Company NameNetwright Limited
Company StatusDissolved
Company Number02936522
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 10 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)
Previous NameTrumball Trading Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSymon John Morrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed08 July 1994(1 month after company formation)
Appointment Duration6 years, 8 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address64 Rae Street
Stenhousemuir
Larbert
Stirlingshire
FK5 4QP
Scotland
Secretary NameJacqueline Morrison
NationalityScottish
StatusClosed
Appointed08 July 1994(1 month after company formation)
Appointment Duration6 years, 8 months (closed 13 March 2001)
RoleSecretary
Correspondence Address64 Rae Street
Stenhousemuir
Larbert
Stirlingshire
FK5 4QP
Scotland
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressMountbarrow House
12 Elizabeth Street
London
SW1W 9RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 June 1999Return made up to 08/06/99; full list of members (5 pages)
12 May 1999Full accounts made up to 30 June 1998 (8 pages)
7 July 1998Return made up to 08/06/98; full list of members (5 pages)
14 January 1998Full accounts made up to 30 June 1997 (10 pages)
5 November 1997Company name changed trumball trading LIMITED\certificate issued on 05/11/97 (2 pages)
6 July 1997Return made up to 08/06/97; full list of members (4 pages)
19 March 1997Full accounts made up to 30 June 1996 (8 pages)
2 July 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 November 1995Full accounts made up to 30 June 1995 (7 pages)
29 June 1995Return made up to 08/06/95; full list of members (10 pages)