Company NameNetworkable Limited
Company StatusDissolved
Company Number03401203
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Neal Fraser
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(1 week, 5 days after company formation)
Appointment Duration10 years, 3 months (closed 13 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hollydene
Kibblesworth
Newcastle On Tyne
NE11 0NR
Secretary NamePatricia Fraser
NationalityBritish
StatusClosed
Appointed22 July 1997(1 week, 5 days after company formation)
Appointment Duration10 years, 3 months (closed 13 November 2007)
RoleHousewife
Correspondence Address172 Dryden Road
Low Fell Gateshead
Tyne & Wear
NE9 5BY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Accountants Suite 4
Earls House Earlsway
Team Valley Gateshead
NE11 0RY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth£247
Cash£3,374
Current Liabilities£3,127

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
15 June 2007Application for striking-off (1 page)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
18 October 2006Secretary's particulars changed (1 page)
27 July 2006Return made up to 03/07/06; full list of members
  • 363(287) ‐ Registered office changed on 27/07/06
(6 pages)
26 June 2006Registered office changed on 26/06/06 from: c/o accountants 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
22 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
8 July 2005Return made up to 03/07/05; full list of members (6 pages)
15 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
24 June 2004Return made up to 03/07/04; full list of members (6 pages)
15 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
29 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
29 October 2002Registered office changed on 29/10/02 from: 16 valley drive low fell gateshead tyne & wear NE9 5DE (1 page)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
8 July 2001Return made up to 03/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
6 July 2000Return made up to 03/07/00; full list of members (6 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
1 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1999Full accounts made up to 31 July 1998 (10 pages)
5 August 1998Return made up to 10/07/98; full list of members (6 pages)