Company NameWB6 Limited
Company StatusDissolved
Company Number05648536
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous Names4

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMaxwell William Beaverbrook
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(4 months, 1 week after company formation)
Appointment Duration2 years (closed 30 April 2008)
RoleCo Director
Correspondence AddressDenchworth Monor
Wantage
Oxfordshire
OX12 0DY
Secretary NameMr Ian Aspinall
NationalityBritish
StatusClosed
Appointed05 September 2006(9 months after company formation)
Appointment Duration1 year, 7 months (closed 30 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Beechfield Drive
Middlewich
Cheshire
CW10 9QE
Director NameCherri Morrish
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleAccountant
Correspondence Address79 Milner Road
Gillingham
Kent
ME7 1RB
Secretary NameMr Gavin Jeremy Sutherland Grattan Wilkinson
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address208 Upper Fant Road
Maidstone
Kent
ME16 8DH
Director NameKenneth Ragon Chambers
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(4 months, 1 week after company formation)
Appointment Duration6 months (resigned 20 October 2006)
RoleCompany Director
Correspondence AddressGlebe House
Buscot
Faringdon
Oxfordshire
SN7 8DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address14 The Embankment Business Park
Heaton Mersey
Stockport
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
11 October 2007Application for striking-off (1 page)
19 March 2007Director resigned (1 page)
19 January 2007Return made up to 08/12/06; full list of members (7 pages)
13 October 2006Registered office changed on 13/10/06 from: 79 milner road gillingham kent ME7 1RB (1 page)
11 October 2006Director resigned (1 page)
25 September 2006New secretary appointed (1 page)
25 September 2006Secretary resigned (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (2 pages)
16 February 2006Company name changed cheekymoon operations LTD\certificate issued on 16/02/06 (2 pages)
7 February 2006Company name changed madmoon LIMITED\certificate issued on 07/02/06 (2 pages)
9 January 2006New director appointed (3 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
8 December 2005Incorporation (16 pages)