Hartlepool
Cleveland
TS26 0DR
Director Name | Mr Mark Andrew Lomax |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2012(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheffield Airport Business Park Europa Link Sheffield S Yorkshire S9 1XU |
Director Name | Mr Richard Francis William Standley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lincoln Road North Hykeham Lincoln LN6 8DL |
Director Name | Mr Keith Edward Bartlett |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheffield Airport Business Park Europa Link Sheffield S Yorkshire S9 1XU |
Secretary Name | Mr Richard Francis William Standley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lincoln Road North Hykeham Lincoln LN6 8DL |
Secretary Name | Mr Stephen Russell Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rumples Croft Lower Brockholes Halifax West Yorkshire HX2 8XQ |
Director Name | Mr Russell Watson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sheffield Airport Business Park Europa Link Sheffield S Yorkshire S9 1XU |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | www.networksbywireless.co.uk |
---|
Registered Address | Sheffield Airport Business Park Europa Link Sheffield S Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
2 at £1 | Networks By Wireless LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2014 | Application to strike the company off the register (3 pages) |
6 November 2014 | Application to strike the company off the register (3 pages) |
5 March 2014 | Accounts made up to 30 June 2013 (2 pages) |
5 March 2014 | Accounts made up to 30 June 2013 (2 pages) |
21 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
6 March 2013 | Accounts made up to 30 June 2012 (2 pages) |
6 March 2013 | Accounts made up to 30 June 2012 (2 pages) |
29 October 2012 | Termination of appointment of Stephen Russell Watson as a secretary on 31 May 2012 (1 page) |
29 October 2012 | Termination of appointment of Stephen Russell Watson as a secretary on 31 May 2012 (1 page) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Appointment of Mr Mark Lomax as a director on 31 May 2012 (2 pages) |
25 June 2012 | Termination of appointment of Keith Bartlett as a director on 31 May 2012 (1 page) |
25 June 2012 | Termination of appointment of Russell Watson as a director on 31 May 2012 (1 page) |
25 June 2012 | Termination of appointment of Keith Bartlett as a director on 31 May 2012 (1 page) |
25 June 2012 | Termination of appointment of Russell Watson as a director on 31 May 2012 (1 page) |
25 June 2012 | Appointment of Mr Mark Lomax as a director on 31 May 2012 (2 pages) |
25 June 2012 | Termination of appointment of Russell Watson as a director on 31 May 2012 (1 page) |
25 June 2012 | Termination of appointment of Russell Watson as a director on 31 May 2012 (1 page) |
15 March 2012 | Accounts made up to 30 June 2011 (3 pages) |
15 March 2012 | Accounts made up to 30 June 2011 (3 pages) |
13 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
28 October 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
13 December 2010 | Director's details changed for Keith Bartlett on 2 November 2009 (2 pages) |
13 December 2010 | Director's details changed for Keith Bartlett on 2 November 2009 (2 pages) |
13 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Director's details changed for Keith Bartlett on 2 November 2009 (2 pages) |
13 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Accounts made up to 31 January 2010 (3 pages) |
21 September 2010 | Accounts made up to 31 January 2010 (3 pages) |
27 January 2010 | Director's details changed for Keith Bartlett on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Neil Murray Metcalfe on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Keith Bartlett on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Keith Bartlett on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Neil Murray Metcalfe on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Neil Murray Metcalfe on 1 October 2009 (2 pages) |
5 January 2010 | Accounts made up to 31 January 2009 (3 pages) |
5 January 2010 | Accounts made up to 31 January 2009 (3 pages) |
22 December 2009 | Appointment of Mr Russell Watson as a director (2 pages) |
22 December 2009 | Appointment of Mr Russell Watson as a director (2 pages) |
2 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
2 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
24 November 2008 | Accounts made up to 31 January 2008 (3 pages) |
24 November 2008 | Accounts made up to 31 January 2008 (3 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | Accounts made up to 31 January 2007 (3 pages) |
30 November 2007 | Accounts made up to 31 January 2007 (3 pages) |
30 November 2007 | New director appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
17 November 2006 | Accounts made up to 31 January 2006 (3 pages) |
17 November 2006 | Accounts made up to 31 January 2006 (3 pages) |
14 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
20 December 2005 | Accounts made up to 31 January 2005 (3 pages) |
20 December 2005 | Accounts made up to 31 January 2005 (3 pages) |
25 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
25 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Return made up to 27/10/04; full list of members (7 pages) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Return made up to 27/10/04; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
18 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
28 March 2003 | Total exemption full accounts made up to 31 January 2003 (4 pages) |
28 March 2003 | Total exemption full accounts made up to 31 January 2003 (4 pages) |
1 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
24 July 2002 | Company name changed networks by wireless LIMITED\certificate issued on 24/07/02 (2 pages) |
24 July 2002 | Company name changed networks by wireless LIMITED\certificate issued on 24/07/02 (2 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
24 December 2001 | Return made up to 27/10/01; full list of members
|
24 December 2001 | Return made up to 27/10/01; full list of members
|
27 July 2001 | Registered office changed on 27/07/01 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page) |
11 December 2000 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
11 December 2000 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
27 October 2000 | Incorporation (10 pages) |
27 October 2000 | Incorporation (10 pages) |