Company NameNetusability Limited
Company StatusDissolved
Company Number04020281
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Previous NameBookstake Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMichael Leonard Lister
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(3 months, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address20 Priory Avenue
London
W4 1TY
Secretary NameMr Jonathan David Shuttleworth
NationalityBritish
StatusCurrent
Appointed03 October 2000(3 months, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleSoftware Development
Country of ResidenceUnited Kingdom
Correspondence Address6 Eastwood Grange Court
Hexham
Northumberland
NE46 1TL
Director NameAndrew Philip Burke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address71 Burdon Lane
South Cheam
Sutton
Surrey
SM2 7BY
Director NameMr Andrew Michael Harwood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2001(1 year after company formation)
Appointment Duration22 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 The Green
Amersham
Buckinghamshire
HP7 9AF
Director NameMr Peter Francis Chaplin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHolme House
12 South Drive
Wokingham
Berkshire
RG40 2DH
Director NameMatthew Justin Dennis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(2 months, 2 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 03 October 2000)
RoleSolicitor
Correspondence AddressThe Red House 23 Bayham Road
Sevenoaks
Kent
TN13 3XD
Secretary NameAlistair Ritchie Maclean
NationalityBritish
StatusResigned
Appointed07 September 2000(2 months, 2 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 03 October 2000)
RoleSolicitor
Correspondence AddressFlat 11 Tredegar House
97-99 Bow Road
London
E3 2AN
Director NameAndrew Neil David Symonds
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(3 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 16 July 2001)
RoleCompany Director
Correspondence Address1 St James Court
1 Marlborough Crescent
London
W4 1HE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Garden House
78 Haton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 August 2003Liquidators statement of receipts and payments (5 pages)
6 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 2002Statement of affairs (9 pages)
10 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2002Appointment of a voluntary liquidator (1 page)
26 March 2002Registered office changed on 26/03/02 from: 500 chiswick high road london W4 5RG (1 page)
7 December 2001Full accounts made up to 31 December 2000 (14 pages)
7 December 2001Ad 05/11/01--------- £ si [email protected]= 1046 £ ic 800/1846 (2 pages)
7 December 2001Nc inc already adjusted 05/11/01 (2 pages)
30 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 November 2001New director appointed (2 pages)
22 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 November 2001Notice of assignment of name or new name to shares (2 pages)
8 August 2001Return made up to 23/06/01; full list of members (7 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: unit 8 cowley road london W3 7XA (1 page)
8 February 2001Registered office changed on 08/02/01 from: bird & bird fetter lane london EC4A 1JP (1 page)
14 December 2000Ad 09/10/00--------- £ si [email protected]=400 £ ic 400/800 (2 pages)
28 November 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
21 November 2000Ad 03/10/00-03/10/00 £ si [email protected]=399 £ ic 1/400 (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000£ nc 1000/1500 09/10/00 (1 page)
9 November 2000S-div 03/10/00 (1 page)
9 November 2000S-div 09/10/00 (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
12 October 2000Company name changed bookstake LIMITED\certificate issued on 12/10/00 (3 pages)
13 September 2000Director resigned (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000New director appointed (2 pages)