Company NameThe Net Step Limited
Company StatusDissolved
Company Number03145645
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Barry Steven Mills
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHill Top Cottage
Shakleton Hill
Hebden Bridge
West Yorkshire
HX7 7AP
Secretary NameTracey Fletcher
NationalityBritish
StatusCurrent
Appointed23 April 1997(1 year, 3 months after company formation)
Appointment Duration27 years
RoleSecretary
Correspondence Address2 Linefield Road
Batley
West Yorkshire
WF17 0ES
Director NameMr Kevin Martindale
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2000(4 years, 3 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Waingate Park
Linthwaite
Huddersfield
West Yorkshire
HD7 5LZ
Director NameJonathan Swales
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2000(4 years, 3 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address10 Trimmingham Villas
West End
Halifax
HX2 7QA
Director NameRichard Martin Uttley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2000(4 years, 3 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address2 Linefield Road
Batley
West Yorkshire
WF17 0ES
Director NamePhillip Paul Wood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Court House Close
Creaton
Northampton
NN6 8NP
Secretary NameMr Barry Steven Mills
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHill Top Cottage
Shakleton Hill
Hebden Bridge
West Yorkshire
HX7 7AP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 May 2007Dissolved (1 page)
15 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
6 November 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
3 November 2005Liquidators statement of receipts and payments (5 pages)
6 May 2005Liquidators statement of receipts and payments (5 pages)
10 November 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
4 November 2003Liquidators statement of receipts and payments (5 pages)
1 November 2002Liquidators statement of receipts and payments (5 pages)
5 November 2001Statement of affairs (7 pages)
5 November 2001Statement of affairs (1 page)
5 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2001Registered office changed on 24/10/01 from: the spire leeds road lightcliffe halifax west yorkshire HX3 8NU (1 page)
27 October 2000Director's particulars changed (1 page)
28 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 June 2000Ad 31/01/00--------- £ si [email protected]=2625 £ ic 43680/46305 (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
26 April 2000Ad 31/01/00--------- £ si [email protected]=1250 £ ic 42430/43680 (2 pages)
16 April 2000Return made up to 12/01/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 January 1999 (6 pages)
15 March 2000Ad 29/01/99--------- £ si [email protected]=1000 £ ic 41430/42430 (2 pages)
19 January 1999Return made up to 12/01/99; full list of members (6 pages)
7 January 1999Return made up to 12/01/98; full list of members (7 pages)
11 December 1998Full accounts made up to 31 January 1998 (9 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
24 June 1997Secretary resigned;director resigned (1 page)
14 June 1997Particulars of mortgage/charge (6 pages)
5 June 1997Registered office changed on 05/06/97 from: 6 curtis court church street cullingworth bradford west yorkshire BD13 5JS (1 page)
5 June 1997£ nc 1000/82500 23/04/97 (1 page)
5 June 1997Ad 25/04/97--------- £ si [email protected]=21428 £ si 20000@1=20000 £ ic 2/41430 (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997New secretary appointed (2 pages)
5 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 February 1997Return made up to 12/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 February 1996New director appointed (2 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996Director resigned (1 page)
14 February 1996Registered office changed on 14/02/96 from: 372 old street london EC1V 9LT (1 page)
12 January 1996Incorporation (12 pages)