Company NameNet Teq Limited
Company StatusDissolved
Company Number03560332
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 12 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Verdun Pengilley
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed08 June 1998(1 month after company formation)
Appointment Duration23 years, 4 months (closed 12 October 2021)
RoleComputing
Country of ResidenceEngland
Correspondence Address40-42 Sheffield Road
Hoyland Common
Barnsley
S74 0DQ
Secretary NameMrs Jane Elizabeth Pengilley
NationalityBritish
StatusClosed
Appointed28 February 2000(1 year, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 12 October 2021)
RoleCompany Director
Correspondence Address40-42 Sheffield Road
Hoyland Common
Barnsley
S74 0DQ
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Secretary NameJames Verdun Pengilley
NationalityBritish
StatusResigned
Appointed08 June 1998(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 2002)
RoleComputing
Correspondence Address16 Fenton Street
Rotherham
South Yorkshire
S61 1LQ
Secretary NameRichard Paul Adams
NationalityBritish
StatusResigned
Appointed04 July 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2000)
RoleCompany Director
Correspondence Address76 Oakfield Road
Balsall Heath
Birmingham
West Midlands
B12 9PL
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered Address40-42 Sheffield Road
Hoyland Common
Barnsley
S74 0DQ
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1James Pengilley
100.00%
Ordinary

Financials

Year2014
Net Worth£43,241
Cash£380
Current Liabilities£1,828

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

10 March 2000Delivered on: 16 March 2000
Persons entitled: Hanley Economic Building Society

Classification: Mortgage deed
Secured details: £27,500 due or to become due from the company to the chargee.
Particulars: 227 chippinghouse road sheffield south yorkshire.
Outstanding

Filing History

12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
30 January 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
13 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 May 2015Secretary's details changed for Jane Elizabeth Knight on 27 May 2015 (1 page)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Secretary's details changed for Jane Elizabeth Knight on 27 May 2015 (1 page)
27 May 2015Director's details changed for James Verdun Pengilley on 27 May 2015 (2 pages)
27 May 2015Director's details changed for James Verdun Pengilley on 27 May 2015 (2 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 August 2009Return made up to 08/05/09; full list of members (3 pages)
4 August 2009Return made up to 08/05/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
8 January 2009Return made up to 08/05/08; full list of members (3 pages)
8 January 2009Return made up to 08/05/08; full list of members (3 pages)
1 October 2008Location of register of members (1 page)
1 October 2008Return made up to 08/05/07; full list of members (3 pages)
1 October 2008Return made up to 08/05/07; full list of members (3 pages)
1 October 2008Location of register of members (1 page)
23 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 September 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 May 2005Return made up to 08/05/05; full list of members (6 pages)
27 May 2005Return made up to 08/05/05; full list of members (6 pages)
6 January 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
6 January 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
13 May 2004Return made up to 08/05/04; full list of members (6 pages)
13 May 2004Return made up to 08/05/04; full list of members (6 pages)
26 February 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
26 February 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
9 June 2003Return made up to 08/05/03; full list of members (6 pages)
9 June 2003Return made up to 08/05/03; full list of members (6 pages)
14 February 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
14 February 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 06/06/02
(8 pages)
6 June 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 06/06/02
(8 pages)
6 June 2002Secretary resigned (1 page)
19 April 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
19 April 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
23 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2001Full accounts made up to 31 May 2000 (11 pages)
12 March 2001Full accounts made up to 31 May 2000 (11 pages)
26 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2000Particulars of mortgage/charge (4 pages)
16 March 2000Particulars of mortgage/charge (4 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Secretary resigned (1 page)
3 February 2000Full accounts made up to 31 May 1999 (9 pages)
3 February 2000Full accounts made up to 31 May 1999 (9 pages)
11 October 1999Registered office changed on 11/10/99 from: 227 chippinghouse road sheffield S7 1DQ (1 page)
11 October 1999Registered office changed on 11/10/99 from: 227 chippinghouse road sheffield S7 1DQ (1 page)
7 June 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1999Registered office changed on 07/01/99 from: 113 green park road northfield birmingham west midlands B31 5AX (1 page)
7 January 1999Registered office changed on 07/01/99 from: 113 green park road northfield birmingham west midlands B31 5AX (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998New secretary appointed (2 pages)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998Registered office changed on 19/06/98 from: midlands company services LTD suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
19 June 1998Registered office changed on 19/06/98 from: midlands company services LTD suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Secretary resigned (1 page)
8 May 1998Incorporation (18 pages)
8 May 1998Incorporation (18 pages)