Company NameNetworking Solutions (Leeds) Limited
Company StatusDissolved
Company Number04642429
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Dissolution Date24 October 2008 (15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristopher Wojarski
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(1 week, 5 days after company formation)
Appointment Duration5 years, 8 months (closed 24 October 2008)
RoleCompany Director
Correspondence Address2 Bedale Close
Skelmanthorpe
West Yorkshire
HD8 9TX
Secretary NameHelen Wojarski
NationalityBritish
StatusClosed
Appointed01 February 2003(1 week, 5 days after company formation)
Appointment Duration5 years, 8 months (closed 24 October 2008)
RoleSecretary
Correspondence Address2 Bedale Close
Skelmanthorpe
West Yorkshire
HD8 9TX
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Latest Accounts20 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End20 June

Filing History

24 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
24 July 2008Liquidators statement of receipts and payments to 25 June 2008 (5 pages)
12 February 2008Liquidators statement of receipts and payments (5 pages)
23 August 2007Liquidators statement of receipts and payments (5 pages)
13 February 2007Liquidators statement of receipts and payments (5 pages)
7 August 2006Liquidators statement of receipts and payments (5 pages)
2 February 2006Liquidators statement of receipts and payments (5 pages)
24 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2005Statement of affairs (9 pages)
24 February 2005Appointment of a voluntary liquidator (1 page)
19 January 2005Registered office changed on 19/01/05 from: the media centre 07 northumberland street huddersfield west yorkshire HD1 1RL (1 page)
24 November 2004Total exemption small company accounts made up to 20 June 2004 (6 pages)
20 May 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 20/05/04
(3 pages)
11 February 2004Accounting reference date extended from 31/01/04 to 20/06/04 (1 page)
30 August 2003Particulars of mortgage/charge (3 pages)
29 January 2003Registered office changed on 29/01/03 from: office 3, block 1 nortonthorpe industrial park scissett hudderfield west yorkshire HD8 9LA (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: office 3 block 1 norton industrial park scissett, hudderfield west yorkshire HD8 9LA (1 page)
23 January 2003Secretary resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: 2 bedale close, skelmanthorpe huddersfield west yorkshire HD8 9TX (1 page)
21 January 2003Registered office changed on 21/01/03 from: office 3 block 1 norton industrial park scissett, hudderfield west yorkshire HD8 9LA (1 page)