Company NameSDA Network Solutions Limited
Company StatusDissolved
Company Number04471801
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Claire Susan Stewart
StatusClosed
Appointed04 March 2019(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 24 November 2020)
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMr David Michael Bedford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2020(17 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 November 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameAlan Crease
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleEngineer
Correspondence Address95 School Lane
Longton
Preston
Lancashire
PR4 5ZA
Director NameMr Bruce Edward Heath Hiscock
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Webbs Cottages
The Green
North Warnborough
Hampshire
RG29 1HF
Director NameMr William John Wallace Moir
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShrublands
Lockhampton Hill
Cheltenham
Gloucestershire
GL53 9QJ
Wales
Director NameNicholas Stirk
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRock Lodge
Ardmillan Road
Lisbane
County Down
BT23 6AH
Northern Ireland
Secretary NameMr Bruce Edward Heath Hiscock
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Webbs Cottages
The Green
North Warnborough
Hampshire
RG29 1HF
Director NameMr Paul Kevin Ian Geraghty
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkwood Cottage
Whitakers Way
Loughton
Essex
IG10 1SQ
Secretary NameMr Paul Kevin Ian Geraghty
NationalityBritish
StatusResigned
Appointed01 November 2002(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkwood Cottage
Whitakers Way
Loughton
Essex
IG10 1SQ
Director NameMr Russell Craig Singleton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Director NameMr Nigel Charles Poultney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(3 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Secretary NameMr Nigel Charles Poultney
NationalityBritish
StatusResigned
Appointed15 December 2005(3 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameMr John Shepherd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Richard Paul Brierley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Richard Paul Brierley
StatusResigned
Appointed17 June 2016(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Mark Gerald Goodwin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed06 April 2018(15 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Simon Beswick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(16 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Secretary NameMr Simon Beswick
StatusResigned
Appointed30 November 2018(16 years, 5 months after company formation)
Appointment Duration3 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Amanda Louise Larnder
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(16 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 January 2020)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressSynectics House
3-4 Broadfield Close
Sheffield
S8 0XN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
1 September 2020Application to strike the company off the register (1 page)
26 August 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
8 July 2020Statement of capital on 8 July 2020
  • GBP 1.00
(4 pages)
9 June 2020Solvency Statement dated 18/05/20 (1 page)
9 June 2020Statement by Directors (1 page)
9 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
10 January 2020Appointment of Mr David Michael Bedford as a director on 6 January 2020 (2 pages)
10 January 2020Termination of appointment of Amanda Louise Larnder as a director on 6 January 2020 (1 page)
2 December 2019Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
23 May 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
2 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
24 April 2019Appointment of Mrs Amanda Louise Larnder as a director on 18 April 2019 (2 pages)
24 April 2019Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page)
24 April 2019Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page)
4 March 2019Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page)
4 March 2019Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages)
3 December 2018Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page)
3 December 2018Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages)
3 December 2018Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages)
3 December 2018Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page)
6 August 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
9 April 2018Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page)
9 April 2018Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page)
9 April 2018Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages)
9 April 2018Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages)
19 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
19 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
22 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
22 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
22 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
22 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
22 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
22 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
22 June 2016Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages)
22 June 2016Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages)
18 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(5 pages)
18 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(5 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
13 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(5 pages)
13 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(5 pages)
11 February 2015Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page)
11 February 2015Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages)
11 February 2015Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page)
11 February 2015Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
16 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(5 pages)
16 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(5 pages)
12 December 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page)
12 December 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
22 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
22 May 2013Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN on 22 May 2013 (1 page)
22 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
22 May 2013Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN on 22 May 2013 (1 page)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
17 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
12 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
15 June 2010Appointment of Mr John Shepherd as a director (2 pages)
15 June 2010Appointment of Mr John Shepherd as a director (2 pages)
1 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
20 May 2010Termination of appointment of Russell Singleton as a director (1 page)
20 May 2010Termination of appointment of Russell Singleton as a director (1 page)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
6 May 2009Return made up to 29/04/09; full list of members (3 pages)
6 May 2009Return made up to 29/04/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
2 May 2008Return made up to 29/04/08; full list of members (4 pages)
2 May 2008Return made up to 29/04/08; full list of members (4 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
27 June 2007Return made up to 29/04/07; full list of members (3 pages)
27 June 2007Return made up to 29/04/07; full list of members (3 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
9 January 2007Registered office changed on 09/01/07 from: pannell house park street guildford surrey GU1 4HN (1 page)
9 January 2007Registered office changed on 09/01/07 from: pannell house park street guildford surrey GU1 4HN (1 page)
9 January 2007Location of register of members (1 page)
9 January 2007Location of register of members (1 page)
2 August 2006Return made up to 29/04/06; full list of members (7 pages)
2 August 2006Return made up to 29/04/06; full list of members (7 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
3 May 2006Full accounts made up to 30 June 2005 (13 pages)
3 May 2006Full accounts made up to 30 June 2005 (13 pages)
13 March 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
13 March 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
13 March 2006Return made up to 05/02/06; full list of members (8 pages)
13 March 2006Return made up to 05/02/06; full list of members (8 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006New director appointed (3 pages)
9 January 2006New secretary appointed;new director appointed (3 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (3 pages)
9 January 2006New secretary appointed;new director appointed (3 pages)
9 January 2006Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
9 May 2005Return made up to 29/04/05; full list of members (8 pages)
9 May 2005Return made up to 29/04/05; full list of members (8 pages)
1 December 2004Full accounts made up to 30 June 2004 (13 pages)
1 December 2004Full accounts made up to 30 June 2004 (13 pages)
13 May 2004Return made up to 29/04/04; full list of members (8 pages)
13 May 2004Return made up to 29/04/04; full list of members (8 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
1 December 2003Full accounts made up to 30 June 2003 (12 pages)
1 December 2003Full accounts made up to 30 June 2003 (12 pages)
23 July 2003Return made up to 27/06/03; full list of members (8 pages)
23 July 2003Return made up to 27/06/03; full list of members (8 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed;new director appointed (3 pages)
3 December 2002New secretary appointed;new director appointed (3 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: 42-46 high street esher surrey KT10 9QY (1 page)
15 August 2002Registered office changed on 15/08/02 from: 42-46 high street esher surrey KT10 9QY (1 page)
15 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Ad 27/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Ad 27/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 June 2002Incorporation (20 pages)
27 June 2002Incorporation (20 pages)