WEB GIANTS LIMITED
Overview
| Company Name | WEB GIANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07526378 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEB GIANTS LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is WEB GIANTS LIMITED located?
| Registered Office Address | c/o BACS 2 BASICS LIMITED 15 Hillcrest Road Langho BB6 8EP Blackburn Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WEB GIANTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for WEB GIANTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Mr Daniel Stephen Gardner as a director on Nov 09, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Aidan Anthony Jeal as a director on Sep 03, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Harvey James Mason as a director on Sep 03, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Feb 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Daniel Stephen Gardner as a director on Nov 05, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * C/O C/O Bacs 2 Basics Ltd First Floor Victory House the Sidings Business Park Whalley Clitheroe Lancashire BB7 9SE United Kingdom* on Dec 28, 2012 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Oct 28, 2012
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from * Bags 2 Basics Ltd the First Floor Victory House the Sidings Whalley Clitheroe Lancashire BB7 9SE* on Mar 09, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Corinne Littlewood as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Sharkey as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 1 Elm Street Edenfield Bury BL0 0JU* on Dec 21, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Michael Coatman as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Feb 28, 2012 to Mar 31, 2012 | 3 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on May 12, 2011
| 4 pages | SH01 | ||||||||||
Who are the officers of WEB GIANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARDNER, Daniel Stephen | Director | Hillcrest Road Langho BB6 8EP Blackburn 15 England | United Kingdom | British | 124002010002 | |||||
| JEAL, Aidan Anthony | Director | 77 Fountain Street M2 2EE Manchester Suite 5b Brook House England | England | British | 201636710001 | |||||
| COATMAN, Michael | Director | Haslingden Old Road Rawtenstall BB4 8TY Rossendale Jolly Hall Farm Lancashire Uk | United Kingdom | British | 122831040001 | |||||
| GARDNER, Daniel Stephen | Director | Spring Avenue Great Harwood BB6 7RG Blackburn 19 Lancashire England | England | British | 124002010001 | |||||
| LITTLEWOOD, Corinne Elizabeth | Director | Elm Street Edenfield BL0 0JU Ramsbottom 1 Lancashire England | England | British | 75691460002 | |||||
| MASON, Harvey James | Director | Kingsway Great Harwood BB6 7XA Blackburn 29 Lancashire England | England | British | 158553330001 | |||||
| SHARKEY, Andrew Paul | Director | Clowes Cottages Townsendford BB4 6EN Rossendale 1-2 Lancs Uk | England | British | 43827330001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0