Company NameWebware International Limited
Company StatusDissolved
Company Number03192020
CategoryPrivate Limited Company
Incorporation Date29 April 1996(28 years ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMurray James Sumner Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1997(1 year, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 07 December 2010)
RoleSales Executive
Correspondence Address23 Saines Road
Little Dunmow
Essex
CM6 3GP
Secretary NameMr Kelvin George Butcher
NationalityBritish
StatusClosed
Appointed31 December 1998(2 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 07 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGoston Mount
Pottery Lane Castle Hedingham
Halstead
Essex
CO9 3EU
Director NameJames Williamson Smith
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 1997)
RoleComputer Related Wholesaler
Correspondence Address13 Lochview Road
Stranraer
Wigtownshire
DG9 8HJ
Scotland
Secretary NameSheila Margaret Macleod Smith
NationalityBritish
StatusResigned
Appointed29 July 1996(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address13 Lochview Road
Stranraer
Wigtownshire
DG9 8HJ
Scotland
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSuite A, 3 King Street
Castle Hedingham
Halstead
Essex
CO9 3ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 May 2009Return made up to 29/04/09; full list of members (3 pages)
12 May 2009Return made up to 29/04/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 May 2008Return made up to 29/04/08; full list of members (3 pages)
27 May 2008Return made up to 29/04/08; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
25 May 2007Return made up to 29/04/07; full list of members (2 pages)
25 May 2007Return made up to 29/04/07; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
10 May 2006Return made up to 29/04/06; full list of members (2 pages)
10 May 2006Return made up to 29/04/06; full list of members (2 pages)
10 May 2006Location of register of members (1 page)
10 May 2006Location of register of members (1 page)
23 December 2005Registered office changed on 23/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page)
23 December 2005Registered office changed on 23/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page)
1 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
1 July 2005Accounts made up to 31 October 2004 (1 page)
10 May 2005Return made up to 29/04/05; full list of members (3 pages)
10 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
25 May 2004Return made up to 29/04/04; full list of members (6 pages)
25 May 2004Return made up to 29/04/04; full list of members (6 pages)
31 March 2004Return made up to 29/04/03; full list of members (6 pages)
31 March 2004Return made up to 29/04/03; full list of members (6 pages)
4 March 2004Registered office changed on 04/03/04 from: 6 fitzwalter road little dunmow essex CM6 3FH (1 page)
4 March 2004Registered office changed on 04/03/04 from: 6 fitzwalter road little dunmow essex CM6 3FH (1 page)
31 August 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
31 August 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
9 May 2002Return made up to 29/04/02; full list of members (6 pages)
9 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002Secretary's particulars changed (1 page)
26 March 2002Secretary's particulars changed (1 page)
13 March 2002Registered office changed on 13/03/02 from: 1 richmond close bishops stortford hertfordshire CM23 4PG (1 page)
13 March 2002Registered office changed on 13/03/02 from: 1 richmond close bishops stortford hertfordshire CM23 4PG (1 page)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
18 June 2001Return made up to 29/04/01; full list of members (6 pages)
18 June 2001Return made up to 29/04/01; full list of members (6 pages)
5 June 2000Return made up to 29/04/00; full list of members (6 pages)
5 June 2000Return made up to 29/04/00; full list of members (6 pages)
18 February 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
18 February 2000Accounts made up to 31 October 1999 (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
7 May 1999Return made up to 29/04/99; no change of members (4 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999New secretary appointed (1 page)
7 May 1999Registered office changed on 07/05/99 from: 17 knights close bishops stortford hertfordshire CM23 4BZ (1 page)
7 May 1999New secretary appointed (1 page)
7 May 1999Registered office changed on 07/05/99 from: 17 knights close bishops stortford hertfordshire CM23 4BZ (1 page)
7 May 1999Return made up to 29/04/99; no change of members (4 pages)
4 March 1999Registered office changed on 04/03/99 from: unit l the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page)
4 March 1999Registered office changed on 04/03/99 from: unit l the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999Secretary resigned (1 page)
13 January 1999Accounting reference date extended from 30/04/99 to 31/10/99 (1 page)
13 January 1999Accounting reference date extended from 30/04/99 to 31/10/99 (1 page)
3 September 1998Registered office changed on 03/09/98 from: unit r 1 the maltings sawbridgeworth hertfordshire CM21 9JX (1 page)
3 September 1998Registered office changed on 03/09/98 from: unit r 1 the maltings sawbridgeworth hertfordshire CM21 9JX (1 page)
20 July 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
20 July 1998Return made up to 29/04/98; no change of members (4 pages)
20 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1998Accounts made up to 30 April 1998 (1 page)
20 July 1998Return made up to 29/04/98; no change of members (4 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
16 September 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
16 September 1997Accounts made up to 30 April 1997 (1 page)
23 July 1997Registered office changed on 23/07/97 from: bull cottage high street much haddam herts SG10 6BS (1 page)
23 July 1997Registered office changed on 23/07/97 from: bull cottage high street much haddam herts SG10 6BS (1 page)
16 July 1997Return made up to 29/04/97; full list of members (5 pages)
16 July 1997Return made up to 29/04/97; full list of members (5 pages)
16 August 1996Ad 02/08/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
16 August 1996Ad 02/08/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
8 August 1996New secretary appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996£ nc 100/1000 29/07/96 (1 page)
8 August 1996Registered office changed on 08/08/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
8 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 August 1996New director appointed (1 page)
8 August 1996£ nc 100/1000 29/07/96 (1 page)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 August 1996Registered office changed on 08/08/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
8 August 1996Secretary resigned (2 pages)
8 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 August 1996Secretary resigned (2 pages)
29 April 1996Incorporation (20 pages)