Company NameWeb Applications Limited
Company StatusDissolved
Company NumberSC179914
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)
Dissolution Date21 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Martin Gerard Connelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address3/2, 226 Wilton Street
Glasgow
G20 6BJ
Scotland
Secretary NameLesley Connelly
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address0/1, 17 Barrington Drive
Glasgow
G4 9DS
Scotland

Contact

Websitewww.webapplicationsuk.com
Email address[email protected]
Telephone0161 6826565
Telephone regionManchester

Location

Registered Address50 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at 1Martin Gerard Connelly
100.00%
Ordinary

Financials

Year2014
Net Worth£581
Current Liabilities£24,274

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 January 2016Final Gazette dissolved following liquidation (1 page)
21 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2016Final Gazette dissolved following liquidation (1 page)
21 October 2015Notice of final meeting of creditors (3 pages)
21 October 2015Notice of final meeting of creditors (3 pages)
11 October 2010Registered office address changed from 3/2, 226 Wilton Street Glasgow G20 6BJ on 11 October 2010 (1 page)
11 October 2010Registered office address changed from 3/2, 226 Wilton Street Glasgow G20 6BJ on 11 October 2010 (1 page)
10 September 2010Court order notice of winding up (1 page)
10 September 2010Notice of winding up order (1 page)
10 September 2010Notice of winding up order (1 page)
10 September 2010Court order notice of winding up (1 page)
25 June 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2010Compulsory strike-off action has been suspended (1 page)
19 June 2010Compulsory strike-off action has been suspended (1 page)
15 February 2010Director's details changed for Martin Gerard Connelly on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 2
(4 pages)
15 February 2010Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 2
(4 pages)
15 February 2010Director's details changed for Martin Gerard Connelly on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Martin Gerard Connelly on 1 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 March 2009Appointment terminated secretary lesley connelly (1 page)
6 March 2009Appointment terminated secretary lesley connelly (1 page)
6 March 2009Return made up to 23/10/08; full list of members (3 pages)
6 March 2009Return made up to 23/10/08; full list of members (3 pages)
9 July 2008Secretary's change of particulars / lesley connelly / 30/06/2008 (1 page)
9 July 2008Secretary's change of particulars / lesley connelly / 30/06/2008 (1 page)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 March 2008Secretary's change of particulars / lesley connelly / 01/03/2008 (1 page)
31 March 2008Return made up to 23/10/07; full list of members (3 pages)
31 March 2008Return made up to 23/10/07; full list of members (3 pages)
31 March 2008Secretary's change of particulars / lesley connelly / 01/03/2008 (1 page)
22 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 March 2007Return made up to 23/10/06; full list of members (2 pages)
21 March 2007Return made up to 23/10/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
8 November 2005Return made up to 23/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2005Return made up to 23/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 October 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
20 November 2003Return made up to 23/10/03; full list of members (6 pages)
20 November 2003Return made up to 23/10/03; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
11 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/02
(6 pages)
11 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/02
(6 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
12 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2001Registered office changed on 31/07/01 from: 1 station road cleland motherwell (1 page)
31 July 2001Registered office changed on 31/07/01 from: 1 station road cleland motherwell (1 page)
18 December 2000Full accounts made up to 31 March 2000 (10 pages)
18 December 2000Full accounts made up to 31 March 2000 (10 pages)
28 November 2000Return made up to 23/10/00; full list of members (6 pages)
28 November 2000Return made up to 23/10/00; full list of members (6 pages)
24 November 1999Return made up to 23/10/99; full list of members (6 pages)
24 November 1999Return made up to 23/10/99; full list of members (6 pages)
23 August 1999Full accounts made up to 31 March 1999 (10 pages)
23 August 1999Full accounts made up to 31 March 1999 (10 pages)
12 November 1998Return made up to 23/10/98; full list of members (6 pages)
12 November 1998Return made up to 23/10/98; full list of members (6 pages)
26 August 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
26 August 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
23 October 1997Incorporation (17 pages)
23 October 1997Incorporation (17 pages)