Company NameNetdrive Contracting Limited
Company StatusDissolved
Company Number04123477
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePaul McGahan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(8 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 07 April 2009)
RoleCompany Director
Correspondence Address21 Cowdrie Way
Chelmsford
Essex
CM2 6GL
Secretary NameDavid Percival
NationalityBritish
StatusClosed
Appointed25 October 2002(1 year, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 07 April 2009)
RoleCompany Director
Correspondence Address113 Beardsley Drive
Chelmsford
Essex
CM1 6GJ
Secretary NameMr Stephen Philip Suthurst
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlorence Cottage
North End
Great Dunmow
Essex
CM6 3PH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressRochester House
145 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
27 April 2007Return made up to 12/12/06; full list of members (6 pages)
19 January 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
14 February 2006Return made up to 12/12/05; full list of members (6 pages)
10 June 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
18 February 2005Return made up to 12/12/04; full list of members (6 pages)
18 June 2004Total exemption full accounts made up to 31 May 2003 (4 pages)
17 January 2004Return made up to 12/12/03; full list of members (6 pages)
27 September 2003Return made up to 12/12/02; full list of members (6 pages)
19 May 2003Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2003New secretary appointed (2 pages)
13 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 November 2002New director appointed (2 pages)
5 November 2002Secretary resigned;director resigned (1 page)
9 October 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
12 July 2002Secretary resigned;director resigned (1 page)
12 July 2002New secretary appointed (1 page)
12 July 2002Registered office changed on 12/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 September 2001Particulars of mortgage/charge (3 pages)
15 February 2001Director resigned (1 page)
15 February 2001Secretary resigned (1 page)