Company NameNext Communications (U.K.) Ltd
DirectorKim Sherrie Green
Company StatusDissolved
Company Number03921873
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameKim Sherrie Green
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed01 May 2000(2 months, 3 weeks after company formation)
Appointment Duration23 years, 12 months
RoleAdministration
Correspondence Address38 Ringer Lane
Clowne
Chesterfield
Derbyshire
S43 4DA
Secretary NameVincent Waller
NationalityBritish
StatusResigned
Appointed01 May 2000(2 months, 3 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 May 2000)
RoleProduction Manager
Correspondence Address38 Ringer Lane
Clowne
Chesterfield
Derbyshire
S43 4DA
Secretary NameAlan Lee
NationalityBritish
StatusResigned
Appointed01 June 2000(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 08 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Holme Park Avenue
Upper Newbold
Chesterfield
Derbyshire
S41 8XB
Director NameMichael John Waterfall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(5 months, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 04 August 2000)
RoleOffice Manager
Correspondence Address58 Ringer Lane
Clowne
Chesterfield
Derbyshire
S43 4DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThe Blade Enterprise Centre
Sheffield United Football Club
John Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£211
Cash£4,820
Current Liabilities£110,828

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 September 2005Dissolved (1 page)
29 June 2005Liquidators statement of receipts and payments (5 pages)
29 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
11 May 2005Liquidators statement of receipts and payments (4 pages)
29 October 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Registered office changed on 30/03/04 from: b d o stoy hayward the manor house 260 ecclesall road south sheffield S11 9AT (1 page)
15 January 2004Secretary resigned (1 page)
2 October 2003Liquidators statement of receipts and payments (5 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
4 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2002Appointment of a voluntary liquidator (1 page)
4 April 2002Statement of affairs (5 pages)
20 March 2002Registered office changed on 20/03/02 from: self assessment house 85-87 saltergate chesterfield derbyshire S40 1JS (1 page)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 February 2001Return made up to 08/02/01; full list of members (6 pages)
9 August 2000Director resigned (1 page)
9 August 2000Particulars of mortgage/charge (12 pages)
24 July 2000New director appointed (2 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: unit k I pleasley vale outgang lane nr. Mansfield notts NG19 95J (1 page)
16 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)