Company NameNetwork Telecom Group Plc
Company StatusDissolved
Company Number04000758
CategoryPublic Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Stuart Latimer Bentham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Eaton Place
London
SW1X 8BN
Director NameLord Michael Hugh Cecil
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLawn House
Hatfield Park
Hatfield
Hertfordshire
AL9 5NG
Director NameCharles Colin Davis
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2000(2 months, 4 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence AddressThe Old Mill House
High Halden
Ashford
Kent
TN26 3LY
Director NameJoakim Didrik Lehmkuhl
Date of BirthMay 1962 (Born 62 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 August 2000(2 months, 4 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address37 Chemin De Bonvard
Vesenaz
1222
Switzerland
Director NameNicholas Charles Oatridge
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2000(2 months, 4 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Churchgate
Cheshunt
Hertfordshire
EN8 9DX
Secretary NameNicholas Charles Oatridge
NationalityBritish
StatusCurrent
Appointed19 January 2001(8 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Churchgate
Cheshunt
Hertfordshire
EN8 9DX
Director NameLance Farrel Stevens
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2002(2 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence AddressRoselawn
Cockmarsh
Bourne End
Buckinghamshire
SL8 5RG
Director NameMichael Arthur Tiplady
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2002(2 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address2 Glenore
Berries Road
Cookham
Berkshire
SL6 9RX
Secretary NameMr Stuart Latimer Bentham
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Eaton Place
London
SW1X 8BN
Director NameJohn William Journee
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 November 2000(5 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 21 April 2003)
RoleCompany Director
Correspondence Address8 Tower Gardens
Claygate
Esher
Surrey
KT10 0HB
Director NameAndrew Reginald Rushworth Dixon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2003)
RoleMarketing Director
Correspondence Address5 Stephen Neville Court
Saffron Walden
CB11 4DX
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 April 2007Dissolved (1 page)
23 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 January 2007Liquidators statement of receipts and payments (5 pages)
3 November 2006Liquidators statement of receipts and payments (5 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
4 November 2005Liquidators statement of receipts and payments (5 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
19 November 2004Liquidators statement of receipts and payments (5 pages)
8 April 2004Registered office changed on 08/04/04 from: c/o begbies traynor 1&2 raymond building grays inn london WC1R 5NR (1 page)
19 November 2003Statement of affairs (5 pages)
25 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2003Appointment of a voluntary liquidator (1 page)
26 September 2003Registered office changed on 26/09/03 from: lion house red lion street london WC1R 4GB (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
23 July 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
29 August 2002Ad 09/08/02--------- £ si [email protected]=17402 £ ic 1297441/1314843 (2 pages)
6 June 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
2 June 2002Return made up to 19/05/02; no change of members (9 pages)
26 January 2002Registered office changed on 26/01/02 from: fairfax house fulwood place london WC1V 6UB (1 page)
4 July 2001Return made up to 19/05/01; full list of members (15 pages)
3 July 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
13 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(33 pages)
20 October 2000New director appointed (2 pages)
19 October 2000Certificate of authorisation to commence business and borrow (1 page)
19 October 2000Application to commence business (2 pages)
22 September 2000Ad 04/08/00--------- £ si [email protected]=912198 £ ic 385243/1297441 (4 pages)
22 September 2000Particulars of contract relating to shares (4 pages)
22 September 2000New director appointed (3 pages)
22 September 2000Particulars of contract relating to shares (4 pages)
22 September 2000Ad 15/08/00--------- £ si [email protected]=59941 £ ic 2/59943 (4 pages)
22 September 2000Ad 15/08/00--------- £ si [email protected]=325300 £ ic 59943/385243 (2 pages)
22 September 2000New director appointed (2 pages)
31 May 2000£ nc 50000/2000000 22/05/00 (1 page)
31 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 2000Director resigned (2 pages)
31 May 2000S-div 22/05/00 (1 page)
31 May 2000New secretary appointed (4 pages)
31 May 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
31 May 2000New director appointed (5 pages)
31 May 2000New director appointed (4 pages)
31 May 2000Secretary resigned (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
30 May 2000Secretary resigned;director resigned (1 page)
30 May 2000Director resigned (1 page)
19 May 2000Incorporation (14 pages)