Company NameNetpower I.T. Limited
Company StatusDissolved
Company Number04168579
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)
Dissolution Date8 March 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJoanne Moran Edwards
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 08 March 2005)
RoleProject Manager
Correspondence AddressRustic Cottage
Newton Hall Lane
Mobberley
Cheshire
WA16 7LA
Secretary NameNichola Lancaster
NationalityBritish
StatusClosed
Appointed11 June 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 08 March 2005)
RoleAccount Director
Correspondence Address19a Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRustic Cottage
Newton Hall Lane
Mobberley
Cheshire
WA16 7LA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMobberley
WardMobberley
Built Up AreaMobberley

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
13 October 2004Application for striking-off (1 page)
17 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2003Return made up to 27/02/03; no change of members (6 pages)
22 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 August 2002Director's particulars changed (1 page)
23 July 2002Registered office changed on 23/07/02 from: 181 moor lane wilmslow cheshire SK9 6DN (1 page)
26 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
16 August 2001Secretary's particulars changed (1 page)
19 July 2001New director appointed (2 pages)
3 July 2001Registered office changed on 03/07/01 from: 18 strawberry lane wilmslow cheshire SK9 6AQ (1 page)
25 June 2001Registered office changed on 25/06/01 from: media house 4 stratford place london W1N 9AE (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
27 February 2001Incorporation (18 pages)