Company NameWeb2B Company Limited
DirectorsAndrew Bunning and John Christopher Hudson
Company StatusDissolved
Company Number03897018
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Previous NameBroomco (2021) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameAndrew Bunning
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2000(3 weeks, 1 day after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address5 Ludlow Close
Bangor On Dee
Wrexham
Clwyd
LL13 0JE
Wales
Director NameDr John Christopher Hudson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2000(3 weeks, 1 day after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address4 Eyton Grange
Gresford
Wrexham
Clwyd
LL12 8YN
Wales
Secretary NameDr John Christopher Hudson
NationalityBritish
StatusCurrent
Appointed01 November 2002(2 years, 10 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address4 Eyton Grange
Gresford
Wrexham
Clwyd
LL12 8YN
Wales
Secretary NameAndrew Bunning
NationalityBritish
StatusResigned
Appointed11 January 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address5 Ludlow Close
Bangor On Dee
Wrexham
Clwyd
LL13 0JE
Wales
Director NameMr Darren John Gowling
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(1 year, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 March 2002)
RoleInvestment Mgr
Country of ResidenceGBR
Correspondence Address8 St James Close
Lathom
Lancashire
L40 6JU
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£124,785
Cash£115,672
Current Liabilities£34,387

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

16 May 2006Dissolved (1 page)
16 February 2006Liquidators statement of receipts and payments (5 pages)
16 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2005Liquidators statement of receipts and payments (5 pages)
26 May 2005Liquidators statement of receipts and payments (5 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
3 November 2003Appointment of a voluntary liquidator (1 page)
3 November 2003Statement of affairs (7 pages)
3 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2003Registered office changed on 17/10/03 from: c/o baker tilly brazennose house lincoln square manchester M2 5BL (1 page)
7 October 2003Registered office changed on 07/10/03 from: unit 11 the bridgeway centre bridge road, wrexham industrial esta, wrexham clwyd LL13 9QS (1 page)
28 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
28 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
28 January 2003New secretary appointed (2 pages)
8 March 2002Director resigned (1 page)
15 January 2002Return made up to 20/12/01; full list of members (7 pages)
16 November 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
1 November 2001New director appointed (2 pages)
15 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
15 October 2001£ nc 100000/200000 26/09/01 (1 page)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
15 October 2001£ nc 1000/100000 26/09/01 (1 page)
15 October 2001Ad 26/09/01--------- £ si 123333@1=123333 £ ic 70000/193333 (2 pages)
15 October 2001Ad 26/09/01--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
10 January 2001Return made up to 20/12/00; full list of members (6 pages)
18 April 2000Registered office changed on 18/04/00 from: unit A2,abbey close redwither business park wrexham clwyd LL13 9XG (1 page)
2 February 2000New secretary appointed;new director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Registered office changed on 02/02/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
2 February 2000Secretary resigned;director resigned (1 page)
2 February 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
2 February 2000Director resigned (1 page)
18 January 2000Company name changed broomco (2021) LIMITED\certificate issued on 19/01/00 (3 pages)
20 December 1999Incorporation (17 pages)