Company NameFimweb Limited
Company StatusDissolved
Company Number04086747
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameAltcom 275 Limited

Business Activity

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

Directors

Director NameMr Stephen Harold Alexander
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2000(1 month, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 24 February 2015)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address1 The Beeches
15 Heald Road
Bowdon
Cheshire
WA14 2HZ
Director NameMrs Vivienne Lesley Alexander
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2000(1 month, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 24 February 2015)
RoleMarketing Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Beeches
15 Heald Road
Bowdon
Cheshire
WA14 2HZ
Secretary NameMrs Vivienne Lesley Alexander
NationalityBritish
StatusClosed
Appointed24 November 2000(1 month, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 24 February 2015)
RoleMarketing Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Beeches
15 Heald Road
Bowdon
Cheshire
WA14 2HZ
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1First Internet Marketing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
20 November 2013Accounts made up to 31 October 2013 (1 page)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(5 pages)
23 November 2012Accounts made up to 31 October 2012 (1 page)
26 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
11 July 2012Accounts made up to 31 October 2011 (1 page)
17 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
17 October 2011Register inspection address has been changed from N/a Bath Place Hale Altrincham Cheshire WA14 2XY United Kingdom (1 page)
16 November 2010Accounts made up to 31 October 2010 (1 page)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
24 November 2009Accounts made up to 31 October 2009 (1 page)
22 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Director's details changed for Stephen Harold Alexander on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Vivienne Lesley Alexander on 22 October 2009 (2 pages)
21 November 2008Accounts made up to 31 October 2008 (1 page)
23 October 2008Return made up to 10/10/08; full list of members (3 pages)
13 November 2007Accounts made up to 31 October 2007 (2 pages)
18 October 2007Return made up to 10/10/07; full list of members (2 pages)
21 November 2006Accounts made up to 31 October 2006 (1 page)
19 October 2006Return made up to 10/10/06; full list of members (2 pages)
23 November 2005Accounts made up to 31 October 2005 (1 page)
11 October 2005Return made up to 10/10/05; full list of members (7 pages)
12 November 2004Accounts made up to 31 October 2004 (1 page)
13 October 2004Return made up to 10/10/04; full list of members (7 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Secretary's particulars changed (1 page)
2 June 2004Accounts made up to 31 October 2003 (1 page)
8 October 2003Return made up to 10/10/03; full list of members (7 pages)
29 August 2003Accounts made up to 31 October 2002 (1 page)
15 October 2002Return made up to 10/10/02; full list of members (7 pages)
11 July 2002Accounts made up to 31 October 2001 (1 page)
27 November 2001Return made up to 10/10/01; full list of members (7 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001New secretary appointed;new director appointed (2 pages)
10 January 2001Registered office changed on 10/01/01 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
10 January 2001Secretary resigned (1 page)
4 December 2000Memorandum and Articles of Association (15 pages)
30 November 2000Company name changed altcom 275 LIMITED\certificate issued on 01/12/00 (2 pages)
10 October 2000Incorporation (20 pages)