Company NameNanweb Limited
Company StatusDissolved
Company Number05622858
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Craig Barker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Coalshaw Green Road
Chadderton
Oldham
OL9 8JW
Secretary NameBeryl Barker
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Kesteven Road
Manchester
M9 5SR

Location

Registered Address35 Coalshaw Green Road
Chadderton
Manchester
OL9 8JW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton South
Built Up AreaGreater Manchester

Shareholders

1000 at £1Craig Barker
100.00%
Ordinary

Financials

Year2014
Turnover£550,380
Gross Profit£74,640
Net Worth-£3,533
Cash£29,573
Current Liabilities£18,504

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
9 October 2013Termination of appointment of Craig Barker as a director (1 page)
9 October 2013Termination of appointment of Beryl Barker as a secretary (1 page)
9 October 2013Termination of appointment of Beryl Barker as a secretary (1 page)
9 October 2013Termination of appointment of Craig Barker as a director (1 page)
16 November 2011Voluntary strike-off action has been suspended (1 page)
16 November 2011Voluntary strike-off action has been suspended (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011Application to strike the company off the register (3 pages)
1 November 2011Application to strike the company off the register (3 pages)
28 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1,000
(4 pages)
28 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1,000
(4 pages)
13 August 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
13 August 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
29 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-27
(1 page)
29 April 2010Company name changed elite gadgets LTD\certificate issued on 29/04/10
  • CONNOT ‐
(3 pages)
29 April 2010Company name changed elite gadgets LTD\certificate issued on 29/04/10
  • CONNOT ‐
(3 pages)
29 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-27
(1 page)
16 April 2010Director's details changed for Craig Barker on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Craig Barker on 1 February 2010 (2 pages)
16 April 2010Secretary's details changed for Beryl Barker on 1 February 2010 (1 page)
16 April 2010Director's details changed for Craig Barker on 1 February 2010 (2 pages)
16 April 2010Secretary's details changed for Beryl Barker on 1 February 2010 (1 page)
16 April 2010Secretary's details changed for Beryl Barker on 1 February 2010 (1 page)
16 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 March 2009Return made up to 15/11/08; full list of members (5 pages)
5 March 2009Return made up to 15/11/08; full list of members (5 pages)
26 February 2009Return made up to 23/02/09; no change of members (16 pages)
26 February 2009Return made up to 23/02/09; no change of members (16 pages)
29 August 2008Total exemption small company accounts made up to 30 November 2007 (2 pages)
29 August 2008Total exemption small company accounts made up to 30 November 2007 (2 pages)
5 December 2007Company name changed the gadget company uk LTD\certificate issued on 05/12/07 (2 pages)
5 December 2007Company name changed the gadget company uk LTD\certificate issued on 05/12/07 (2 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Return made up to 15/11/07; full list of members (2 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Return made up to 15/11/07; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
30 March 2007Memorandum and Articles of Association (2 pages)
30 March 2007Memorandum and Articles of Association (2 pages)
23 February 2007Registered office changed on 23/02/07 from: 14 kesteven road manchester M9 5SR (1 page)
23 February 2007Registered office changed on 23/02/07 from: 14 kesteven road manchester M9 5SR (1 page)
22 February 2007Company name changed cbs systems LIMITED\certificate issued on 22/02/07 (2 pages)
22 February 2007Company name changed cbs systems LIMITED\certificate issued on 22/02/07 (2 pages)
8 December 2006Return made up to 15/11/06; full list of members (6 pages)
8 December 2006Return made up to 15/11/06; full list of members (6 pages)
15 November 2005Incorporation (8 pages)
15 November 2005Incorporation (8 pages)