Company Information for THE WEB CENTRE INTERNET SERVICES LIMITED
SALVUS HOUSE, AYKLEY HEADS, DURHAM, COUNTY DURHAM, DH1 5TS,
|
Company Registration Number
08498448
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE WEB CENTRE INTERNET SERVICES LIMITED | |
Legal Registered Office | |
SALVUS HOUSE AYKLEY HEADS DURHAM COUNTY DURHAM DH1 5TS Other companies in SR1 | |
Company Number | 08498448 | |
---|---|---|
Company ID Number | 08498448 | |
Date formed | 2013-04-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-09-30 | |
Account next due | 2018-06-30 | |
Latest return | 2017-04-22 | |
Return next due | 2018-05-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-20 23:39:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIS SCOTT GROUP |
||
JAMES RICHARD ADDISON |
||
SARAH ELIZABETH PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM PARKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESHOPS MADE EASY LIMITED | Director | 2014-11-14 | CURRENT | 2013-04-22 | Active - Proposal to Strike off | |
ESHOP DEVELOPER LIMITED | Director | 2014-11-14 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
DISCOVERY DESIGN LIMITED | Director | 2014-11-14 | CURRENT | 1998-05-01 | Active | |
ESHOPS MADE EASY LIMITED | Director | 2016-08-04 | CURRENT | 2013-04-22 | Active - Proposal to Strike off | |
ESHOP DEVELOPER LIMITED | Director | 2016-08-04 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
DISCOVERY PUBLISHING (U.K.) LIMITED | Director | 2016-08-04 | CURRENT | 1990-05-04 | Active - Proposal to Strike off | |
DISCOVERY DESIGN LIMITED | Director | 2016-08-04 | CURRENT | 1998-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH PARKER / 13/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD ADDISON / 13/05/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM THE RIVERGREEN CENTRE AYKLEY HEADS DURHAM DH1 5TS ENGLAND | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH PARKER / 16/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH PARKER / 16/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM WILLIS SCOTT GROUP 27-28 FREDERICK STREET SUNDERLAND TYNE & WEAR SR1 1LZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH PARKER / 14/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD ADDISON / 14/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH PARKER / 18/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH PARKER / 15/08/2016 | |
AP01 | DIRECTOR APPOINTED MISS SARAH ELIZABETH PARKER | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/04/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM PARKER | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/04/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 | |
SH01 | 14/11/14 STATEMENT OF CAPITAL GBP 200 | |
AP03 | SECRETARY APPOINTED WILLIS SCOTT GROUP | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD ADDISON | |
AR01 | 22/04/14 FULL LIST | |
AA01 | CURREXT FROM 30/04/2014 TO 30/09/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WEB CENTRE INTERNET SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as THE WEB CENTRE INTERNET SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |