Company NameS.H. Networking Limited
Company StatusDissolved
Company Number03640709
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 7 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stuart Ronald Heal
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address3 Martins Mews
Benfleet
Essex
SS7 5PQ
Director NameLisa Rolfe
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleSecretary
Correspondence Address2 Moons Close
Rochford
Essex
SS4 3HA
Secretary NameMr Stuart Ronald Heal
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address3 Martins Mews
Benfleet
Essex
SS7 5PQ
Secretary NameJohn Bliss
NationalityBritish
StatusResigned
Appointed03 July 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rosslyn Crescent
Luton
Bedfordshire
LU3 2AT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address561 Daws Heath Road
Harleigh
Essex
SS7 2NJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£6,762
Cash£7,310
Current Liabilities£18,883

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
28 May 2003Secretary resigned (1 page)
8 January 2003Registered office changed on 08/01/03 from: ebbisham house 31 castle street luton bedfordshire LU1 3AG (1 page)
3 December 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 November 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
17 October 2000Return made up to 30/09/00; full list of members (6 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000Secretary resigned (1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
7 June 2000Director resigned (1 page)
5 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1998Secretary resigned (1 page)
30 September 1998Incorporation (19 pages)