Company NameNeteffect Europe Ltd
Company StatusDissolved
Company Number03922482
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 4 months ago)
Previous NameCobco (304) Limited

Business Activity

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

Directors

Director NameAnthony John Pompliano Jr
Date of BirthOctober 1958 (Born 65 years ago)
NationalityUsa American
StatusClosed
Appointed31 August 2001(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 23 November 2004)
RoleExecutive
Correspondence Address106 Birkhaven Drive
Cary
North Carolina 27511
United States
Secretary NameCobbetts Limited (Corporation)
StatusClosed
Appointed09 February 2000(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Director NameScott Paul Ebert
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2000(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2001)
RoleController
Correspondence Address1105 Autumn Chase
Marietta
Georgia
300064
Foreign
Director NameDerek Ralph Gant
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2000(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2001)
RoleVp Internat'L
Correspondence Address4295 Courageous Wake
Alpharetta
Georgia
30005
Foreign
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Location

Registered AddressC/O Cobbetts Rsh
Ship Canal House King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£986,661
Cash£5,614
Current Liabilities£1,924

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
29 June 2004Application for striking-off (1 page)
18 December 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
27 April 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
8 April 2003Return made up to 31/01/03; full list of members (5 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 February 2002Return made up to 31/01/02; full list of members (6 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
29 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 July 2001Director resigned (1 page)
19 February 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
19 May 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
10 April 2000Company name changed cobco (304) LIMITED\certificate issued on 11/04/00 (2 pages)