DERWEB LIMITED

Register to unlock more data on OkredoRegister

DERWEB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03934832

Incorporation date

27/02/2000

Size

Full

Classification

-

Contacts

Registered address

Registered address

Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead HP2 4ULCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2000)
dot icon20/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2010
First Gazette notice for voluntary strike-off
dot icon25/08/2010
Application to strike the company off the register
dot icon27/04/2010
Auditor's resignation
dot icon25/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon22/03/2010
Termination of appointment of Bryan Bodek as a director
dot icon17/01/2010
Appointment of Jonathan Glenn as a director
dot icon17/01/2010
Appointment of Toby Richard Woolrych as a director
dot icon14/01/2010
Termination of appointment of David Urquhart as a director
dot icon14/01/2010
Termination of appointment of Ian Townsend as a director
dot icon14/01/2010
Termination of appointment of a director
dot icon13/01/2010
Appointment of John Slater as a secretary
dot icon17/12/2009
Current accounting period extended from 2009-12-31 to 2010-04-30
dot icon08/12/2009
Termination of appointment of Margaret Scott as a secretary
dot icon08/12/2009
Registered office address changed from 199 Newhall Road Sheffield S9 2QJ on 2009-12-09
dot icon23/08/2009
Full accounts made up to 2008-12-31
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon20/07/2008
Registered office changed on 21/07/2008 from 199 newhall road sheffield S9 2QJ
dot icon11/05/2008
Director appointed bryan harvey bodek
dot icon11/05/2008
Director appointed david stewart urquhart
dot icon11/05/2008
Secretary appointed margaret geraldine scott
dot icon11/05/2008
Appointment Terminated Secretary mike mason
dot icon27/04/2008
Return made up to 28/02/08; no change of members
dot icon08/04/2008
Full accounts made up to 2007-06-30
dot icon15/11/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon31/03/2007
Return made up to 28/02/07; full list of members
dot icon29/03/2007
Full accounts made up to 2006-06-30
dot icon27/04/2006
Director resigned
dot icon24/04/2006
Full accounts made up to 2005-06-30
dot icon03/04/2006
Return made up to 28/02/06; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon30/03/2005
Secretary resigned;director resigned
dot icon30/03/2005
Return made up to 28/02/05; full list of members
dot icon30/03/2005
Director resigned
dot icon30/03/2005
Registered office changed on 31/03/05
dot icon12/01/2005
New secretary appointed
dot icon12/01/2005
Secretary resigned
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon30/03/2004
Return made up to 28/02/04; full list of members
dot icon02/05/2003
Full accounts made up to 2002-06-30
dot icon31/03/2003
Return made up to 28/02/03; full list of members
dot icon23/05/2002
Secretary resigned
dot icon23/05/2002
New secretary appointed;new director appointed
dot icon12/03/2002
Return made up to 28/02/02; full list of members
dot icon17/10/2001
Full accounts made up to 2001-06-30
dot icon07/06/2001
Resolutions
dot icon30/05/2001
Particulars of mortgage/charge
dot icon19/03/2001
Return made up to 28/02/01; full list of members
dot icon01/01/2001
Accounting reference date extended from 28/02/01 to 30/06/01
dot icon16/08/2000
Registered office changed on 17/08/00 from: firth court western bank sheffield south yorkshire S10 2TN
dot icon12/06/2000
New secretary appointed
dot icon05/06/2000
New director appointed
dot icon25/05/2000
New director appointed
dot icon25/05/2000
Director resigned
dot icon25/05/2000
Secretary resigned
dot icon09/05/2000
Ad 26/04/00--------- £ si 2499@1=2499 £ ic 1/2500
dot icon04/04/2000
New secretary appointed
dot icon15/03/2000
Secretary resigned
dot icon15/03/2000
Director resigned
dot icon15/03/2000
New director appointed
dot icon15/03/2000
Registered office changed on 16/03/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon27/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westwood, Stephen
Director
15/05/2002 - 06/01/2005
23
Townsend, Ian
Director
27/04/2000 - 04/11/2009
32
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
27/02/2000 - 27/02/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
27/02/2000 - 27/02/2000
12820
Kemp, Gerard Alan
Director
27/04/2000 - 10/04/2006
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERWEB LIMITED

DERWEB LIMITED is an(a) Dissolved company incorporated on 27/02/2000 with the registered office located at Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead HP2 4UL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DERWEB LIMITED?

toggle

DERWEB LIMITED is currently Dissolved. It was registered on 27/02/2000 and dissolved on 20/12/2010.

Where is DERWEB LIMITED located?

toggle

DERWEB LIMITED is registered at Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead HP2 4UL.

What is the latest filing for DERWEB LIMITED?

toggle

The latest filing was on 20/12/2010: Final Gazette dissolved via voluntary strike-off.