Exon Web Design Limited

General information

Name:

Exon Web Design Ltd

Office Address:

99 Wellington Road North SK4 2LP Stockport

Number: 07098787

Incorporation date: 2009-12-08

Dissolution date: 2022-02-15

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07098787 15 years ago, Exon Web Design Limited had been a private limited company until 2022/02/15 - the day it was dissolved. The firm's official mailing address was 99 Wellington Road North, Stockport.

This limited company was managed by an individual managing director: Joseph O. who was presiding over it for 13 years.

Joseph O. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Joseph O.

Role: Director

Appointed: 08 December 2009

Latest update: 3 October 2023

People with significant control

Joseph O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 22 December 2021
Confirmation statement last made up date 08 December 2020
Annual Accounts 25 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 25 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 March 2017
Annual Accounts 27 March 2018
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 26 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, February 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

120a Reddish Lane

Post code:

M18 7JL

City / Town:

Gorton

HQ address,
2014

Address:

120a Reddish Lane

Post code:

M18 7JL

City / Town:

Gorton

HQ address,
2015

Address:

120a Reddish Lane

Post code:

M18 7JL

City / Town:

Gorton

HQ address,
2016

Address:

120a Reddish Lane

Post code:

M18 7JL

City / Town:

Gorton

Accountant/Auditor,
2013

Name:

Payex Ltd

Address:

Suite 320 Houldsworth Business & Arts Centre Houldsworth Mill

Post code:

SK5 6DA

City / Town:

Stockport

Accountant/Auditor,
2014

Name:

Payex Ltd

Address:

Suite 320 Houldsworth Business Centre Houldsworth Mill

Post code:

SK5 6DA

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies