Company NameSourcenet Limited
Company StatusDissolved
Company Number02988485
CategoryPrivate Limited Company
Incorporation Date9 November 1994(29 years, 4 months ago)
Dissolution Date22 October 2002 (21 years, 5 months ago)
Previous NameTruckfax Limited

Business Activity

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

Directors

Director NameKeith Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 22 October 2002)
RoleChief Executive
Correspondence Address6 Beechwood Close
Weybridge
Surrey
KT13 9TA
Director NameMr Mark Vickers Kelsey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Park Lane East
Reigate
Surrey
RH2 8HN
Secretary NameIan Michael Glencross
NationalityBritish
StatusClosed
Appointed24 March 1997(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address35 Fairfield Close
Noahs Ark Kemsing
Sevenoaks
Kent
TN15 6QZ
Director NameMr Paul John Barden
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(same day as company formation)
RoleJournalist
Correspondence Address23 Calton Avenue
London
SE21 7DE
Director NameMr George Neville Bennett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(same day as company formation)
RoleJournalist
Correspondence Address7 Kiver Road
London
N19 4PE
Secretary NameMr Paul John Barden
NationalityBritish
StatusResigned
Appointed09 November 1994(same day as company formation)
RoleJounalist
Correspondence Address23 Calton Avenue
London
SE21 7DE
Director NameCarolyn Bridget Pickering
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2001)
RoleFinance Director
Correspondence AddressStablehurst Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
21 May 2002Return made up to 30/04/02; full list of members (5 pages)
15 May 2002Application for striking-off (1 page)
11 January 2002Director resigned (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
15 June 2001Return made up to 14/05/01; full list of members (6 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
13 June 2000Return made up to 14/05/00; full list of members (7 pages)
2 February 2000Company name changed truckfax LIMITED\certificate issued on 03/02/00 (3 pages)
23 January 2000Return made up to 11/01/00; no change of members (5 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
15 January 1999Return made up to 09/11/98; full list of members (6 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1997Return made up to 09/11/97; no change of members (4 pages)
8 July 1997Full accounts made up to 31 December 1996 (6 pages)
27 March 1997Registered office changed on 27/03/97 from: c/o murphy deeks nolan gardiner house broomhill road wandsworth, london SW18 4JQ (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Secretary resigned;director resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
8 January 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
10 December 1996Return made up to 09/11/96; no change of members (4 pages)
4 April 1996Full accounts made up to 30 September 1995 (5 pages)
7 December 1995Return made up to 09/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)