Company NameNetfield Limited
DirectorPaul Nicholas Richardson
Company StatusDissolved
Company Number02364665
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePaul Nicholas Richardson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleDesign Engineer
Correspondence Address5 Westmorland Road
Sale
Cheshire
M33 3QX
Secretary NameElaine Margaret Richardson
NationalityBritish
StatusCurrent
Appointed17 June 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address5 Westmorland Road
Sale
Cheshire
M33 3QX

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£56,129
Net Worth-£9,090
Cash£40
Current Liabilities£11,017

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 August 2003Dissolved (1 page)
27 February 2003Liquidators statement of receipts and payments (5 pages)
28 August 2002Liquidators statement of receipts and payments (5 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
31 December 2001Registered office changed on 31/12/01 from: 6-8 old hall road gatley cheadle cheshire SK8 4BE (1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000Statement of affairs (6 pages)
23 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2000Registered office changed on 07/08/00 from: 5 westmorland rd sale cheshire M33 3QX (1 page)
11 July 2000Return made up to 17/06/00; full list of members (6 pages)
19 January 2000Full accounts made up to 30 June 1999 (12 pages)
12 July 1999Return made up to 17/06/99; no change of members (4 pages)
24 November 1998Full accounts made up to 30 June 1998 (11 pages)
10 July 1998Return made up to 17/06/98; full list of members (6 pages)
4 December 1997Full accounts made up to 30 June 1997 (11 pages)
29 July 1997Return made up to 17/06/97; full list of members (6 pages)
6 November 1996Full accounts made up to 30 June 1996 (12 pages)
7 July 1996Return made up to 17/06/96; no change of members (4 pages)
13 November 1995Full accounts made up to 30 June 1995 (12 pages)
7 August 1995Return made up to 17/06/95; no change of members (4 pages)