Company NameNETA Construction Limited
DirectorsGlen Alan Flood and Julie Dawn Watson Cowen
Company StatusDissolved
Company Number03226197
CategoryPrivate Limited Company
Incorporation Date17 July 1996(27 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGlen Alan Flood
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1996(3 weeks, 5 days after company formation)
Appointment Duration27 years, 8 months
RoleCarpentry Contractor
Correspondence Address8 Delft Gardens
Waterlooville
Hampshire
PO8 8SP
Director NameJulie Dawn Watson Cowen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(1 year after company formation)
Appointment Duration26 years, 9 months
RoleAdministrator
Correspondence Address2 Privett Road
Waterlooville
Hampshire
PO7 5HJ
Secretary NameDavid Ralph Packham
NationalityBritish
StatusCurrent
Appointed01 August 1997(1 year after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address80 London Road
Widley
Portsmouth
Hampshire
PO2 0LX
Director NameDebra Anne Packham
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(3 weeks, 5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 May 1997)
RoleFinance Analyst
Correspondence Address38 Hambledon Road
Waterlooville
Hampshire
PO7 7UB
Secretary NameDavid Frederick Nash
NationalityBritish
StatusResigned
Appointed12 August 1996(3 weeks, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 1997)
RoleCompany Director
Correspondence Address22 Green Lane
Clanfield
Waterlooville
Hampshire
PO8 0JU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSalisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 November 2004Dissolved (1 page)
12 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
29 August 2003Liquidators statement of receipts and payments (5 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
28 February 2002Registered office changed on 28/02/02 from: 80 london road widley waterlooville hampshire PO7 5AB (1 page)
26 February 2002Statement of affairs (7 pages)
26 February 2002Appointment of a voluntary liquidator (1 page)
26 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 August 2001Return made up to 17/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
6 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 August 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
10 February 1999Ad 04/12/98--------- £ si 24@1=24 £ ic 76/100 (2 pages)
10 February 1999Ad 30/11/98--------- £ si 74@1=74 £ ic 2/76 (2 pages)
8 October 1998Location of register of members (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998Return made up to 17/07/98; full list of members (6 pages)
16 April 1998Full accounts made up to 31 July 1997 (9 pages)
3 September 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
28 July 1997Return made up to 17/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 August 1996Secretary resigned (1 page)
18 August 1996New director appointed (2 pages)
18 August 1996New secretary appointed (2 pages)
18 August 1996Director resigned (1 page)
18 August 1996Registered office changed on 18/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
18 August 1996New director appointed (2 pages)
17 July 1996Incorporation (14 pages)