Company NameThenetcrowd Limited
DirectorKevin Michael Vickers
Company StatusDissolved
Company Number04004131
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)

Directors

Director NameKevin Michael Vickers
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(same day as company formation)
RoleComputer Systems Engineer
Correspondence AddressCedar Cottage
Greenacres Greenstiles Lane Swanland
North Ferriby
North Humberside
HU14 3NH
Secretary NameJoanne Hall
NationalityBritish
StatusCurrent
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address83 Lambwath Road
Hull
North Humberside
HU8 0HB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Geoffrey Martin & Co
St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 March 2004Dissolved (1 page)
30 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
2 July 2003Liquidators statement of receipts and payments (5 pages)
1 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2002Appointment of a voluntary liquidator (1 page)
1 July 2002Statement of affairs (5 pages)
19 June 2002Registered office changed on 19/06/02 from: the hall lairgate beverley north humberside HU17 8HL (1 page)
8 January 2002Strike-off action suspended (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
24 August 2000Particulars of mortgage/charge (10 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Ad 01/06/00--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages)
30 May 2000Incorporation (18 pages)