Company NameNetwork Yacht Brokers International Limited
Company StatusDissolved
Company Number03470028
CategoryPrivate Limited Company
Incorporation Date24 November 1997(26 years, 5 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDennis John Clayton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address49 Lodge Lane
Grays
Essex
RM17 5RZ
Secretary NameCheryl Ann Clayton
NationalityBritish
StatusClosed
Appointed29 March 1999(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address49 Lodge Lane
Grays
Essex
RM17 5RZ
Director NamePentagon Directors Ltd (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence Address18-19 Shaftesbury Quay
Bircheley Green
Hertford
Hertfordshire
SG14 1SF
Secretary NamePentagon Secretaries Ltd (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence Address18-19 Shatesbury Quay
Bircheley Green
Hertford
Hertfordshire
SG14 1SF

Location

Registered Address49 Lodge Lane
Grays
Essex
RM17 5RZ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
29 January 2003Application for striking-off (1 page)
18 December 2001Accounts for a dormant company made up to 30 November 2001 (2 pages)
18 December 2001Return made up to 24/11/01; full list of members (6 pages)
3 September 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
2 April 2001Return made up to 24/11/00; full list of members (6 pages)
28 January 2000Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2000Accounts for a dormant company made up to 24 November 1999 (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
6 February 1999Accounts for a dormant company made up to 24 November 1998 (2 pages)
6 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1999Return made up to 24/11/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 06/02/99
(6 pages)
24 November 1997Incorporation (23 pages)