Company NameVirtual Webmaster Limited
Company StatusDissolved
Company Number04196421
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date30 January 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NameSteven Andrew Jakes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleWebsite Designer
Correspondence Address45 Milburn Crescent
Chelmsford
Essex
CM1 3DA
Director NameMichael Andrew Wintersgill
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleWeb Designer
Correspondence Address81 Cornflower Drive
Chelmsford
Essex
CM1 6XZ
Secretary NameSteven Andrew Jakes
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleWebsite Designer
Correspondence Address45 Milburn Crescent
Chelmsford
Essex
CM1 3DA

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 2008Liquidators statement of receipts and payments to 15 October 2008 (5 pages)
3 July 2008Liquidators statement of receipts and payments to 12 December 2008 (5 pages)
17 July 2007Appointment of a voluntary liquidator (1 page)
17 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2007Statement of affairs (6 pages)
28 June 2007Registered office changed on 28/06/07 from: suite 6 barrack house barrack square chelmsford essex CM2 0UU (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 July 2006Particulars of mortgage/charge (8 pages)
3 May 2006Return made up to 09/04/06; no change of members (4 pages)
16 February 2006Registered office changed on 16/02/06 from: suite 7 barrack house barrack square chelmsford essex CM2 0UU (1 page)
16 February 2006Location of register of members (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 May 2005Return made up to 09/04/05; full list of members (5 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Location of register of members (1 page)
10 June 2004Return made up to 09/04/04; no change of members (4 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 April 2003Return made up to 09/04/03; no change of members (4 pages)
25 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 June 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
14 June 2002Registered office changed on 14/06/02 from: 361 springfield road chelmsford essex CM2 6AW (1 page)
9 April 2001Incorporation (11 pages)