Company NameNetwork Securities UK Limited
Company StatusDissolved
Company Number05223807
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 7 months ago)
Dissolution Date9 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Glen Crosthwaite
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 09 July 2015)
RoleHealth And Safety Manager
Correspondence Address21 Greenside Walk
Wortley
West Yorkshire
LS12 4SA
Director NameMr Glen Dean Crosthwaite
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Saxstead Rise
Wortley
Leeds
West Yorkshire
LS12 4ND
Director NameMr Glen Dean Crosthwaite
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Saxstead Rise
Wortley
Leeds
West Yorkshire
LS12 4ND
Director NameAnne Marie Queenan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(2 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 March 2005)
RoleBusiness Manager
Correspondence Address156 Green Hill Road
Bramley
Leeds
West Yorkshire
LS13 4AN
Secretary NameMr Howard Fowler
NationalityBritish
StatusResigned
Appointed21 March 2005(6 months, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 01 April 2005)
RoleSecurity
Country of ResidenceEngland
Correspondence Address2 Maple Avenue
Bradford
West Yorkshire
BD3 7AR
Director NameMr Howard Fowler
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(6 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 May 2005)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address2 Maple Avenue
Bradford
West Yorkshire
BD3 7AR
Secretary NameMr Anthony Stuart Black
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(6 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 01 June 2005)
RoleCo Dir And Co Sec
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Secretary NameMr Anthony Stuart Black
NationalityBritish
StatusResigned
Appointed01 April 2005(6 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 01 June 2005)
RoleCo Dir And Co Sec
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Secretary NameClaire Hart
NationalityBritish
StatusResigned
Appointed01 June 2005(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2006)
RoleBusiness Manager
Correspondence Address15a Brunswick Street
Morley
Leeds
LS27 9DJ
Secretary NameGaynor Milner
NationalityBritish
StatusResigned
Appointed06 October 2006(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2008)
RoleCompany Director
Correspondence Address23 Pasture Rise
Clayton
Bradford
West Yorkshire
BD14 6LX
Director NameChristopher Mellor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(2 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 2007)
RoleOperations Director
Correspondence Address170 Urban Road
Doncaster
South Yorkshire
DN4 0EZ
Director NameMichael William Bolton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(3 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 August 2008)
RoleCompany Director
Correspondence Address10 Carlton Street
Featherstone
WF7 6AA
Secretary NameMrs Joanne Housham
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(3 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 June 2008)
RoleSecretary
Correspondence Address10 Mill Chase Gardens
Wakefield
West Yorkshire
WF2 9SP
Secretary NameMrs Joanne Housham
NationalityBritish
StatusResigned
Appointed10 March 2008(3 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 June 2008)
RoleSecretary
Correspondence Address10 Mill Chase Gardens
Wakefield
West Yorkshire
WF2 9SP
Director NameMrs Joane Lisa Crosthwaite
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence Address25 Saxstead Rise
Leeds
West Yorkshire
LS12 4ND
Director NameMrs Joane Lisa Crosthwaite
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence Address25 Saxstead Rise
Leeds
West Yorkshire
LS12 4ND
Secretary NameMrs Suzanne Heath
NationalityBritish
StatusResigned
Appointed16 June 2008(3 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 27 June 2008)
RoleSecretary
Correspondence Address5 Far Moss
Alwoodley
Leeds
West Yorkshire
LS17 7NU
Secretary NameJoanne Lisa Crosthwaite
NationalityBritish
StatusResigned
Appointed26 October 2009(5 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 04 May 2010)
RoleCompany Director
Correspondence Address25 Saxstead Rise
Leeds
West Yorkshire
LS12 4ND
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressC/O Armstrong Watson
Central House 47 St. Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

675 at 1Glen Crosthwaite
67.37%
Ordinary
325 at 1Ms Mary-ellen Boyle
32.44%
Ordinary
1 at 1Glen Crosthwaite
0.10%
Ordinary
1 at 1Nick King
0.10%
Ordinary

Financials

Year2014
Net Worth-£288,317
Cash£747
Current Liabilities£1,461,658

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 July 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Return of final meeting in a creditors' voluntary winding up (30 pages)
9 April 2015Return of final meeting in a creditors' voluntary winding up (30 pages)
30 January 2015Liquidators' statement of receipts and payments to 17 November 2014 (24 pages)
30 January 2015Liquidators' statement of receipts and payments to 17 November 2014 (24 pages)
30 January 2015Liquidators statement of receipts and payments to 17 November 2014 (24 pages)
20 January 2014Liquidators statement of receipts and payments to 17 November 2013 (30 pages)
20 January 2014Liquidators' statement of receipts and payments to 17 November 2013 (30 pages)
20 January 2014Liquidators' statement of receipts and payments to 17 November 2013 (30 pages)
22 January 2013Liquidators' statement of receipts and payments to 17 November 2012 (28 pages)
22 January 2013Liquidators statement of receipts and payments to 17 November 2012 (28 pages)
22 January 2013Liquidators' statement of receipts and payments to 17 November 2012 (28 pages)
18 January 2012Liquidators' statement of receipts and payments to 17 November 2011 (19 pages)
18 January 2012Liquidators statement of receipts and payments to 17 November 2011 (19 pages)
18 January 2012Liquidators' statement of receipts and payments to 17 November 2011 (19 pages)
18 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
18 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
16 September 2010Statement of affairs with form 2.14B (14 pages)
16 September 2010Statement of affairs with form 2.14B (14 pages)
13 September 2010Result of meeting of creditors (26 pages)
13 September 2010Result of meeting of creditors (26 pages)
26 August 2010Amended certificate of constitution of creditors' committee (1 page)
26 August 2010Amended certificate of constitution of creditors' committee (1 page)
10 August 2010Statement of administrator's proposal (22 pages)
10 August 2010Statement of administrator's proposal (22 pages)
3 August 2010Registered office address changed from Unit C1 Canal Side Buildings the Roundhouse Business Park Graingersway Leeds West Yorkshire LS12 1AH on 3 August 2010 (2 pages)
3 August 2010Appointment of an administrator (1 page)
3 August 2010Registered office address changed from Unit C1 Canal Side Buildings the Roundhouse Business Park Graingersway Leeds West Yorkshire LS12 1AH on 3 August 2010 (2 pages)
3 August 2010Appointment of an administrator (1 page)
3 August 2010Registered office address changed from Unit C1 Canal Side Buildings the Roundhouse Business Park Graingersway Leeds West Yorkshire LS12 1AH on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from Unit C1 Canal Side Buildings the Roundhouse Business Park Graingersway Leeds West Yorkshire LS12 1AH on 3 August 2010 (2 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 May 2010Termination of appointment of Joanne Crosthwaite as a director (2 pages)
27 May 2010Termination of appointment of Joanne Crosthwaite as a director (2 pages)
18 May 2010Termination of appointment of Joanne Crosthwaite as a secretary (2 pages)
18 May 2010Termination of appointment of Joanne Crosthwaite as a secretary (2 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
17 November 2009Appointment of Joanne Lisa Crosthwaite as a secretary (3 pages)
17 November 2009Appointment of Joanne Lisa Crosthwaite as a secretary (3 pages)
17 November 2009Termination of appointment of Joanne Housham as a secretary (2 pages)
17 November 2009Termination of appointment of Joanne Housham as a secretary (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 September 2008Return made up to 05/09/08; full list of members (4 pages)
5 September 2008Return made up to 05/09/08; full list of members (4 pages)
2 September 2008Secretary appointed joanne housham (2 pages)
2 September 2008Secretary appointed joanne housham (2 pages)
1 September 2008Appointment terminated secretary suzanne heath (1 page)
1 September 2008Appointment terminated director michael bolton (1 page)
1 September 2008Appointment terminated secretary suzanne heath (1 page)
1 September 2008Director appointed mr glen crosthwaite (1 page)
1 September 2008Director appointed mr glen crosthwaite (1 page)
1 September 2008Appointment terminated director michael bolton (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 June 2008Secretary appointed mrs suzanne heath (1 page)
16 June 2008Appointment terminated secretary joanne housham (1 page)
16 June 2008Appointment terminated secretary joanne housham (1 page)
16 June 2008Appointment terminated director glen crosthwaite (1 page)
16 June 2008Secretary appointed mrs suzanne heath (1 page)
16 June 2008Director appointed mrs joanne lisa crosthwaite (1 page)
16 June 2008Appointment terminated director glen crosthwaite (1 page)
16 June 2008Director appointed mrs joanne lisa crosthwaite (1 page)
18 March 2008Director appointed michael william bolton (2 pages)
18 March 2008Director appointed michael william bolton (2 pages)
12 March 2008Appointment terminated secretary gaynor milner (1 page)
12 March 2008Secretary appointed joanne housham (2 pages)
12 March 2008Appointment terminated secretary gaynor milner (1 page)
12 March 2008Secretary appointed joanne housham (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
16 October 2007Return made up to 07/09/07; no change of members (6 pages)
16 October 2007Return made up to 07/09/07; no change of members (6 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
11 May 2007Nc inc already adjusted 01/11/05 (2 pages)
11 May 2007Nc inc already adjusted 01/11/05 (2 pages)
13 April 2007Return made up to 07/09/06; full list of members (6 pages)
13 April 2007Return made up to 07/09/06; full list of members (6 pages)
3 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2007Ad 01/11/05--------- £ si 575@1=575 £ ic 328/903 (2 pages)
3 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2007Ad 01/11/05--------- £ si 575@1=575 £ ic 328/903 (2 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (1 page)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page)
24 January 2006Ad 01/11/05--------- £ si 2@1=2 £ ic 326/328 (2 pages)
24 January 2006Ad 01/11/05--------- £ si 2@1=2 £ ic 326/328 (2 pages)
17 November 2005Ad 03/11/05--------- £ si 325@1=325 £ ic 1/326 (2 pages)
17 November 2005Ad 03/11/05--------- £ si 325@1=325 £ ic 1/326 (2 pages)
11 October 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2005Registered office changed on 03/08/05 from: unit 2C, the roundhouse business park, graingers way leeds, west yorkshire LS12 1AH (1 page)
3 August 2005Registered office changed on 03/08/05 from: unit 2C, the roundhouse business park, graingers way leeds, west yorkshire LS12 1AH (1 page)
28 June 2005Particulars of mortgage/charge (5 pages)
28 June 2005Particulars of mortgage/charge (5 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
22 April 2005Registered office changed on 22/04/05 from: c/o wine & co chartered, accountants 20-22 bridge end, leeds, LS1 4DJ (1 page)
22 April 2005Registered office changed on 22/04/05 from: c/o wine & co chartered, accountants 20-22 bridge end, leeds, LS1 4DJ (1 page)
21 April 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
21 April 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
13 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2004Registered office changed on 13/09/04 from: network securities uk LIMITED, minshull house, 67 wellington road north,, stockport, cheshire SK4 2LP (1 page)
13 September 2004Ad 07/09/04--------- £ si 50@1=50 £ ic 50/100 (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Ad 07/09/04--------- £ si 49@1=49 £ ic 1/50 (2 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2004Registered office changed on 13/09/04 from: network securities uk LIMITED, minshull house, 67 wellington road north,, stockport, cheshire SK4 2LP (1 page)
13 September 2004Ad 07/09/04--------- £ si 49@1=49 £ ic 1/50 (2 pages)
13 September 2004Ad 07/09/04--------- £ si 50@1=50 £ ic 50/100 (2 pages)
7 September 2004Incorporation (19 pages)
7 September 2004Incorporation (19 pages)