This company is commonly known as Weblight Limited. The company was founded 54 years ago and was given the registration number 00971613. The firm's registered office is in MILTON KEYNES. You can find them at 1 Radian Court, Knowlhill, Milton Keynes, . This company's SIC code is 33140 - Repair of electrical equipment.
Name | : | WEBLIGHT LIMITED |
---|---|---|
Company Number | : | 00971613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 February 1970 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dw Windsor, Pindar Road, Hoddesdon, England, EN11 0DX | Director | 01 March 2016 | Active |
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 27 April 2015 | Active |
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 27 April 2015 | Active |
31 Warren Way, Digswell, Welwyn, AL6 0DQ | Secretary | 21 August 1992 | Active |
36 Kings Walden Rise, Stevenage, SG2 0JX | Secretary | 13 November 1997 | Active |
16 The Avenue, Bengeo, Hertford, SG14 3DR | Secretary | - | Active |
Unit 1, Netherfield Lane, Stanstead Abbotts, Ware, SG12 8HE | Secretary | 01 May 2014 | Active |
47 Walton Road, Ware, SG12 9PF | Secretary | 30 September 1998 | Active |
14 Freman Drive, Buntingford, SG9 9TD | Director | 02 October 2000 | Active |
The Thatch Butts Green, Nr Clavering, Saffron Walden, CB11 4RT | Director | 01 April 1993 | Active |
Unit 1, Netherfield Lane, Stanstead Abbotts, Ware, England, SG12 8HE | Director | 01 October 2013 | Active |
31 Warren Way, Digswell, Welwyn, AL6 0DQ | Director | - | Active |
Ashlea Church Street, Wistow, Huntingdon, PE28 2QE | Director | 02 September 1998 | Active |
Little Oakley, Thame Road, Longwick, Princes Risborough, HP27 9SW | Director | 02 January 2003 | Active |
130 Chipperfield Road, Kings Langley, WD4 9JD | Director | 02 October 2000 | Active |
Orchard Cottage Green Lane, Prestwood, Great Missenden, HP16 0QA | Director | 01 April 1994 | Active |
28 West Park Road, Bramhall, Stockport, SK7 3JX | Director | 01 June 1996 | Active |
Unit 1, Netherfield Lane, Stanstead Abbotts, Ware, England, SG12 8HE | Director | 24 September 2010 | Active |
1 Five Oaks, Caddington, Luton, LU1 4JD | Director | 01 April 1994 | Active |
The Castle House, Anstey, Buntingford, SG9 0EU | Director | 01 April 1994 | Active |
Unit 1, Netherfield Lane, Stanstead Abbotts, Ware, SG12 8HE | Director | 07 April 2015 | Active |
Lark Rise, Chalk Lane, Hyde Heath, HP6 5SA | Director | 16 February 2004 | Active |
Marshalls, Marshalls Lane, High Cross, Ware, SG11 1AJ | Director | - | Active |
Marshalls Marshalls Lane, High Cross, Ware, SG11 1AJ | Director | - | Active |
36a Postwood Green, Hertford Heath, Hertford, SG13 7QJ | Director | 07 January 2008 | Active |
Westcombe House, Wildernesse Avenue, Sevenoaks, England, TN15 0EA | Director | 20 October 2010 | Active |
47 Walton Road, Ware, SG12 9PF | Director | 01 October 2001 | Active |
Webholdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Netherfield Lane, Ware, England, SG12 8HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-09 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-07-19 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-02 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-02-13 | Insolvency | Liquidation in administration proposals. | Download |
2019-01-21 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Address | Change registered office address company with date old address new address. | Download |
2018-03-21 | Accounts | Accounts with accounts type full. | Download |
2017-12-07 | Officers | Termination director company with name termination date. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Officers | Change person director company with change date. | Download |
2017-05-10 | Officers | Change person director company with change date. | Download |
2017-01-10 | Accounts | Accounts with accounts type full. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-13 | Officers | Termination director company with name termination date. | Download |
2016-03-10 | Officers | Appoint person director company with name date. | Download |
2016-03-09 | Officers | Termination director company with name termination date. | Download |
2015-12-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.