Company NameNetzone Construction Limited
Company StatusDissolved
Company Number04235792
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 9 months ago)
Dissolution Date16 June 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Alan Stubbs
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Candover Road
Hornchurch
Essex
RM12 4TY
Director NameMr Terence Michael Turrant
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat Oak Road
Crays Hill
Billericay
Essex
CM11 2YQ
Secretary NameMr John Alan Stubbs
NationalityBritish
StatusClosed
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Candover Road
Hornchurch
Essex
RM12 4TY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address9 Buckingham Square, Hurricane
Way, Wickford
Essex
SS11 8YQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
27 May 2008Application for striking-off (1 page)
28 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
3 July 2007Return made up to 15/06/07; full list of members (2 pages)
3 July 2007Registered office changed on 03/07/07 from: 9 buckingham square wickford business park wickford essex SS11 8YQ (1 page)
3 July 2007Location of debenture register (1 page)
3 July 2007Location of register of members (1 page)
5 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
1 August 2006Return made up to 15/06/06; full list of members (2 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
14 June 2005Return made up to 15/06/05; full list of members (7 pages)
25 October 2004Secretary's particulars changed;director's particulars changed (1 page)
18 June 2004Return made up to 15/06/04; full list of members (7 pages)
16 March 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
19 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
21 August 2003Return made up to 15/06/03; full list of members (7 pages)
12 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
1 February 2002Registered office changed on 01/02/02 from: the retreat oak road crays billericay CM11 2YQ (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 June 2001Incorporation (7 pages)