Company NameNet Project Services Limited
Company StatusDissolved
Company Number04840037
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 4 months ago)
Dissolution Date9 October 2013 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Graham Wright
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Yeoman Drive
Beverley
East Yorks
HU17 8FG
Secretary NameEric Wright
NationalityBritish
StatusClosed
Appointed01 June 2007(3 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 09 October 2013)
RoleCompany Director
Correspondence Address37 Ashgate Road
Willerby
North Humberside
HU10 6HH
Director NameMr Ian Bray
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 09 October 2013)
RolePlanner
Country of ResidenceEngland
Correspondence Address16 Astral Close
Hessle
North Humberside
HU13 9DE
Secretary NameJeanette Dawson
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address121 Westella Road
Kirkella
Hull
HU10 7QS

Location

Registered Address8 Waterside Park, Livingstone
Road, Hessle
Hull
HU13 0EN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Shareholders

100 at 1Graham Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£6,562
Cash£3,912
Current Liabilities£50,622

Accounts

Latest Accounts31 July 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 October 2013Final Gazette dissolved following liquidation (1 page)
9 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2013Final Gazette dissolved following liquidation (1 page)
9 July 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
9 July 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
23 August 2012Liquidators' statement of receipts and payments to 21 June 2012 (8 pages)
23 August 2012Liquidators' statement of receipts and payments to 21 June 2012 (8 pages)
23 August 2012Liquidators statement of receipts and payments to 21 June 2012 (8 pages)
30 June 2011Statement of affairs with form 4.19 (5 pages)
30 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2011Appointment of a voluntary liquidator (1 page)
30 June 2011Appointment of a voluntary liquidator (1 page)
30 June 2011Statement of affairs with form 4.19 (5 pages)
30 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-22
(1 page)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 July 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 100
(5 pages)
30 July 2010Director's details changed for Ian Bray on 1 January 2010 (2 pages)
30 July 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 100
(5 pages)
30 July 2010Director's details changed for Ian Bray on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Graham Wright on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Ian Bray on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Graham Wright on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Graham Wright on 1 January 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 September 2009Return made up to 21/07/09; full list of members (3 pages)
8 September 2009Return made up to 21/07/09; full list of members (3 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 May 2009Director appointed ian bray (2 pages)
1 May 2009Director appointed ian bray (2 pages)
21 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 October 2008Return made up to 21/07/08; full list of members (3 pages)
3 October 2008Return made up to 21/07/08; full list of members (3 pages)
18 September 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2007Return made up to 21/07/07; no change of members (6 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (1 page)
22 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 September 2006Return made up to 21/07/06; full list of members (6 pages)
14 September 2006Return made up to 21/07/06; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 September 2005Return made up to 21/07/05; full list of members (6 pages)
19 September 2005Return made up to 21/07/05; full list of members (6 pages)
20 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 September 2004Return made up to 21/07/04; full list of members (6 pages)
6 September 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2003Incorporation (13 pages)
21 July 2003Incorporation (13 pages)