Company NameWeb Film Facilities Limited
Company StatusDissolved
Company Number03507458
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 2 months ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Robert Horsefield
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Foxholes Road
Horwich
Bolton
Lancashire
BL6 6AP
Director NameMr Kenneth Paul Sykes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Hillsborough Drive
Unsworth
Bury
Lancashire
BL9 8LF
Secretary NameSimon Gerard Carroll
NationalityBritish
StatusClosed
Appointed20 September 2000(2 years, 7 months after company formation)
Appointment Duration8 years (closed 23 September 2008)
RoleAdministrator
Correspondence Address4 Fairbank Walk
Loveclough
Rossendale
Lancashire
BB4 8FA
Director NameMichael Gary Fishwick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleCommercial Vehicle Body Builde
Correspondence AddressLongshaw Head Farm Crowthorn Road
Turton
Bolton
BL7 0JX
Secretary NameConstance Fishwick
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Weavers Green
Farnworth
Bolton
BL4 9AY
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressRavenscraig Road
Little Hulton
Manchester
M38 9PU
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
9 May 2008Application for striking-off (1 page)
2 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 February 2007Return made up to 10/02/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 February 2006Return made up to 10/02/06; full list of members (2 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
22 April 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
20 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 February 2004Return made up to 10/02/04; full list of members (7 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
12 February 2002Return made up to 10/02/02; full list of members (6 pages)
18 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 March 2001New secretary appointed (2 pages)
12 March 2001Return made up to 10/02/01; full list of members (7 pages)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
21 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 February 2000Return made up to 10/02/00; full list of members (7 pages)
14 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 February 1999Return made up to 10/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Secretary resigned (1 page)
27 February 1998Registered office changed on 27/02/98 from: ravenscraig road little horton manchester M38 9PU (1 page)
27 February 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
17 February 1998Ad 10/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1998Incorporation (16 pages)