Company Name4 Web UK Limited
Company StatusDissolved
Company Number04337813
CategoryPrivate Limited Company
Incorporation Date11 December 2001(22 years, 4 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ross William McAllister
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Miller Street
Summerseat
Bury
Lancashire
BL9 5PX
Secretary NameDenise Noel Melanie McAllister
NationalityBritish
StatusClosed
Appointed07 January 2006(4 years after company formation)
Appointment Duration3 years, 8 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address29 Miller Street
Summerseat
Bury
Lancashire
BL9 5PX
Secretary NameSheila Anne Blaney
NationalityBritish
StatusResigned
Appointed11 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Maycroft Avenue
Manchester
M20 4XX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address29 Miller Street
Summerseat
Bury
Lancashire
BL9 5PX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
15 May 2009Application for striking-off (1 page)
12 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009Registered office changed on 27/01/2009 from 12 maycroft avenue withington manchester M20 4XX (1 page)
27 January 2009Secretary appointed denise noel melanie mcallister (2 pages)
27 January 2009Return made up to 11/12/07; full list of members (5 pages)
27 January 2009Director's change of particulars / ross mcallister / 01/12/2008 (1 page)
27 January 2009Return made up to 11/12/08; no change of members (4 pages)
27 January 2009Return made up to 11/12/06; no change of members (4 pages)
27 January 2009Return made up to 11/12/05; no change of members (4 pages)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
26 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 February 2006Secretary resigned (1 page)
4 January 2006Accounting reference date shortened from 31/03/05 to 30/06/04 (1 page)
4 January 2006Accounts for a dormant company made up to 30 June 2004 (2 pages)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 January 2005Return made up to 11/12/04; full list of members (6 pages)
6 February 2004Return made up to 11/12/03; full list of members (6 pages)
15 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 February 2003Return made up to 11/12/02; full list of members (6 pages)
2 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 January 2002New secretary appointed (2 pages)
19 December 2001Director resigned (2 pages)
19 December 2001Secretary resigned (2 pages)
19 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2001New director appointed (2 pages)
19 December 2001Registered office changed on 19/12/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
11 December 2001Incorporation (11 pages)