Company NameNetscape Limited
Company StatusDissolved
Company Number03066111
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Andrew Brett
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1995(same day as company formation)
RoleComputing Contractor
Correspondence Address7 Rowley Hall Drive
Rowley Park
Stafford
Staffordshire
ST17 9FF
Director NameMrs Ann Farrell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1995(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address22 George Street
Chester
Cheshire
CH1 3EQ
Wales
Secretary NamePaul Andrew Brett
NationalityBritish
StatusClosed
Appointed09 June 1995(same day as company formation)
RoleComputing Contractor
Correspondence Address7 Rowley Hall Drive
Rowley Park
Stafford
Staffordshire
ST17 9FF
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address50 Oxton Road
Birkenhead
Wirral
CH41 2TW
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
19 November 2003Application for striking-off (1 page)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
10 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2001Full accounts made up to 30 June 2000 (6 pages)
6 July 2000Return made up to 09/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2000Registered office changed on 30/03/00 from: 62 boughton hall drive chester CH3 5QQ (1 page)
28 March 2000Full accounts made up to 30 June 1999 (6 pages)
12 July 1999Return made up to 09/06/99; full list of members (6 pages)
4 November 1998Full accounts made up to 30 June 1998 (6 pages)
8 July 1998Return made up to 09/06/98; no change of members (4 pages)
5 May 1998Full accounts made up to 30 June 1997 (10 pages)
4 July 1997Return made up to 09/06/97; no change of members (4 pages)
13 November 1996Full accounts made up to 30 June 1996 (8 pages)
6 July 1996Return made up to 09/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 July 1995Registered office changed on 21/07/95 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page)
21 July 1995Secretary resigned;new director appointed (2 pages)
21 July 1995New secretary appointed;director resigned;new director appointed (2 pages)
9 June 1995Incorporation (24 pages)