Company NameNetphone International Limited
Company StatusDissolved
Company Number03395693
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMilton Firman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(same day as company formation)
RoleSolicitor
Correspondence AddressSummer Place Charcoal Road
Bowdon
Altrincham
Cheshire
WA14 4RU
Secretary NameKeith Hoyle
NationalityBritish
StatusClosed
Appointed01 July 1997(same day as company formation)
RoleAccountant
Correspondence Address15 Park Drive
Huddersfield
HD1 4EB
Director NameAmanda Litherland
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton Le Willows
Merseyside
WA12 9DD
Secretary NameAndrew Joseph
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton Le Willows
Merseyside
WA12 9DD

Location

Registered Address1st Floor Northern Assurance
Building Albert Square
9-21 Princess Street Manchester
Lancashire
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£156

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
3 October 2005Return made up to 01/07/05; full list of members (6 pages)
17 June 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
4 October 2004Return made up to 01/07/04; full list of members (6 pages)
15 September 2004Registered office changed on 15/09/04 from: 140 ashley road hale altrincham cheshire WA14 2UN (1 page)
15 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
26 October 2003Return made up to 01/07/03; full list of members (6 pages)
11 February 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
3 April 2002Total exemption small company accounts made up to 30 November 2000 (4 pages)
28 December 2000Accounts for a small company made up to 30 November 1999 (2 pages)
20 August 1999Registered office changed on 20/08/99 from: 140 ashley road hale altrincham cheshire WA14 2UN (1 page)
20 July 1999Accounts for a small company made up to 30 November 1998 (2 pages)
20 July 1999Return made up to 01/07/99; no change of members
  • 363(287) ‐ Registered office changed on 20/07/99
(4 pages)
17 July 1998Return made up to 01/07/98; full list of members (6 pages)
9 February 1998Accounting reference date extended from 31/07/98 to 30/11/98 (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Registered office changed on 21/01/98 from: 125 market street newton le willows merseyside WA12 9DD (1 page)
6 August 1997Secretary resigned (1 page)
6 August 1997Director resigned (1 page)