Company NameNetrica Limited
Company StatusDissolved
Company Number04206539
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarlin Ann Bailey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address12 Burrell Road
Prenton
Wirral
CH42 8NH
Wales
Director NameRose Bailey
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 27 September 2005)
RoleRetired
Correspondence Address23 The Dell
Rockferry
Birkenhead
Wirral
CH42 1PT
Wales
Secretary NameRose Bailey
NationalityBritish
StatusClosed
Appointed01 January 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 27 September 2005)
RoleRetired
Correspondence Address23 The Dell
Rockferry
Birkenhead
Wirral
CH42 1PT
Wales
Director NameMr James Harold Gregory
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lawn Drive
Swinton
Manchester
M27 5SA
Secretary NameMr Ian William Morris Guthrie
NationalityBritish
StatusResigned
Appointed04 May 2001(1 week, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address145 Monton Road
Eccles
Manchester
M30 9GR
Director NameRomualdo Saccucci
Date of BirthMarch 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed26 June 2002(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 2003)
RoleCompany Director
Correspondence Address7 Norwood Street
Shipley
West Yorkshire
BD18 2BA
Secretary NameRomualdo Saccucci
NationalityItalian
StatusResigned
Appointed26 June 2002(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 2003)
RoleCompany Director
Correspondence Address7 Norwood Street
Shipley
West Yorkshire
BD18 2BA
Director NameFernando Lanni
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 2003)
RoleCompany Director
Correspondence Address37 Dalton Green Lane
Huddersfield
West Yorkshire
HD5 9YE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
30 December 2003Registered office changed on 30/12/03 from: 12 burrell road prenton wirral CH42 8NH (1 page)
30 December 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
17 December 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
17 December 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
16 December 2003Compulsory strike-off action has been discontinued (1 page)
16 December 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 October 2003First Gazette notice for compulsory strike-off (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New secretary appointed;new director appointed (2 pages)
3 February 2003Registered office changed on 03/02/03 from: 7 norwood street shipley bradford west yorkshire BD18 2BA (1 page)
17 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002Registered office changed on 03/07/02 from: 78-82 church street eccles manchester M30 0DA (1 page)
3 July 2002New secretary appointed;new director appointed (2 pages)
18 June 2002Return made up to 26/04/02; full list of members (6 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)