Company NameCompany Voluntary Arrangements Ltd.
Company StatusDissolved
Company Number04919995
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)
Dissolution Date3 February 2009 (15 years, 2 months ago)
Previous NameNetwork Industrial Supplies Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichelle Cooper
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Milden Road
Wadsley
Sheffield
S6 4AU
Director NameFe Nominee Directors Ltd (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address6a Station Road
Longfield
Kent
DA3 7QD
Secretary NameFe Corporate Services Ltd (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE

Location

Registered Address62 Milden Road
Wadsley
Sheffield
S6 4AU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Financials

Year2014
Net Worth-£10,175
Cash£234
Current Liabilities£12,543

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
7 December 2007Registered office changed on 07/12/07 from: suite 5 2ND floor viking house lodge lane daneholes roundabout grays essex RM16 2XE (1 page)
4 October 2006Return made up to 02/10/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Registered office changed on 08/12/05 from: 12A station road longfield kent DA3 7QD (1 page)
21 November 2005Secretary's particulars changed (1 page)
21 November 2005Return made up to 02/10/05; full list of members (2 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 November 2004Return made up to 02/10/04; full list of members (5 pages)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)