Company NameNetek Communications Limited
Company StatusDissolved
Company Number03504230
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 2 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameStephen Conway Monk
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1998(6 days after company formation)
Appointment Duration10 years, 9 months (closed 02 December 2008)
RoleConsultant
Correspondence Address3 Springfield Road
Billericay
Essex
CM12 0PS
Director NameGraham Monk
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2000(2 years, 9 months after company formation)
Appointment Duration8 years (closed 02 December 2008)
RoleCompany Director
Correspondence Address25 Grosvenor Gardens
Billericay
Essex
CM12 0UF
Secretary NameGraham Monk
NationalityBritish
StatusClosed
Appointed26 November 2000(2 years, 9 months after company formation)
Appointment Duration8 years (closed 02 December 2008)
RoleCompany Director
Correspondence Address25 Grosvenor Gardens
Billericay
Essex
CM12 0UF
Director NameLindsey Ann Leighton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 2000)
RoleConsultant
Correspondence Address9a Little Norsey Road
Billericay
Essex
CM11 1BL
Secretary NameLindsey Ann Leighton
NationalityBritish
StatusResigned
Appointed10 February 1998(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 2000)
RoleConsultant
Correspondence Address9a Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,267
Current Liabilities£45,823

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (2 pages)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
23 February 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 February 2005Return made up to 04/02/05; full list of members (7 pages)
25 February 2004Return made up to 04/02/04; full list of members (7 pages)
17 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Amended accounts made up to 31 March 2002 (4 pages)
8 April 2003Return made up to 04/02/03; full list of members (7 pages)
20 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 August 2002Registered office changed on 23/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
26 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 December 2000Secretary resigned;director resigned (1 page)
13 December 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Full accounts made up to 31 March 1999 (9 pages)
2 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/03/00
(6 pages)
23 November 1999Registered office changed on 23/11/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
25 February 1999Return made up to 04/02/99; full list of members (6 pages)
6 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
4 February 1998Incorporation (19 pages)