Company NameWeb Risk Solutions Limited
Company StatusDissolved
Company Number04014109
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameCardcover Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Andrew Stephen Jeckells
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address26b Marshalsea Road
London
SE1 1HF
Director NameKeith Derek Syrett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(same day as company formation)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCreekview
The Esplanade
Hullbridge
Essex
SS5 6LX
Secretary NameKeith Derek Syrett
NationalityBritish
StatusClosed
Appointed13 June 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCreekview
The Esplanade
Hullbridge
Essex
SS5 6LX
Director NameMr Simon James Long
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2000(2 months, 3 weeks after company formation)
Appointment Duration9 years (closed 08 September 2009)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressHigher Trevorder
Mount
Bodmin
Cornwall
PL30 4DR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
7 May 2009Application for striking-off (1 page)
12 March 2009Return made up to 13/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
16 April 2008Registered office changed on 16/04/2008 from 2 sycamore street london EC1Y 0SF (1 page)
20 September 2007Return made up to 13/06/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
3 October 2006Return made up to 13/06/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 August 2005Return made up to 13/06/05; full list of members (3 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
6 September 2004Return made up to 13/06/04; no change of members (5 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
21 September 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
17 June 2002Registered office changed on 17/06/02 from: 26B marshalsea road london SE1 1HF (1 page)
16 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
17 July 2001Return made up to 13/06/01; full list of members (7 pages)
27 November 2000Ad 16/11/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
6 November 2000Company name changed cardcover LIMITED\certificate issued on 07/11/00 (2 pages)
2 October 2000New director appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New director appointed (2 pages)
13 June 2000Incorporation (15 pages)