Company NameSet Internet Limited
Company StatusDissolved
Company Number03240892
CategoryPrivate Limited Company
Incorporation Date22 August 1996(27 years, 8 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameEzra Rushen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1996(same day as company formation)
RoleConsultant
Correspondence Address7 Endsleigh Road
Whithington
Manchester
M20 4AD
Secretary NameKate Rushden
NationalityBritish
StatusClosed
Appointed14 March 2003(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 25 October 2005)
RoleCompany Director
Correspondence Address7 Endsleigh Road
Withington
Manchester
M20 4AD
Director NamePeter Kenneth Rushen
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleRetired
Correspondence AddressReenmore
Ahakista Durros
Bantry
Cork
Irish
Secretary NameEzra Rushen
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleConsultant
Correspondence Address7 Endsleigh Road
Whithington
Manchester
M20 4AD
Director NameMr Jonathan Pincher
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 2003)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address11 Chapel Street
Hayfield
High Peak
SK22 2JJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address492 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2005First Gazette notice for compulsory strike-off (1 page)
28 September 2004Strike-off action suspended (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
20 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003New secretary appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Registered office changed on 28/04/03 from: 7 endsleigh road whithington manchester M20 4AD (1 page)
30 October 2002Return made up to 20/08/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 August 2001Return made up to 20/08/01; full list of members (6 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 November 2000Return made up to 20/08/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 September 1999Return made up to 20/08/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
9 September 1998Return made up to 20/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 August 1998Secretary's particulars changed;director's particulars changed (1 page)
19 August 1998Registered office changed on 19/08/98 from: flat 1 87 clyde road west didsbury manchester M20 2DD (1 page)
6 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
26 August 1997Return made up to 20/08/97; full list of members (6 pages)
12 August 1997Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
12 August 1997Registered office changed on 12/08/97 from: flat 1 87 clyde road west didsbury manchester greater manchester M20 2DD (1 page)
8 July 1997New director appointed (2 pages)
23 June 1997New secretary appointed;new director appointed (2 pages)
23 June 1997Registered office changed on 23/06/97 from: 181 queen victoria street london EC4V 4DD (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Secretary resigned (1 page)
22 August 1996Incorporation (13 pages)