Company NameWeb Embroidery Services Ltd
DirectorKeith Douglas Alerio McKayden
Company StatusDissolved
Company Number03958120
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Douglas Alerio McKayden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(1 day after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address42 Bickershaw Drive
Walken
M28 0GG
Secretary NameClare Patricia Hamilton
NationalityBritish
StatusResigned
Appointed29 March 2000(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 2004)
RolePersonal Assistant
Correspondence Address4 The Sidings
Worsley
M28 2QD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£35,625
Cash£3,136
Current Liabilities£90,801

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2006Dissolved (1 page)
10 April 2006Liquidators statement of receipts and payments (5 pages)
10 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
6 September 2005Liquidators statement of receipts and payments (5 pages)
14 September 2004Statement of affairs (5 pages)
28 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2004Appointment of a voluntary liquidator (1 page)
17 August 2004Registered office changed on 17/08/04 from: 2ND floor 28 knowsley st manchester lancashire M8 8HZ (1 page)
24 May 2004Secretary resigned (1 page)
20 May 2004Registered office changed on 20/05/04 from: 271 stockport road ashton under lyne lancashire OL7 0NT (1 page)
7 May 2004Return made up to 28/03/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 June 2003Return made up to 28/03/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 June 2002Return made up to 28/03/02; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: 271 stockport road ashton under lyne lancashire OL7 0NT (1 page)
4 April 2000Ad 29/03/00-29/03/00 £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2000Incorporation (12 pages)