Company NameNetword Limited
Company StatusDissolved
Company Number03294683
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Garth Andrew Crumpton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(1 month after company formation)
Appointment Duration18 years, 6 months (closed 21 July 2015)
RoleLaunderette Operation
Country of ResidenceEngland
Correspondence Address1 Church View Church Lane
Skirlaugh
East Yorkshire
HU11 5HF
Director NameNeal Vincent Crumpton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(1 month after company formation)
Appointment Duration18 years, 6 months (closed 21 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41a Hilderthorpe Road
Bridlington
East Yorkshire
YO15 3AZ
Secretary NameNeal Vincent Crumpton
NationalityBritish
StatusClosed
Appointed24 January 1997(1 month after company formation)
Appointment Duration18 years, 6 months (closed 21 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41a Hilderthorpe Road
Bridlington
East Yorkshire
YO15 3AZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address682 Anlaby Road
Hull
East Yorkshire
HU3 6UZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Garth Andrew Crumpton
50.00%
Ordinary
1 at £1Neal Vincent Crumpton
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Garth Andrew Crumpton on 1 December 2009 (2 pages)
10 March 2010Director's details changed for Neal Vincent Crumpton on 1 December 2009 (2 pages)
10 March 2010Director's details changed for Neal Vincent Crumpton on 1 December 2009 (2 pages)
10 March 2010Registered office address changed from 41a Hilderthorpe Road Bridlington East Yorkshire YO15 3AZ on 10 March 2010 (1 page)
10 March 2010Director's details changed for Neal Vincent Crumpton on 1 December 2009 (2 pages)
10 March 2010Director's details changed for Garth Andrew Crumpton on 1 December 2009 (2 pages)
10 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
10 March 2010Registered office address changed from 41a Hilderthorpe Road Bridlington East Yorkshire YO15 3AZ on 10 March 2010 (1 page)
10 March 2010Director's details changed for Garth Andrew Crumpton on 1 December 2009 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 September 2009Return made up to 19/12/08; full list of members (4 pages)
22 September 2009Return made up to 19/12/08; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Return made up to 19/12/07; full list of members (4 pages)
14 January 2009Return made up to 19/12/07; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 July 2007Return made up to 19/12/06; full list of members (2 pages)
9 July 2007Return made up to 19/12/06; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 March 2006Return made up to 19/12/05; full list of members (2 pages)
3 March 2006Return made up to 19/12/05; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 November 2005Return made up to 19/12/04; full list of members (2 pages)
4 November 2005Return made up to 19/12/04; full list of members (2 pages)
11 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 March 2004Return made up to 19/12/03; full list of members (7 pages)
19 March 2004Return made up to 19/12/03; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 December 2002Return made up to 19/12/02; full list of members (7 pages)
19 December 2002Return made up to 19/12/02; full list of members (7 pages)
12 December 2001Return made up to 19/12/01; full list of members (6 pages)
12 December 2001Return made up to 19/12/01; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 December 2000Return made up to 19/12/00; full list of members (6 pages)
27 December 2000Return made up to 19/12/00; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 February 2000Return made up to 19/12/99; full list of members (6 pages)
21 February 2000Return made up to 19/12/99; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 February 1999Return made up to 19/12/98; no change of members (4 pages)
17 February 1999Return made up to 19/12/98; no change of members (4 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 January 1998Return made up to 19/12/97; full list of members (6 pages)
5 January 1998Return made up to 19/12/97; full list of members (6 pages)
10 February 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
10 February 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
2 February 1997Registered office changed on 02/02/97 from: 682 anlaby road hull HU3 6UZ (1 page)
2 February 1997New secretary appointed;new director appointed (2 pages)
2 February 1997New secretary appointed;new director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997Registered office changed on 02/02/97 from: 682 anlaby road hull HU3 6UZ (1 page)
2 February 1997New director appointed (2 pages)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1997Registered office changed on 27/01/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Memorandum and Articles of Association (10 pages)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1997Registered office changed on 27/01/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997Memorandum and Articles of Association (10 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997Director resigned (1 page)
19 December 1996Incorporation (16 pages)
19 December 1996Incorporation (16 pages)