Company NameWebclass Solutions Limited
Company StatusDissolved
Company Number03339616
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Derek Ashton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(3 weeks, 5 days after company formation)
Appointment Duration10 years, 8 months (closed 08 January 2008)
RoleComputer Consultant
Correspondence Address15 Pikes Bridge Fold
Eccleston
St. Helens
Merseyside
WA10 5AZ
Secretary NameLesley Anne Ashton
NationalityBritish
StatusResigned
Appointed21 April 1997(3 weeks, 5 days after company formation)
Appointment Duration8 years, 10 months (resigned 21 February 2006)
RoleSales Assistant
Correspondence Address15 Pikes Bridge Fold
Eccleston
St. Helens
Merseyside
WA10 5AZ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address41 Bridgeman Terrace
Wigan
Lancashire
WN1 1TT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,093
Cash£280
Current Liabilities£3,389

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
2 January 2007Strike-off action suspended (1 page)
20 December 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
20 December 2006Registered office changed on 20/12/06 from: 15 pikes bridge fold eccleston st helens merseyside WA10 5AZ (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
24 February 2006Secretary resigned;director resigned (1 page)
11 April 2005Return made up to 25/03/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 October 2004Return made up to 25/03/04; full list of members (6 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 April 2003Return made up to 25/03/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 April 2002Return made up to 25/03/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 May 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 April 2000Return made up to 25/03/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 May 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 January 1999Registered office changed on 08/01/99 from: 8 stuart avenue hindley green wigan lancashire WN2 4HP (1 page)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 April 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Registered office changed on 23/04/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Ad 12/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 1997Incorporation (17 pages)