Company NameWeb Enquiries Ltd
Company StatusDissolved
Company Number07870193
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 3 months ago)
Dissolution Date9 June 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sally Ann Bowyer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road Altrincham Cheshire
Ashley Road
Altrincham
Cheshire
WA14 2DW
Secretary NameMr David Laurence Phillips
StatusClosed
Appointed19 June 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 09 June 2015)
RoleCompany Director
Correspondence AddressAshley House Ashley Road
Altrincham
Cheshire
WA14 2DW
Director NameMrs Jacqueline Ruth Tarleton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle Tower Montpellier Drive
Cheltenham
Gloucestershire
GL50 1TA
Wales
Director NameMr Nelson James Edward Tarleton
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road
Altrincham
Cheshire
WA14 2DW
Director NameMr Nelson Gary Tarleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road
Altrincham
Cheshire
WA14 2DW

Location

Registered AddressAshley House
Ashley Road
Altrincham
Cheshire
WA14 2DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

5k at £1Flairford Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,883
Current Liabilities£4,977

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (3 pages)
9 February 2015Application to strike the company off the register (3 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,000
(3 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,000
(3 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,000
(3 pages)
5 December 2013 (3 pages)
5 December 2013 (3 pages)
9 September 2013Appointment of Mr David Laurence Phillips as a secretary on 19 June 2013 (1 page)
9 September 2013Termination of appointment of Nelson Gary Tarleton as a director on 19 June 2013 (1 page)
9 September 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
9 September 2013Termination of appointment of Nelson James Edward Tarleton as a director on 19 June 2013 (1 page)
9 September 2013Termination of appointment of Nelson James Edward Tarleton as a director on 19 June 2013 (1 page)
9 September 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
9 September 2013Termination of appointment of Nelson Gary Tarleton as a director on 19 June 2013 (1 page)
9 September 2013Appointment of Mr David Laurence Phillips as a secretary on 19 June 2013 (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
9 July 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 July 2013Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA England on 9 July 2013 (1 page)
9 July 2013Appointment of Mrs Sally Ann Bowyer as a director on 19 June 2013 (2 pages)
9 July 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
9 July 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 July 2013Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA England on 9 July 2013 (1 page)
9 July 2013Appointment of Mrs Sally Ann Bowyer as a director on 19 June 2013 (2 pages)
9 July 2013Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA England on 9 July 2013 (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
9 March 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
9 March 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
8 March 2012Appointment of Mr Nelson Gary Tarleton as a director on 6 December 2011 (2 pages)
8 March 2012Termination of appointment of Jacqueline Ruth Tarleton as a director on 6 December 2011 (1 page)
8 March 2012Appointment of Mr Nelson Gary Tarleton as a director on 6 December 2011 (2 pages)
8 March 2012Termination of appointment of Jacqueline Ruth Tarleton as a director on 6 December 2011 (1 page)
8 March 2012Termination of appointment of Jacqueline Ruth Tarleton as a director on 6 December 2011 (1 page)
8 March 2012Appointment of Mr Nelson Gary Tarleton as a director on 6 December 2011 (2 pages)
1 March 2012Change of share class name or designation (2 pages)
1 March 2012Change of share class name or designation (2 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)