Company NameNetsoft Solutions Limited
Company StatusDissolved
Company Number02980298
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHeath John Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address275 Lonsdale Road
Barnes
London
SW13 9QB
Director NameMr Jacques Francois Mottard
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed30 November 2005(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Rue Garnot
St Cyr
Au Mont D'Or 69450
69450
Director NameMr Philip Neil Norgate
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 06 February 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Devon Avenue
Twickenham
Middlesex
TW2 6PN
Secretary NameHeath John Davies
NationalityBritish
StatusClosed
Appointed30 November 2005(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address275 Lonsdale Road
Barnes
London
SW13 9QB
Director NameMr David Simon Osborne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleIt Business Development
Country of ResidenceEngland
Correspondence AddressCraneswood
Knowle Lane
Cranleigh
Surrey
GU6 8JN
Secretary NameKenneth Gervase-Williams
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressCraneswood
Knowle Lane
Cranleigh
Surrey
GU6 8JN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NamePenelope Mary Stokes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 1999)
RoleSales Marketing Director
Correspondence AddressFlat 1 Haslers Wharf
219 Old Ford Road
London
E3 5NP
Director NameKenneth Gervase-Williams
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 1999)
RoleCompany Chairman Director
Correspondence AddressCraneswood
Knowle Lane
Cranleigh
Surrey
GU6 8JN
Director NamePeter Andrew Osborn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 July 1999)
RoleAccountant
Correspondence AddressBurns Farm
Fordyce
Banffshire
AB45 2DL
Scotland
Director NameTimothy John Thompson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 July 1999)
RoleInsurance Consultant
Correspondence Address8 Badgers Walk
Whyteleafe
Surrey
CR3 0AS
Director NamePeter Charles Methley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1999)
RoleConsultant
Correspondence AddressLong Reach Pannells Ash
Hogwood Road
Ifold
West Sussex
RH14 0UF
Director NameMr Paul Graham Saffer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(3 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 July 1999)
RoleSoftware Development Technical
Country of ResidenceEngland
Correspondence Address43 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Director NameDavid Cuddy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2003)
RoleAccountant
Correspondence Address1 Blue Hill Grange
Leeds
West Yorkshire
LS12 4RG
Director NameMr Anthony Gerard Holland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRanworth Starrock Lane
Chipstead
Coulsdon
Surrey
CR5 3QD
Director NameMr Peter Anthony Riggall
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address26 Park Avenue
Roundhay
Leeds
West Yorkshire
LS8 2JH
Secretary NameDavid Cuddy
NationalityBritish
StatusResigned
Appointed23 July 1999(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2003)
RoleAccountant
Correspondence Address1 Blue Hill Grange
Leeds
West Yorkshire
LS12 4RG
Director NameNigel Derrick Leighton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address7 Fieldside Close
Goostrey
Cheshire
CW4 8GD
Secretary NameNigel Derrick Leighton
NationalityBritish
StatusResigned
Appointed01 October 2003(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address7 Fieldside Close
Goostrey
Cheshire
CW4 8GD
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address1000 Great West Road
Brentford
Middlesex
TW8 9DW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£316,841
Cash£13,650
Current Liabilities£330,491

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
8 May 2006Full accounts made up to 30 June 2005 (13 pages)
21 March 2006Application for striking-off (1 page)
3 March 2006New director appointed (2 pages)
12 December 2005New secretary appointed;new director appointed (2 pages)
12 December 2005Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
12 December 2005Registered office changed on 12/12/05 from: enfield street leeds west yorkshire LS7 1RF (1 page)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (2 pages)
2 November 2005Return made up to 18/10/05; full list of members (7 pages)
22 December 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Full accounts made up to 30 June 2004 (15 pages)
19 December 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
20 October 2003Secretary resigned;director resigned (1 page)
20 October 2003New secretary appointed (2 pages)
8 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
27 October 2002Return made up to 18/10/02; full list of members (8 pages)
25 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
24 October 2001Return made up to 18/10/01; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 November 2000Return made up to 18/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
29 October 1999Return made up to 18/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 October 1999Director resigned (1 page)
8 October 1999Memorandum and Articles of Association (9 pages)
30 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned;director resigned (1 page)
28 September 1999Director resigned (1 page)
23 September 1999Registered office changed on 23/09/99 from: 12TH floor latham house 16 minories london EC3N 1AX (1 page)
16 August 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
4 August 1999Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
16 November 1998Return made up to 18/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 November 1998New director appointed (2 pages)
10 September 1998Registered office changed on 10/09/98 from: fitzwilliam house 10 st mary avenue london EC3A 8BS (1 page)
17 August 1998Full accounts made up to 31 March 1998 (13 pages)
28 October 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 August 1997Registered office changed on 20/08/97 from: barbican citygate 1-3 dufferin street london EC1Y 8NA (1 page)
23 October 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 1996Full accounts made up to 31 March 1996 (12 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
3 May 1995Ad 27/02/95--------- £ si 15750@1=15750 £ ic 1/15751 (2 pages)
3 May 1995Memorandum and Articles of Association (26 pages)
3 May 1995Accounting reference date notified as 31/03 (1 page)
3 April 1995Particulars of mortgage/charge (4 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)