Company NameEthnet Ltd.
Company StatusDissolved
Company Number04248216
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 9 months ago)
Dissolution Date17 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Barry Lieberman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(6 months, 3 weeks after company formation)
Appointment Duration17 years, 6 months (closed 17 August 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address3 The Old School
High Street
Chishall
Director NameMr Christopher Alan Peacock
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(4 years, 9 months after company formation)
Appointment Duration13 years, 3 months (closed 17 August 2019)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Rushden
Buntingford
Hertfordshire
SG9 0SG
Secretary NameJacqueline Lieberman
NationalityBritish
StatusClosed
Appointed03 May 2006(4 years, 9 months after company formation)
Appointment Duration13 years, 3 months (closed 17 August 2019)
RoleCompany Director
Correspondence Address3 The Old School House
High Street
Royston
Hertfordshire
SG8 8RP
Director NamePhillip William Bishop
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2004)
RoleManager
Correspondence Address15 Southfields Close
Wisbech
Cambridgeshire
PE13 3XG
Director NameGerard Fay
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 2004)
RoleCommunications Manager
Correspondence AddressSpringfields
Broad Green
Chrishall
Hertfordshire
SG8 8QR
Secretary NameMr Barry Lieberman
NationalityBritish
StatusResigned
Appointed01 February 2002(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address3 The Old School
High Street
Chishall
Secretary NameMr Christopher Alan Peacock
NationalityBritish
StatusResigned
Appointed23 June 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 2006)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge 2 Barford Road
Willington
Bedford
Bedfordshire
MK44 3QP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressRecovery House
15-17 Roebuck Road
Hainault Business Park
Ilford Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2013
Net Worth£109,087
Cash£39,425
Current Liabilities£204,700

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 August 2019Final Gazette dissolved following liquidation (1 page)
17 May 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
11 December 2018Liquidators' statement of receipts and payments to 1 May 2017 (13 pages)
11 December 2018Liquidators' statement of receipts and payments to 1 May 2016 (13 pages)
23 July 2018Liquidators' statement of receipts and payments to 1 May 2018 (11 pages)
19 June 2015Liquidators' statement of receipts and payments to 1 May 2015 (10 pages)
19 June 2015Liquidators statement of receipts and payments to 1 May 2015 (10 pages)
19 June 2015Liquidators statement of receipts and payments to 1 May 2015 (10 pages)
19 June 2015Liquidators' statement of receipts and payments to 1 May 2015 (10 pages)
15 May 2014Registered office address changed from Units 12 & 13 Wyndmere Park Ashwell Road Steeple Morden Royston Hertfordshire SG8 0NZ England on 15 May 2014 (1 page)
15 May 2014Registered office address changed from Units 12 & 13 Wyndmere Park Ashwell Road Steeple Morden Royston Hertfordshire SG8 0NZ England on 15 May 2014 (1 page)
14 May 2014Appointment of a voluntary liquidator (1 page)
14 May 2014Statement of affairs with form 4.19 (12 pages)
14 May 2014Appointment of a voluntary liquidator (1 page)
14 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 May 2014Statement of affairs with form 4.19 (12 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 July 2013Director's details changed for Mr Christopher Alan Peacock on 1 August 2012 (2 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 14,312
(6 pages)
17 July 2013Director's details changed for Mr Christopher Alan Peacock on 1 August 2012 (2 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 14,312
(6 pages)
17 July 2013Director's details changed for Mr Christopher Alan Peacock on 1 August 2012 (2 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 14,312
(6 pages)
19 February 2013Registered office address changed from 5 the Quadrant Newark Close Royston Hertfordshire SG8 5HL on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 5 the Quadrant Newark Close Royston Hertfordshire SG8 5HL on 19 February 2013 (1 page)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 July 2010Director's details changed for Barry Lieberman on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Barry Lieberman on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Barry Lieberman on 9 July 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 July 2009Return made up to 09/07/09; full list of members (4 pages)
13 July 2009Return made up to 09/07/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 September 2008Return made up to 09/07/08; full list of members (5 pages)
4 September 2008Return made up to 09/07/08; full list of members (5 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 July 2007Return made up to 09/07/07; no change of members (7 pages)
31 July 2007Return made up to 09/07/07; no change of members (7 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 August 2006Return made up to 09/07/06; full list of members (8 pages)
21 August 2006Return made up to 09/07/06; full list of members (8 pages)
11 July 2006Ad 31/05/04--------- £ si 1230@1 (2 pages)
11 July 2006Ad 31/05/04--------- £ si 1230@1 (2 pages)
12 June 2006New director appointed (1 page)
12 June 2006New director appointed (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
9 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 July 2005Return made up to 09/07/05; full list of members (7 pages)
30 July 2005Return made up to 09/07/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 August 2004Return made up to 09/07/04; full list of members (8 pages)
2 August 2004Return made up to 09/07/04; full list of members (8 pages)
7 July 2004Director resigned (1 page)
7 July 2004New secretary appointed (1 page)
7 July 2004New secretary appointed (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
3 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
3 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
29 August 2003Ad 11/08/03--------- £ si 1832@1=1832 £ ic 11250/13082 (2 pages)
29 August 2003Ad 11/08/03--------- £ si 1832@1=1832 £ ic 11250/13082 (2 pages)
27 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2003Ad 01/10/02--------- £ si 1250@1=1250 £ ic 10000/11250 (2 pages)
23 May 2003Resolutions
  • RES13 ‐ Issue shares 01/10/02
(1 page)
23 May 2003Resolutions
  • RES13 ‐ Issue shares 01/10/02
(1 page)
23 May 2003Ad 01/10/02--------- £ si 1250@1=1250 £ ic 10000/11250 (2 pages)
15 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2003Nc inc already adjusted 01/10/02 (1 page)
15 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2003Nc inc already adjusted 01/10/02 (1 page)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 October 2002Return made up to 09/07/02; full list of members (9 pages)
6 October 2002Return made up to 09/07/02; full list of members (9 pages)
23 September 2002Ad 01/07/02--------- £ si 1000@1=1000 £ ic 8000/9000 (2 pages)
23 September 2002Ad 25/04/02--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages)
23 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2002Ad 01/07/02--------- £ si 1000@1=1000 £ ic 8000/9000 (2 pages)
23 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2002£ nc 1000/10000 25/03/02 (1 page)
23 September 2002Ad 29/03/02--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
23 September 2002Ad 29/03/02--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
23 September 2002£ nc 1000/10000 25/03/02 (1 page)
23 September 2002Ad 25/04/02--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages)
1 May 2002Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
1 May 2002Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
11 April 2002Registered office changed on 11/04/02 from: springfields broad green chrishall hertfordshire SG8 8QR (1 page)
11 April 2002Registered office changed on 11/04/02 from: springfields broad green chrishall hertfordshire SG8 8QR (1 page)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002New secretary appointed;new director appointed (2 pages)
11 February 2002New director appointed (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (1 page)
11 February 2002New director appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
9 July 2001Incorporation (14 pages)
9 July 2001Incorporation (14 pages)