WEB METRICS LTD

Register to unlock more data on OkredoRegister

WEB METRICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02076796

Incorporation date

23/11/1986

Size

-

Contacts

Registered address

Registered address

48 Beechtree Avenue, Marlow, Buckinghamshire SL7 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1986)
dot icon10/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2011
First Gazette notice for voluntary strike-off
dot icon14/06/2011
Application to strike the company off the register
dot icon21/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon01/11/2009
Director's details changed for David Timothy Hudson on 2009-11-02
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/01/2009
Return made up to 14/10/08; full list of members
dot icon13/04/2008
Gbp ic 284333/271333 28/03/08 gbp sr 13000@1=13000
dot icon23/01/2008
Director resigned
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2008
Registered office changed on 04/01/08 from: unit 8 network 4 cressex business park lincoln road high wycombe buckinghamshire HP12 3RF
dot icon12/11/2007
Return made up to 14/10/07; full list of members
dot icon12/11/2007
Director's particulars changed
dot icon23/04/2007
£ ic 301000/284333 28/03/07 £ sr 16667@1=16667
dot icon06/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2007
Return made up to 14/10/06; full list of members
dot icon24/05/2006
Registered office changed on 25/05/06 from: 1 wessex road bourne end buckinghamshire SL8 5DT
dot icon03/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/12/2005
Return made up to 14/10/05; full list of members
dot icon21/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/11/2004
Return made up to 14/10/04; full list of members
dot icon04/11/2004
Director's particulars changed
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/12/2003
Return made up to 14/10/03; full list of members
dot icon18/03/2003
Registered office changed on 19/03/03 from: 7 the courtyard furlong road meadowbank bourne end buckinghamshire SL8 5AU
dot icon12/03/2003
Accounts for a small company made up to 2002-03-31
dot icon17/02/2003
Certificate of change of name
dot icon16/02/2003
Director resigned
dot icon21/11/2002
Return made up to 14/10/02; full list of members
dot icon15/11/2002
Declaration of satisfaction of mortgage/charge
dot icon05/11/2002
Particulars of mortgage/charge
dot icon04/11/2002
Ad 24/07/02--------- £ si 16667@1=16667 £ ic 284333/301000
dot icon04/11/2002
Ad 24/07/02--------- £ si 33333@1=33333 £ ic 251000/284333
dot icon04/11/2002
Resolutions
dot icon04/11/2002
Nc inc already adjusted 24/07/02
dot icon04/11/2002
Resolutions
dot icon28/10/2002
Declaration of satisfaction of mortgage/charge
dot icon26/08/2002
Registered office changed on 27/08/02 from: 31 castle street high wycombe buckinghamshire HP13 6RU
dot icon20/08/2002
Certificate of change of name
dot icon18/08/2002
New secretary appointed;new director appointed
dot icon15/08/2002
Secretary resigned;director resigned
dot icon04/08/2002
New director appointed
dot icon03/08/2002
Full accounts made up to 2001-03-31
dot icon25/03/2002
Return made up to 14/10/01; full list of members
dot icon25/03/2002
Registered office changed on 26/03/02 from: lexham house forest road, binfield bracknell berkshire RG42 4HP
dot icon26/04/2001
Accounts for a small company made up to 2000-03-31
dot icon26/03/2001
Registered office changed on 27/03/01 from: 7A the courtyard meadowbank furlong road bourne end buckinghamshire SL8 5AU
dot icon01/01/2001
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon19/10/2000
Return made up to 14/10/00; full list of members
dot icon19/10/2000
Director's particulars changed
dot icon02/08/2000
Accounts for a small company made up to 1999-09-30
dot icon28/02/2000
Director resigned
dot icon12/12/1999
Secretary resigned
dot icon12/12/1999
New secretary appointed
dot icon08/11/1999
Return made up to 14/10/99; full list of members
dot icon08/11/1999
Director's particulars changed
dot icon01/07/1999
Accounts for a small company made up to 1998-09-30
dot icon23/05/1999
New secretary appointed
dot icon22/05/1999
Secretary resigned
dot icon20/12/1998
Accounting reference date shortened from 31/03/99 to 30/09/98
dot icon22/11/1998
Return made up to 14/10/98; full list of members
dot icon22/11/1998
New director appointed
dot icon03/08/1998
Accounts for a small company made up to 1997-09-30
dot icon02/08/1998
Accounting reference date extended from 30/09/98 to 31/03/99
dot icon27/05/1998
Director resigned
dot icon14/04/1998
Registered office changed on 15/04/98 from: preview house boundary road loudwater bucks HP10 9QT
dot icon05/11/1997
Return made up to 14/10/97; no change of members
dot icon20/03/1997
Full accounts made up to 1996-09-30
dot icon10/11/1996
Return made up to 14/10/96; full list of members
dot icon21/10/1996
Resolutions
dot icon16/09/1996
Director resigned
dot icon25/06/1996
Accounting reference date extended from 31/03/96 to 30/09/96
dot icon12/03/1996
Director resigned
dot icon21/11/1995
Full accounts made up to 1995-03-31
dot icon12/11/1995
Return made up to 14/10/95; no change of members
dot icon16/10/1995
New director appointed
dot icon18/09/1995
Director resigned
dot icon18/01/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/10/1994
Return made up to 14/10/94; full list of members
dot icon22/09/1994
Full accounts made up to 1994-03-31
dot icon25/01/1994
Director resigned
dot icon21/10/1993
Return made up to 14/10/93; full list of members
dot icon21/10/1993
Director's particulars changed
dot icon19/08/1993
Full accounts made up to 1993-03-31
dot icon20/10/1992
Return made up to 14/10/92; change of members
dot icon20/10/1992
Secretary's particulars changed;director's particulars changed
dot icon24/08/1992
Full accounts made up to 1992-03-31
dot icon26/03/1992
Particulars of mortgage/charge
dot icon18/02/1992
Secretary's particulars changed;director's particulars changed
dot icon05/11/1991
Return made up to 22/10/91; no change of members
dot icon07/08/1991
Full accounts made up to 1991-03-31
dot icon08/01/1991
Accounts for a small company made up to 1990-03-31
dot icon05/11/1990
Return made up to 22/10/90; full list of members
dot icon26/04/1990
Ad 29/03/90--------- £ si 250000@1=250000 £ ic 1000/251000
dot icon03/04/1990
Nc inc already adjusted 08/03/90
dot icon03/04/1990
Resolutions
dot icon03/04/1990
Resolutions
dot icon19/01/1990
Accounts for a small company made up to 1989-03-31
dot icon19/01/1990
Return made up to 09/01/90; full list of members
dot icon30/03/1989
Particulars of mortgage/charge
dot icon13/02/1989
Certificate of change of name
dot icon05/02/1989
New director appointed
dot icon09/01/1989
New director appointed
dot icon21/12/1988
Registered office changed on 22/12/88 from: the old registry amersham hill high wycombe buckinghamshire HP13 6NA
dot icon21/12/1988
New director appointed
dot icon10/11/1988
New director appointed
dot icon13/10/1988
Director resigned
dot icon21/09/1988
Return made up to 16/08/88; full list of members
dot icon20/07/1988
Accounts for a small company made up to 1988-03-31
dot icon24/05/1988
Return made up to 30/12/87; full list of members
dot icon28/02/1988
Registered office changed on 29/02/88 from: the old registry amersham hill high wycombe buckinghamshire HP13 6NA
dot icon10/02/1988
Registered office changed on 11/02/88 from: rose estates cores end road bourne end buckinghamshire SL8 5BA
dot icon08/02/1988
Director's particulars changed
dot icon08/02/1988
Director's particulars changed
dot icon21/01/1988
New secretary appointed
dot icon23/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, David Timothy
Director
26/07/2002 - Present
3
West, Alan David
Director
13/10/1995 - 12/08/2002
3
Biggs, Jeremy
Director
12/10/1998 - 27/01/2000
-
Havard, Karl
Director
26/07/2002 - 07/02/2003
1
Aspinell, Terence Albert
Secretary
17/01/1995 - 01/03/1999
3

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 WEB METRICS LTD

WEB METRICS LTD is an(a) Dissolved company incorporated on 23/11/1986 with the registered office located at 48 Beechtree Avenue, Marlow, Buckinghamshire SL7 3NJ. There are currently 2 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 WEB METRICS LTD?

toggle

WEB METRICS LTD is currently Dissolved. It was registered on 23/11/1986 and dissolved on 10/10/2011.

Where is WEB METRICS LTD located?

toggle

WEB METRICS LTD is registered at 48 Beechtree Avenue, Marlow, Buckinghamshire SL7 3NJ.

What does WEB METRICS LTD do?

toggle

WEB METRICS LTD operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for WEB METRICS LTD?

toggle

The latest filing was on 10/10/2011: Final Gazette dissolved via voluntary strike-off.