Company NameWebwell Consultants Limited
Company StatusDissolved
Company Number03389548
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 5 months ago)
Dissolution Date18 October 2011 (12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Andrew Laurence Emtage
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleak House
146 High Street
Billericay
Essex
CM12 9DF
Secretary NameAlison Wraight
NationalityBritish
StatusClosed
Appointed27 February 2006(8 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleak House
146 High Street
Billericay
Essex
CM12 9DF
Director NameMr Paul William Jackson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleIllustrator
Correspondence Address6 Blake Court
South Woodham Ferrers
Chelmsford
Essex
CM3 5XY
Secretary NameAnna-Maria Emtage
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleSecretary
Correspondence Address70 Stanley Rise
Chelmer Village
Chelmsford
Essex
CM2 6PL
Director NameMr Neil Wesley Hutchinson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(2 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 March 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressEricson House 53 Vicarage Road
Chelmsford
CM2 9BT
Director NameMr Philip John Loose
Date of BirthMarch 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 2002)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address396 Linnet Drive
Chelmsford
Essex
CM2 8AL
Secretary NameDr Andrew Laurence Emtage
NationalityBritish
StatusResigned
Appointed01 January 2002(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2006)
RoleInternet Consultant
Country of ResidenceEngland
Correspondence Address70 Stanley Rise
Chelmer Village
Chelmsford
Essex
CM2 6PL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBleak House
146 High Street
Billericay
Essex
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at 1Andrew Lawrence Emtage
50.00%
Ordinary
75 at 1Ms Janet Kathleen Hutchinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,188
Cash£88
Current Liabilities£21,643

Accounts

Latest Accounts30 June 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 150
(3 pages)
20 July 2010Director's details changed for Dr Andrew Laurence Emtage on 20 June 2010 (2 pages)
20 July 2010Secretary's details changed for Alison Wraight on 20 June 2010 (1 page)
20 July 2010Director's details changed for Dr Andrew Laurence Emtage on 20 June 2010 (2 pages)
20 July 2010Secretary's details changed for Alison Wraight on 20 June 2010 (1 page)
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 150
(3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 July 2009Return made up to 20/06/09; full list of members (3 pages)
20 July 2009Return made up to 20/06/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 July 2008Return made up to 20/06/08; full list of members (3 pages)
15 July 2008Return made up to 20/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 August 2007Return made up to 20/06/07; full list of members (3 pages)
16 August 2007Return made up to 20/06/07; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 July 2006Return made up to 20/06/06; full list of members (6 pages)
28 July 2006Return made up to 20/06/06; full list of members (6 pages)
25 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (2 pages)
8 July 2005Return made up to 20/06/05; full list of members (7 pages)
8 July 2005Return made up to 20/06/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 August 2004Return made up to 20/06/04; full list of members (7 pages)
17 August 2004Return made up to 20/06/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 April 2004Registered office changed on 14/04/04 from: 10 tallon road hutton brentwood essex CM13 1TF (1 page)
14 April 2004Registered office changed on 14/04/04 from: 10 tallon road hutton brentwood essex CM13 1TF (1 page)
14 July 2003Return made up to 20/06/03; full list of members (7 pages)
14 July 2003Return made up to 20/06/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
18 September 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 September 2002Return made up to 20/06/02; full list of members (7 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
1 August 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 August 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 July 2001Return made up to 20/06/01; full list of members (9 pages)
9 July 2001Return made up to 20/06/01; full list of members (9 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (11 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (11 pages)
25 September 2000Ad 31/08/00--------- £ si 50@1=50 £ ic 100/150 (2 pages)
25 September 2000Ad 31/08/00--------- £ si 50@1=50 £ ic 100/150 (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
28 June 2000Return made up to 20/06/00; full list of members (10 pages)
28 June 2000Return made up to 20/06/00; full list of members (10 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
19 October 1999New director appointed (2 pages)
28 June 1999Return made up to 20/06/99; no change of members (4 pages)
28 June 1999Return made up to 20/06/99; no change of members (4 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 September 1997Ad 20/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 1997Ad 20/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997Registered office changed on 02/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997Registered office changed on 02/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 July 1997Secretary resigned (1 page)
2 July 1997Director resigned (1 page)
20 June 1997Incorporation (13 pages)