Company NamePassword Network Services Limited
Company StatusDissolved
Company Number03186192
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Dissolution Date28 April 2020 (3 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Graham Thomas Bradford
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1996(2 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months (closed 28 April 2020)
RoleSystems Analyst
Correspondence Address88 Bents Road
Bents Green
Sheffield
S11 9RL
Secretary NameMrs Johanna Lauren Bradford
NationalityBritish
StatusClosed
Appointed08 July 1996(2 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months (closed 28 April 2020)
RoleCompany Director
Correspondence Address88 Bents Road
Bents Green
Sheffield
S11 9RL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressPkf Knowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 August 2002Registered office changed on 05/08/02 from: 88 bents road bents green sheffield S11 9RL (1 page)
5 August 2002Registered office changed on 05/08/02 from: 88 bents road bents green sheffield S11 9RL (1 page)
30 July 2002Appointment of a liquidator (1 page)
30 July 2002Appointment of a liquidator (1 page)
10 July 2002Order of court to wind up (1 page)
10 July 2002Order of court to wind up (1 page)
9 July 2002Restoration by order of the court (2 pages)
9 July 2002Restoration by order of the court (2 pages)
29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
6 June 2000Return made up to 16/04/00; full list of members (6 pages)
6 June 2000Return made up to 16/04/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
4 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
23 September 1999Return made up to 16/04/99; change of members (6 pages)
23 September 1999Return made up to 16/04/99; change of members (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
21 September 1998Accounts for a small company made up to 30 April 1997 (4 pages)
21 September 1998Accounts for a small company made up to 30 April 1997 (4 pages)
17 July 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1998Secretary's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Registered office changed on 18/04/98 from: 5 montague street mansfield nottinghamshire NG18 2PL (1 page)
18 April 1998Secretary's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Registered office changed on 18/04/98 from: 5 montague street mansfield nottinghamshire NG18 2PL (1 page)
27 March 1998Ad 11/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 1998Ad 11/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 1996Registered office changed on 11/08/96 from: 11 beaumont gate shenley hill radlett. Herts. WD7 7AR. (1 page)
11 August 1996Registered office changed on 11/08/96 from: 11 beaumont gate shenley hill radlett. Herts. WD7 7AR. (1 page)
11 August 1996New director appointed (2 pages)
11 August 1996Director resigned (1 page)
11 August 1996New director appointed (2 pages)
11 August 1996New secretary appointed (2 pages)
11 August 1996Secretary resigned (1 page)
11 August 1996New secretary appointed (2 pages)
11 August 1996Director resigned (1 page)
11 August 1996Secretary resigned (1 page)
16 April 1996Incorporation (17 pages)
16 April 1996Incorporation (17 pages)