
StatusClosed
Appointed02 August 1992(4 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address90 Eastwood Road
Leigh-On-Sea
Essex
SS9 3AD
Director NameReuben John Lyon-Mercado
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1992)
RoleProduction Manager
Correspondence AddressLane End Cottage
Mathon
Malvern
Worcestershire
WR13 5NY
Director NameGerald Christopher Murray
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1992)
RoleSales Manager
Correspondence Address174 Bishopsteignton
Shoeburyness
Southend On Sea
Essex
SS3 8BQ
Secretary NameReuben John Lyon-Mercado
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1992)
RoleCompany Director
Correspondence AddressLane End Cottage
Mathon
Malvern
Worcestershire
WR13 5NY

Location

Registered Address1422-1424 London Road
Leigh On Sea
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£70
Cash£9,308
Current Liabilities£20,492

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
5 September 2000Company name changed air purification LIMITED\certificate issued on 06/09/00 (3 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)