Company NameNetshare Data Limited
Company StatusDissolved
Company Number03177835
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrad Allan Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1996(3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 21 December 2004)
RoleConsultant
Correspondence AddressFlat 6 333 Victoria Park Road
London
E9 5DX
Secretary NameLynda Newport
NationalityBritish
StatusClosed
Appointed17 April 1996(3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 21 December 2004)
RoleCompany Director
Correspondence Address19 Rossall Close
Hornchurch
Essex
RM11 1BP
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressCherry Tree House
Nore Road
Leigh On Sea
Essex
SS9 5DB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2003Return made up to 26/03/03; full list of members (6 pages)
17 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 June 2002Director's particulars changed (1 page)
2 April 2002Return made up to 26/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 April 2001Return made up to 26/03/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 April 2000Return made up to 26/03/00; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 June 1999Return made up to 26/03/99; no change of members (4 pages)
5 March 1999Registered office changed on 05/03/99 from: 40 homestead gardens hadleigh benfleet essex SS7 2AB (1 page)
8 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 May 1997Registered office changed on 19/05/97 from: 113-115 the broadway leigh on sea essex SS9 1PG (1 page)
8 April 1997Return made up to 26/03/97; full list of members
  • 363(287) ‐ Registered office changed on 08/04/97
(6 pages)
8 April 1997Director's particulars changed (1 page)
11 June 1996Registered office changed on 11/06/96 from: international house 31 church road hendon london NW4 4EB (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Director resigned (1 page)
26 March 1996Incorporation (15 pages)