Company NameShetland Net Services Limited
Company StatusDissolved
Company Number03634530
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 7 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)
Previous NameInlaw One Hundred And Fifty-Four Limited

Business Activity

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

Directors

Director NameMr Eivind Askheim Eriksen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityNorwegian
StatusClosed
Appointed27 October 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 30 March 2004)
RoleCompany Director
Correspondence AddressRidgeway 28 Wildernesse Mount
Sevenoaks
Kent
TN13 3QS
Secretary NameMr Timothy William Drake
NationalityBritish
StatusClosed
Appointed30 October 2001(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage Ockham Lane
Cobham
Surrey
KT11 1LP
Director NameDavid Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Thatch Bambers Green
Takeley
Bishops Stortford
Hertfordshire
CM22 6PD
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN

Location

Registered AddressGarden Cottage
Ockham Lane
Cobham
Surrey
KT11 1LP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaHatchford

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
3 November 2003Total exemption full accounts made up to 30 September 2003 (8 pages)
3 November 2003Application for striking-off (1 page)
3 November 2003Return made up to 18/09/03; full list of members (6 pages)
11 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
16 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
11 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: knollys house 11 byward street london EC3R 7QQ (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned;director resigned (1 page)
17 October 2001Return made up to 18/09/01; full list of members (7 pages)
7 November 2000New director appointed (2 pages)
22 September 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
22 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 2000Return made up to 18/09/00; full list of members (6 pages)
4 October 1999Return made up to 18/09/99; full list of members (6 pages)
25 January 1999Company name changed inlaw one hundred and fifty-four LIMITED\certificate issued on 26/01/99 (2 pages)
18 September 1998Incorporation (23 pages)