Company NameNetbpo Limited
DirectorsDavid Alan Lawton and Thomas Henry Rees
Company StatusDissolved
Company Number03897057
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 3 months ago)
Previous NameWeblaunchfm.com Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Alan Lawton
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(3 weeks, 3 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Mersey Meadows
Didsbury
Manchester
M20 2GB
Director NameThomas Henry Rees
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(3 weeks, 3 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address32 Barnard Road
London
SW11 1QS
Secretary NameThomas Henry Rees
NationalityBritish
StatusResigned
Appointed13 January 2000(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 24 January 2001)
RoleCompany Director
Correspondence Address32 Barnard Road
London
SW11 1QS
Secretary NameTimothy Grahame Andrews
NationalityBritish
StatusResigned
Appointed24 January 2001(1 year, 1 month 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
Appointed20 December 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressC/O Tenon Lathams
Arkwright House, Parsonage
Gardens, Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£34,521
Current Liabilities£34,523

Accounts

Latest Accounts25 July 2000 (23 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End25 July

Filing History

15 January 2008Dissolved (1 page)
15 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2007Liquidators statement of receipts and payments (3 pages)
6 March 2007Liquidators statement of receipts and payments (5 pages)
7 September 2006Liquidators statement of receipts and payments (5 pages)
15 March 2006Liquidators statement of receipts and payments (5 pages)
8 September 2005Liquidators statement of receipts and payments (8 pages)
12 August 2005C/O replacement of liquidator (7 pages)
9 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
9 August 2005Appointment of a voluntary liquidator (1 page)
20 July 2005Sec/state release of liquidator (1 page)
4 March 2005Liquidators statement of receipts and payments (5 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
5 March 2004Liquidators statement of receipts and payments (5 pages)
8 September 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
14 October 2002Liquidators statement of receipts and payments (5 pages)
4 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2002Secretary resigned (2 pages)
4 September 2001Statement of affairs (5 pages)
4 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2001Appointment of a voluntary liquidator (1 page)
10 August 2001Registered office changed on 10/08/01 from: merchants warehouse 21 castle street castlefield manchester greater manchester M3 4SW (1 page)
10 July 2001Full accounts made up to 25 July 2000 (11 pages)
22 May 2001Registered office changed on 22/05/01 from: priory mount houldsworth street, reddish, stockport cheshire SK5 6BX (1 page)
22 May 2001New secretary appointed (2 pages)
2 March 2001Return made up to 20/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 2000New director appointed (3 pages)
15 September 2000Company name changed weblaunchfm.com LIMITED\certificate issued on 18/09/00 (2 pages)
27 March 2000Company name changed facilities management.com limite d\certificate issued on 28/03/00 (2 pages)
4 March 2000New secretary appointed;new director appointed (2 pages)
4 March 2000Accounting reference date shortened from 31/12/00 to 25/07/00 (1 page)
22 February 2000Director resigned (1 page)
16 February 2000Secretary resigned;director resigned (1 page)
16 February 2000Registered office changed on 16/02/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
13 January 2000Company name changed broomco (2026) LIMITED\certificate issued on 13/01/00 (2 pages)
20 December 1999Incorporation (17 pages)