NETLEYDELL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNETLEYDELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04569950
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NETLEYDELL LIMITED?

    • (7487) /

    Where is NETLEYDELL LIMITED located?

    Registered Office Address
    Suite G6, West Wing
    Prospect Business Park, Crookhall Lane Leadgate
    DH8 7PW Consett
    County Durham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NETLEYDELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for NETLEYDELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Miss Jennifer Willis as a director

    2 pagesAP01

    Registered office address changed from 10 Second Street Crookhall Consett County Durham DH8 7LU United Kingdom on Feb 10, 2010

    1 pagesAD01

    Termination of appointment of Gareth Nixon as a director

    1 pagesTM01

    Annual return made up to Oct 22, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2009

    Statement of capital on Nov 16, 2009

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Gareth Edward Nixon on Nov 13, 2009

    2 pagesCH01

    Secretary's details changed for Bournewood Limited on Nov 13, 2009

    2 pagesCH04

    Total exemption small company accounts made up to Jun 30, 2008

    4 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363a

    Total exemption full accounts made up to Jun 30, 2007

    8 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    6 pages363s

    Total exemption full accounts made up to Jun 30, 2006

    8 pagesAA

    legacy

    1 pages225

    legacy

    6 pages363s

    legacy

    2 pages288a

    legacy

    2 pages88(2)R

    legacy

    1 pages288b

    Total exemption full accounts made up to Dec 31, 2005

    8 pagesAA

    legacy

    6 pages363s

    Total exemption full accounts made up to Dec 31, 2004

    8 pagesAA

    Who are the officers of NETLEYDELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOURNEWOOD LIMITED
    PO BOX 438
    Road Town
    Palm Grove House
    Tortola
    Bvi
    Secretary
    PO BOX 438
    Road Town
    Palm Grove House
    Tortola
    Bvi
    Legal FormTHE REGISTRAR OF CORPORATE AFFAIRS
    Identification TypeNon European Economic Area
    Legal AuthorityBVI
    Registration Number641114
    104101810001
    WILLIS, Jennifer
    Dipton
    DH9 9EW Stanley
    Pontop Cottage
    County Durham
    England
    Director
    Dipton
    DH9 9EW Stanley
    Pontop Cottage
    County Durham
    England
    EnglandBritish116748480001
    TYSON, Jenna Louise
    34 Keswick Road
    LA1 3HJ Lancaster
    Lancashire
    Secretary
    34 Keswick Road
    LA1 3HJ Lancaster
    Lancashire
    British101089820001
    PREMIUM SECRETARIES LIMITED
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Secretary
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    51649990008
    TADCO SECRETARIAL SERVICES LIMITED
    6th Floor Tsl Business Centre
    94-96 Wigmore Street
    W1U 3RF London
    Nominee Secretary
    6th Floor Tsl Business Centre
    94-96 Wigmore Street
    W1U 3RF London
    900017160001
    NIXON, Gareth Edward
    31 Leyburn Close
    Urpeth Grange, Ouston
    DH2 1TD Chester Le Street
    County Durham
    Director
    31 Leyburn Close
    Urpeth Grange, Ouston
    DH2 1TD Chester Le Street
    County Durham
    EnglandBritish114381170001
    SLATTERY, Michelle
    23 Terenure Road West
    IRISH Terenure
    Dublin 6
    Ireland
    Director
    23 Terenure Road West
    IRISH Terenure
    Dublin 6
    Ireland
    Irish90657950001
    STEELE, Kate Louise
    10 Luscombe Close
    PL21 9TT Ivybridge
    Devon
    Director
    10 Luscombe Close
    PL21 9TT Ivybridge
    Devon
    British101090370001
    TOWNSEND, Susan Jane
    25 Malvern Road
    IM2 5AR Douglas
    Isle Of Man
    Director
    25 Malvern Road
    IM2 5AR Douglas
    Isle Of Man
    British45849860006
    ANNAN LIMITED
    6th Floor
    94 Wigmore Street
    W1U 3RF London
    Director
    6th Floor
    94 Wigmore Street
    W1U 3RF London
    72686780001
    TADCO DIRECTORS LIMITED
    6th Floor Tsl Business Centre
    94-96 Wigmore Street
    W1U 3RF London
    Nominee Director
    6th Floor Tsl Business Centre
    94-96 Wigmore Street
    W1U 3RF London
    900017150001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0