Company NameNetbridge UK Limited
Company StatusDissolved
Company Number03302637
CategoryPrivate Limited Company
Incorporation Date15 January 1997(27 years, 3 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameStephen Dawson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Reeve Gardens
Kesgrave
Ipswich
Suffolk
IP5 2FG
Director NameDoreen Elaine Shipton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(same day as company formation)
RoleSecretary/Director
Correspondence Address1 Reeve Gardens
Kesgrave
Ipswich
Suffolk
IP5 2FG
Secretary NameDoreen Elaine Shipton
NationalityBritish
StatusClosed
Appointed15 January 1997(same day as company formation)
RoleSecretary/Director
Correspondence Address1 Reeve Gardens
Kesgrave
Ipswich
Suffolk
IP5 2FG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressArthur Last House
Hawkins Road
Colchester
Essex
CO2 8JX
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester

Financials

Year2014
Turnover£50,505
Gross Profit£50,505
Net Worth£14,039
Cash£18,472
Current Liabilities£6,428

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
15 February 2005Application for striking-off (1 page)
12 May 2004Restoration by order of the court (3 pages)
13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2001First Gazette notice for compulsory strike-off (1 page)
17 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1999Full accounts made up to 31 January 1999 (8 pages)
25 February 1999Return made up to 15/01/99; no change of members (4 pages)
13 November 1998Full accounts made up to 31 January 1998 (8 pages)
14 August 1998Registered office changed on 14/08/98 from: 1 reeve gardens ipswich suffolk IP5 2FG (1 page)
16 March 1998Return made up to 15/01/98; full list of members
  • 363(287) ‐ Registered office changed on 16/03/98
(6 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Registered office changed on 29/01/97 from: 372 old street london EC1V 9LT (1 page)
15 January 1997Incorporation (12 pages)