Company NameNetco Networks Limited
Company StatusDissolved
Company Number05303065
CategoryPrivate Limited Company
Incorporation Date2 December 2004(19 years, 4 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Simon Charles Lamport
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetco House 726 Capability Green
Luton
Beds
LU1 3LU
Secretary NameVanessa Lamport
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNetco House 726 Capability Green
Luton
Beds
LU1 3LU
Director NameMr Nolan Stephen Braterman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1At Voice & Data LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£278,687
Cash£431
Current Liabilities£290,530

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
6 August 2015Termination of appointment of Nolan Stephen Braterman as a director on 9 July 2015 (1 page)
6 August 2015Termination of appointment of Nolan Stephen Braterman as a director on 9 July 2015 (1 page)
6 August 2015Termination of appointment of Nolan Stephen Braterman as a director on 9 July 2015 (1 page)
31 July 2015Application to strike the company off the register (3 pages)
31 July 2015Application to strike the company off the register (3 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(3 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(3 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(3 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(3 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
21 November 2012Registered office address changed from Netco House 726 Capability Green Luton Beds LU1 3LU United Kingdom on 21 November 2012 (1 page)
21 November 2012Registered office address changed from Netco House 726 Capability Green Luton Beds LU1 3LU United Kingdom on 21 November 2012 (1 page)
19 September 2012Appointment of Mr Nolan Stephen Braterman as a director (2 pages)
19 September 2012Appointment of Mr Nolan Stephen Braterman as a director (2 pages)
18 September 2012Director's details changed for Simon Charles Lamport on 6 September 2012 (2 pages)
18 September 2012Director's details changed for Simon Charles Lamport on 6 September 2012 (2 pages)
18 September 2012Director's details changed for Simon Charles Lamport on 6 September 2012 (2 pages)
17 September 2012Termination of appointment of Simon Lamport as a director (1 page)
17 September 2012Termination of appointment of Vanessa Lamport as a secretary (1 page)
17 September 2012Termination of appointment of Simon Lamport as a director (1 page)
17 September 2012Termination of appointment of Vanessa Lamport as a secretary (1 page)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
29 June 2011Secretary's details changed for Vanessa Lamport on 29 June 2011 (1 page)
29 June 2011Director's details changed for Simon Charles Lamport on 29 June 2011 (2 pages)
29 June 2011Registered office address changed from Unit 15 Hockliffe Business Park Watling Street (A5) Hockliffe Bedfordshire LU7 9NB on 29 June 2011 (1 page)
29 June 2011Secretary's details changed for Vanessa Lamport on 29 June 2011 (1 page)
29 June 2011Director's details changed for Simon Charles Lamport on 29 June 2011 (2 pages)
29 June 2011Registered office address changed from Unit 15 Hockliffe Business Park Watling Street (A5) Hockliffe Bedfordshire LU7 9NB on 29 June 2011 (1 page)
20 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
24 September 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
24 September 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
22 December 2008Return made up to 02/12/08; full list of members (3 pages)
22 December 2008Return made up to 02/12/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 December 2007Return made up to 02/12/07; full list of members (2 pages)
5 December 2007Return made up to 02/12/07; full list of members (2 pages)
21 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 December 2006Return made up to 02/12/06; full list of members (2 pages)
7 December 2006Return made up to 02/12/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 December 2005Return made up to 02/12/05; full list of members (2 pages)
21 December 2005Return made up to 02/12/05; full list of members (2 pages)
10 February 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
10 February 2005Ad 02/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 February 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
10 February 2005Ad 02/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005New director appointed (2 pages)
2 December 2004Incorporation (16 pages)
2 December 2004Incorporation (16 pages)