Company NameWebkeg Limited
Company StatusDissolved
Company Number04152827
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 3 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)
Previous NameLight Age Television Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameJames Anthony Allen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2002(1 year after company formation)
Appointment Duration4 years, 5 months (closed 29 August 2006)
RoleCompany Director
Correspondence AddressThe Gables 66 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Secretary NameLynne Allen
NationalityBritish
StatusClosed
Appointed03 March 2002(1 year after company formation)
Appointment Duration4 years, 5 months (closed 29 August 2006)
RoleSecretary
Correspondence Address66 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Director NameRobert Edward Loveday
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 03 March 2002)
RoleSolicitor
Correspondence Address2 Devonshire Road
Stockport
Cheshire
SK4 4EF
Secretary NameKeith Vincent
NationalityManx
StatusResigned
Appointed29 March 2001(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 03 March 2002)
RoleSolicitor
Correspondence Address92 Brownmoor Park
Crosby
Merseyside
L23 0TW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressLawnhurst
826 Wilmslow Road
Didsbury
Manchester
M20 2RN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

16 May 2006First Gazette notice for compulsory strike-off (1 page)
21 September 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
13 May 2004Return made up to 02/02/04; full list of members (6 pages)
4 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
7 July 2003Company name changed light age television LIMITED\certificate issued on 07/07/03 (2 pages)
26 April 2003Return made up to 02/02/03; no change of members (6 pages)
18 March 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003New director appointed (1 page)
24 January 2003New secretary appointed (1 page)
24 January 2003Registered office changed on 24/01/03 from: c/o lockett loveday mcmahon arkwright house parsonage gardens manchester M3 2LF (1 page)
24 January 2003Director resigned (1 page)
18 March 2002Return made up to 02/02/02; full list of members (6 pages)
4 May 2001Company name changed taskday LIMITED\certificate issued on 04/05/01 (2 pages)
5 April 2001Registered office changed on 05/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
2 February 2001Incorporation (15 pages)