Active - Proposal to Strike off
Company Information for WETHERBY INTERNET LTD.
CENTRAL HOUSE, OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1UF,
|
Company Registration Number
03283301
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WETHERBY INTERNET LTD. | |
Legal Registered Office | |
CENTRAL HOUSE OTLEY ROAD HARROGATE NORTH YORKSHIRE HG3 1UF Other companies in HG3 | |
Company Number | 03283301 | |
---|---|---|
Company ID Number | 03283301 | |
Date formed | 1996-11-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-01-06 07:45:52 |
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 |
---|---|---|
DENNIS STEPHEN ENGEL |
||
LISA JAYNE HIGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP DAVID ROBINSON |
Company Secretary | ||
DAVID WILLIAM BENTLEY |
Director | ||
STELLA JENNIFER BENTLEY |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YORKSHIRE INTERNET LTD. | Director | 2013-01-31 | CURRENT | 1996-10-21 | Active - Proposal to Strike off | |
NETCONSTRUCT LTD. | Director | 2013-01-31 | CURRENT | 1997-08-19 | Active - Proposal to Strike off | |
NETBUILD LIMITED | Director | 2013-01-31 | CURRENT | 1997-08-26 | Active - Proposal to Strike off | |
SUBMIT URL LIMITED | Director | 2013-01-31 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
WEBVU LIMITED | Director | 2013-01-31 | CURRENT | 2004-04-16 | Active - Proposal to Strike off | |
NETCONSTRUCT GROUP LIMITED | Director | 2013-01-31 | CURRENT | 2000-03-10 | Active - Proposal to Strike off | |
CAREERVU LIMITED | Director | 2013-01-31 | CURRENT | 2005-11-02 | Active - Proposal to Strike off | |
INGENUITY DIGITAL LIMITED | Director | 2011-03-17 | CURRENT | 2011-02-25 | Active | |
YORKSHIRE INTERNET LTD. | Director | 2013-01-31 | CURRENT | 1996-10-21 | Active - Proposal to Strike off | |
NETCONSTRUCT LTD. | Director | 2013-01-31 | CURRENT | 1997-08-19 | Active - Proposal to Strike off | |
NETBUILD LIMITED | Director | 2013-01-31 | CURRENT | 1997-08-26 | Active - Proposal to Strike off | |
SUBMIT URL LIMITED | Director | 2013-01-31 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
WEBVU LIMITED | Director | 2013-01-31 | CURRENT | 2004-04-16 | Active - Proposal to Strike off | |
NETCONSTRUCT GROUP LIMITED | Director | 2013-01-31 | CURRENT | 2000-03-10 | Active - Proposal to Strike off | |
CAREERVU LIMITED | Director | 2013-01-31 | CURRENT | 2005-11-02 | Active - Proposal to Strike off | |
INGENUITY DIGITAL LIMITED | Director | 2011-03-17 | CURRENT | 2011-02-25 | Active | |
WEBEVENTS LIMITED | Director | 2009-07-01 | CURRENT | 2000-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA JAYNE HIGHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES | |
PSC07 | CESSATION OF DENNIS STEPHEN ENGEL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Netconstruct Group Limited as a person with significant control on 2020-10-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL SPROT | |
CH01 | Director's details changed for Mr Dennis Stephen Engel on 2020-03-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/16 FROM 1 Cardale Park Harrogate North Yorkshire HG3 1RZ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/06/16 TO 31/12/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 1 CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1RZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM RIVERVIEW COURT CASTLEGATE WETHERBY LEEDS LS22 6LE | |
AA01 | Current accounting period shortened from 31/12/13 TO 30/06/13 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP ROBINSON | |
AP01 | DIRECTOR APPOINTED MR DENNIS STEPHEN ENGEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY | |
AP01 | DIRECTOR APPOINTED MS LISA JAYNE HIGHAM | |
AR01 | 25/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 25/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 25/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 25/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BENTLEY / 16/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP DAVID ROBINSON / 08/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
225 | PREVSHO FROM 31/03/2009 TO 31/12/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 30/11/2007 TO 31/03/2008 | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/11/01 | |
363s | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS | |
88(2)R | AD 26/11/96--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WETHERBY INTERNET LTD. 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. |