Company NameNetbpo (Employee Benefits) Limited
Company StatusDissolved
Company Number03743255
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)
Previous NameBroomco (1817) Limited

Business Activity

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

Directors

Director NameMr David Alan Lawton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(9 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 09 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Mersey Meadows
Didsbury
Manchester
M20 2GB
Director NameMartin Gabriel Patrick Frost
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(9 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 June 2000)
RoleCompany Director
Correspondence Address71 Adelaide Road
Bramhall
Stockport
Cheshire
SK7 1NP
Secretary NameMartin Gabriel Patrick Frost
NationalityBritish
StatusResigned
Appointed21 January 2000(9 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 June 2000)
RoleCompany Director
Correspondence Address71 Adelaide Road
Bramhall
Stockport
Cheshire
SK7 1NP
Director NameThomas Henry Rees
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(1 year, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 January 2001)
RoleCompany Director
Correspondence Address195 Putney Bridge Road
Putney
London
SW15 2NY
Secretary NameThomas Henry Rees
NationalityBritish
StatusResigned
Appointed09 June 2000(1 year, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 January 2001)
RoleCompany Director
Correspondence Address32 Barnard Road
London
SW11 1QS
Secretary NameTimothy Grahame Andrews
NationalityBritish
StatusResigned
Appointed24 January 2001(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 12 February 2002)
RoleLawyer
Correspondence Address260 Glebelands Road
Sale
Cheshire
M33 5QT
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressAdamson House Towers Business
Park Wilmslow Road
Didbury
Greater Manchester
M20 2YY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts25 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End24 July

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
19 February 2002Secretary resigned (1 page)
11 January 2002Application for striking-off (1 page)
13 December 2001Registered office changed on 13/12/01 from: merchants warehouse 21 castle street castlefield manchester M3 4SW (1 page)
10 July 2001Accounts for a dormant company made up to 25 July 2000 (6 pages)
7 June 2001Director resigned (1 page)
25 May 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001Registered office changed on 22/05/01 from: priory mount houldsworth street, reddish, stockport cheshire SK5 6BX (1 page)
5 October 2000Company name changed broomco (1817) LIMITED\certificate issued on 06/10/00 (2 pages)
8 September 2000New secretary appointed;new director appointed (3 pages)
8 September 2000Secretary resigned;director resigned (1 page)
21 August 2000Return made up to 30/03/00; full list of members (6 pages)
8 August 2000Registered office changed on 08/08/00 from: fountain precinct balm green sheffield S1 1RZ (1 page)
20 June 2000Accounting reference date extended from 31/03/00 to 24/07/00 (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
7 February 2000New secretary appointed;new director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Secretary resigned;director resigned (1 page)