Company NameComplete Network Solutions Limited
Company StatusDissolved
Company Number03924064
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameChristopher John Bates
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2000(same day as company formation)
RoleProposed Director
Correspondence Address210 Warmwells Lane
Ripley
Derbyshire
DE5 8JE
Director NameDaren Busuttil
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address43 Ebenezer Street
Langley Mill
Nottingham
Nottinghamshire
NG16 4DA
Director NameJason James Busuttil
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Bluebell Way
Heanor
Derbyshire
DE75 7RF
Secretary NameChristopher John Bates
NationalityBritish
StatusCurrent
Appointed08 January 2001(11 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address210 Warmwells Lane
Ripley
Derbyshire
DE5 8JE
Secretary NameDebbie Oneill
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Bluebell Way
Heanor
Derbyshire
DE75 7RF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGrant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 September 2004Dissolved (1 page)
11 June 2004Completion of winding up (1 page)
20 September 2002Order of court to wind up (2 pages)
8 July 2002Notice of completion of voluntary arrangement (4 pages)
25 May 2002Particulars of mortgage/charge (3 pages)
29 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2002Registered office changed on 28/01/02 from: sherwood house 7 gregory boulevard nottingham nottinghamshire NG7 6LB (1 page)
8 January 2002Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
16 March 2001Ad 16/02/00--------- £ si 89@1=89 £ ic 1/90 (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: bluebell house 2 bluebell way heanor derbyshire DE75 7RF (1 page)
16 March 2001Director's particulars changed (1 page)
16 March 2001Return made up to 11/02/01; full list of members (7 pages)
16 March 2001New secretary appointed (2 pages)
18 January 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
9 June 2000Particulars of mortgage/charge (3 pages)
23 February 2000New director appointed (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 February 2000New secretary appointed (1 page)
18 February 2000New director appointed (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)