Company NameConvergent Networks
Company StatusDissolved
Company Number01922360
CategoryPrivate Unlimited Company
Incorporation Date13 June 1985(38 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameMNS Limited

Business Activity

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

Directors

Director NameGraham Trevor Darnell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(17 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence Address1 Gaveston Gardens
Deddington
Banbury
OX15 0NX
Director NamePatrick James Wisby
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarley Croft Fox Burrow Lane
Hailey
Witney
Oxfordshire
OX29 9UN
Director NameJoan Theresa Wisby
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarleycroft Foxburrow Lane
Hailey
Witney
Oxfordshire
OX29 9UN
Director NameMr Bahman Rahimi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(5 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 September 1991)
RoleCompany Director
Correspondence Address122 Bridgetown Road
Stratford Upon Avon
Warwickshire
CV37 7JA
Secretary NameMr Bahman Rahimi
NationalityBritish
StatusResigned
Appointed05 April 1991(5 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 August 1991)
RoleCompany Director
Correspondence Address122 Bridgetown Road
Stratford Upon Avon
Warwickshire
CV37 7JA
Secretary NameMark Ross Telfer
NationalityBritish
StatusResigned
Appointed15 August 1991(6 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 July 1992)
RoleCompany Director
Correspondence AddressDays House
Westcot
Wantage
Oxfordshire
OX12 9QB
Secretary NameDavid William Shorey
NationalityBritish
StatusResigned
Appointed08 July 1992(7 years after company formation)
Appointment Duration4 years (resigned 05 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kirby Close
Middle Barton
Chipping Norton
Oxfordshire
OX7 7HJ
Secretary NamePatrick James Wisby
NationalityBritish
StatusResigned
Appointed05 August 1996(11 years, 1 month after company formation)
Appointment Duration8 months (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarley Croft Fox Burrow Lane
Hailey
Witney
Oxfordshire
OX29 9UN
Director NameMichael David Carr
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(11 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 April 1997)
RoleCompany Director
Correspondence Address83 Snowshill Drive
Witney
Oxfordshire
OX8 5GS
Director NameFrank Bretherton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 1998)
RoleCompany Director
Correspondence AddressVilla Noruega S A Caleta 8
Sta Eulalia
Ibiza
Spain
Director NameMr Jeremy Howard Kingston Cooke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
126 Bramfield Road
Bulls Green
Hertfordshire
SG3 6SA
Director NameMr Robert Neil Kennedy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(11 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbers Lower Icknield Way
Marsworth
Tring
Hertfordshire
HP23 4LN
Secretary NameMr Robert Neil Kennedy
NationalityBritish
StatusResigned
Appointed07 April 1997(11 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbers Lower Icknield Way
Marsworth
Tring
Hertfordshire
HP23 4LN
Director NameAnthony Gordon Dean
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(12 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPaddock House
Manor Road
Penn
Buckinghamshire
HP10 8JA
Secretary NameAnthony Gordon Dean
NationalityBritish
StatusResigned
Appointed26 January 1998(12 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPaddock House
Manor Road
Penn
Buckinghamshire
HP10 8JA
Director NameJohn Wood
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 2001)
RoleCompany Director
Correspondence Address9a Magnolia Way
Fleet
Hampshire
GU13 9JZ
Director NameMr Robert Neil Kennedy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(13 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbers Lower Icknield Way
Marsworth
Tring
Hertfordshire
HP23 4LN
Director NameIan Benjamin Anderson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2000)
RoleAccountant
Correspondence Address11 Chatteris Way
Lower Earley
Reading
Berkshire
RG6 4JA
Secretary NameIan Benjamin Anderson
NationalityBritish
StatusResigned
Appointed09 October 1998(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2000)
RoleAccountant
Correspondence Address11 Chatteris Way
Lower Earley
Reading
Berkshire
RG6 4JA
Director NameMr John Anthony Farmer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(14 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKnavesmire House 1 Manor Green
Bolton Pocklington
York
YO41 5RZ
Secretary NameMr Philip Ashworth
NationalityBritish
StatusResigned
Appointed28 April 2000(14 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark View
Naburn
York
North Yorkshire
YO19 4RU
Director NameMr Richard Shannon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(15 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 2001)
RoleChart Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Brinklow Way
Harrogate
North Yorkshire
HG2 9JW

Location

Registered AddressErnst & Young Llp
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£9,759,723
Gross Profit£1,028,590

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2007Completion of winding up (1 page)
22 January 2007Notice of discharge of Administration Order (4 pages)
22 January 2007Administrator's abstract of receipts and payments (2 pages)
22 January 2007Order of court to wind up (3 pages)
22 January 2007Administrator's abstract of receipts and payments (2 pages)
24 November 2006O/C-replacement of administrator (6 pages)
18 August 2006Administrator's abstract of receipts and payments (2 pages)
26 January 2006Administrator's abstract of receipts and payments (3 pages)
21 July 2005Administrator's abstract of receipts and payments (3 pages)
16 February 2005Administrator's abstract of receipts and payments (3 pages)
23 August 2004Administrator's abstract of receipts and payments (3 pages)
26 February 2004Administrator's abstract of receipts and payments (3 pages)
1 October 2003Notice of result of meeting of creditors (2 pages)
17 September 2003Statement of administrator's proposal (35 pages)
8 August 2003Secretary resigned (1 page)
9 July 2003Registered office changed on 09/07/03 from: blenheim house york road, pocklington york north yorkshire YO42 1NS (1 page)
8 July 2003Administration Order (3 pages)
8 July 2003Notice of Administration Order (1 page)
18 April 2003Return made up to 05/04/03; full list of members (6 pages)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
4 February 2003Auditor's resignation (1 page)
4 February 2003Full accounts made up to 31 March 2002 (20 pages)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Particulars of mortgage/charge (5 pages)
6 October 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
22 April 2002Certificate of re-registration from Limited to Unlimited (1 page)
22 April 2002Members' assent for rereg from LTD to UNLTD (2 pages)
22 April 2002Re-registration of Memorandum and Articles (15 pages)
22 April 2002Statutory declaration-re-reg (2 pages)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2002Application for reregistration from LTD to UNLTD (2 pages)
29 March 2002Return made up to 05/04/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (17 pages)
3 July 2001Director resigned (1 page)
12 April 2001Particulars of mortgage/charge (7 pages)
6 April 2001New director appointed (2 pages)
3 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 October 2000Company name changed mns LIMITED\certificate issued on 23/10/00 (2 pages)
5 October 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (7 pages)
5 June 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
22 May 2000Secretary resigned;director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: sterling house kingston bagpuize abingdon oxfordshire OX13 5AP (1 page)
21 April 2000Return made up to 05/04/00; full list of members (9 pages)
16 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 January 2000Full group accounts made up to 31 October 1999 (19 pages)
23 August 1999Ad 22/07/99--------- £ si 175000@1=175000 £ ic 780400/955400 (2 pages)
17 April 1999Return made up to 05/04/99; full list of members (7 pages)
10 February 1999Full accounts made up to 31 October 1998 (18 pages)
6 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/12/98
(3 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned;director resigned (1 page)
23 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998£ nc 50000/10000000 09/10/98 (1 page)
19 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
19 October 1998New secretary appointed;new director appointed (2 pages)
19 October 1998Ad 09/10/98-14/10/98 £ si 750000@1=750000 £ ic 30400/780400 (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Registered office changed on 19/10/98 from: sterling court 15 21 mundells welwyn garden city hertfordshire AL7 1LZ (1 page)
19 October 1998New director appointed (2 pages)
22 September 1998Auditor's resignation (1 page)
14 April 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/98
(9 pages)
23 February 1998Full accounts made up to 31 October 1997 (14 pages)
4 February 1998Secretary resigned;director resigned (1 page)
4 February 1998New secretary appointed;new director appointed (3 pages)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1997Company name changed sdx managed network services lim ited\certificate issued on 13/10/97 (2 pages)
11 August 1997Director's particulars changed (1 page)
26 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
18 June 1997Company name changed objective science group LIMITED\certificate issued on 19/06/97 (2 pages)
21 May 1997Return made up to 05/04/97; no change of members (4 pages)
21 April 1997Director's particulars changed (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned;director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: claremont house 1 market square bicester oxon OX6 7AA (1 page)
26 March 1997New director appointed (2 pages)
9 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 September 1996Secretary resigned (1 page)
21 August 1996New secretary appointed (2 pages)
11 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
26 June 1996Return made up to 05/04/96; no change of members (4 pages)
6 September 1995Registered office changed on 06/09/95 from: 4TH floor west way house west way botley oxford OX2 9JW (1 page)
3 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
12 April 1995Return made up to 05/04/95; full list of members (6 pages)