Company NameNettleden Enterprises Limited
Company StatusDissolved
Company Number02816987
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 11 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)
Previous NamePanelslot Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameArthur Brian Heward
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1993(2 weeks, 2 days after company formation)
Appointment Duration16 years, 7 months (closed 22 December 2009)
RoleCompany Director
Correspondence Address7 The Heights
Loughton
Essex
IG10 1RN
Secretary NameMr James Andrew Heward
NationalityBritish
StatusClosed
Appointed31 December 1995(2 years, 7 months after company formation)
Appointment Duration13 years, 12 months (closed 22 December 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 The Heights
Loughton
Essex
IG10 1RN
Director NameFrederick Ronald James
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(2 weeks, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 02 August 1993)
RoleCompany Director
Correspondence Address211 Maidstone Road
Sidcup
Kent
DA14 5AN
Director NameGordon Stanley Papworth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 21 June 1993)
RoleAccountant
Correspondence AddressBirch
Carbone Hill
Cuffley
Hertfordshire
EN6 4PN
Secretary NameGordon Stanley Papworth
NationalityBritish
StatusResigned
Appointed11 May 1994(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressBirch
Carbone Hill
Cuffley
Hertfordshire
EN6 4PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£40,114
Cash£50,491
Current Liabilities£30,979

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
12 June 2008Return made up to 11/05/08; full list of members (3 pages)
12 June 2008Secretary's change of particulars / james heward / 01/05/2008 (1 page)
14 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 June 2007Return made up to 11/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 May 2006Return made up to 11/05/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 December 2005Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
23 May 2005Return made up to 11/05/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 May 2004Return made up to 11/05/04; full list of members (6 pages)
5 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
10 June 2003Return made up to 11/05/03; full list of members (6 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 May 2002Return made up to 11/05/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
14 June 2001Return made up to 11/05/01; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 June 2000Return made up to 11/05/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
14 June 1999Return made up to 11/05/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 June 1998Return made up to 11/05/98; no change of members (4 pages)
22 July 1997Return made up to 11/05/97; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
19 June 1996Return made up to 11/05/96; change of members (6 pages)
25 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
30 January 1996Registered office changed on 30/01/96 from: "birch" carbone hill cuffley herts EN6 4PN (1 page)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1995Return made up to 11/05/95; no change of members (4 pages)
7 April 1995Company name changed panelslot LTD.\certificate issued on 10/04/95 (4 pages)