Company NameTempest Networks Limited
Company StatusDissolved
Company Number04256165
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)
Previous NameEver 1598 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGraham John Bartlett
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Director NameMr Nicholas Wenham Horler
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 30 September 2003)
RoleManaging Director Retail
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall Main Street
Hunningham
Leamington Spa
Warwickshire
CV33 9DY
Secretary NameMr James William Jones
NationalityBritish
StatusClosed
Appointed13 November 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStene Dyke
Hoarstone Lane Trimpley
Bewdley
Worcestershire
DY12 1NQ
Director NameJohn Stuart Davies
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 13 November 2001)
RoleCompany Director
Correspondence Address43a Mere Avenue
Raby Mere
Wirral
CH63 0NE
Wales
Director NameMr Wayne Lochner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 04 December 2002)
RoleC D
Country of ResidenceEngland
Correspondence Address276 Boardwalk Place
London
E14 5SH
Director NameMrs June Carol May
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 09 April 2003)
RoleAffinity Internet Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Cottage
1 Kings Hill
Beech Alton
Hampshire
GU34 4AL
Director NameMr Duncan Roy Sedgwick
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2003)
RoleDomestic Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Lambourne Drive
Wollaton
Nottingham
Notts
NG8 1GR
Director NameMr Gary Ashley Sheppard
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 09 April 2003)
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence AddressPassage House
New Passage Road Pilning
Bristol
Avon
BS35 4LZ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered Address53 New Broad Street
London
EC2M 1SL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
2 May 2003Application for striking-off (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
5 April 2003Secretary's particulars changed (1 page)
5 April 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
3 January 2003Director's particulars changed (1 page)
12 November 2002Return made up to 20/07/02; full list of members (8 pages)
17 October 2002Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
13 February 2002Registered office changed on 13/02/02 from: eversheds house 70 great bridgewater street, manchester M1 5ES (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
21 November 2001Resolutions
  • RES13 ‐ App of agreement 13/11/01
(1 page)
16 November 2001Director resigned (1 page)
16 November 2001Secretary resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 October 2001Director resigned (1 page)
20 July 2001Incorporation (30 pages)