Company NameNetcon I.T. Systems Limited
Company StatusDissolved
Company Number03777350
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Boulton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 01 March 2005)
RoleIT Contractor
Correspondence Address6 The Oaks West
Sunderland
Tyne & Wear
SR2 8HZ
Secretary NameLisa Boulton
NationalityBritish
StatusClosed
Appointed17 June 2002(3 years after company formation)
Appointment Duration2 years, 8 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address6 The Oaks West
Sunderland
Tyne & Wear
SR2 8HZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGiant UK Services Ltd (Corporation)
StatusResigned
Appointed12 July 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2001)
Correspondence Address2nd Floor St James Buildings
Oxford Street
Manchester
M1 6FQ

Location

Registered Address4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£67,791
Gross Profit£67,791
Net Worth£2,184
Cash£18,356
Current Liabilities£25,925

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
23 May 2003Return made up to 15/05/03; full list of members (6 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Return made up to 26/05/02; full list of members (7 pages)
6 November 2002Total exemption full accounts made up to 30 September 2000 (10 pages)
6 November 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
6 November 2002Registered office changed on 06/11/02 from: giant uk services LIMITED 2ND floor st james buildings oxford street manchester M1 6FQ (1 page)
6 November 2002Director's particulars changed (1 page)
6 November 2002Return made up to 26/05/01; no change of members (6 pages)
31 October 2002Restoration by order of the court (2 pages)
2 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2001First Gazette notice for compulsory strike-off (1 page)
22 August 2001Secretary resigned (1 page)
9 June 2000Return made up to 26/05/00; full list of members (6 pages)
7 October 1999New secretary appointed (2 pages)
31 August 1999Registered office changed on 31/08/99 from: 2ND floor, st james's buildings oxford street manchester lancashire M1 6FQ (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/07/99
(2 pages)
25 August 1999New director appointed (2 pages)
26 May 1999Incorporation (17 pages)