Shepley
Huddersfield
West Yorkshire
HD7 5AN
Director Name | Mr Stephen Charles Thomas |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion House Stockgrove Park Heath And Reach Bedfordshire LU7 0BB |
Secretary Name | Mr Adam John Gordon Bellamy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 01 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manland Avenue Harpenden Hertfordshire AL5 4RQ |
Director Name | Mr Adam John Gordon Bellamy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2009(6 months, 4 weeks after company formation) |
Appointment Duration | 8 years (closed 01 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manland Avenue Harpenden Hertfordshire AL5 4RQ |
Director Name | Mr Andrew John Finding |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Pembroke Grove Glinton Peterborough Cambridgeshire PE6 7LG |
Secretary Name | Mr Andrew John Finding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Pembroke Grove Glinton Peterborough Cambridgeshire PE6 7LG |
Director Name | Ms Sandra Louise Gumm |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 September 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 405 Butlers Wharf 36 Shad Thames London SE1 2YE |
Director Name | Mr Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 September 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Upper Brook Street Mayfair London W1K 7PX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Next Accounts Due | 10 June 2010 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 September |
1 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2017 | Final Gazette dissolved following liquidation (1 page) |
18 May 2011 | Notice to Registrar in respect of date of dissolution (3 pages) |
18 May 2011 | Notice to Registrar in respect of date of dissolution (3 pages) |
16 May 2011 | Notice to Registrar in respect of date of dissolution (2 pages) |
16 May 2011 | Notice to Registrar in respect of date of dissolution (2 pages) |
22 February 2011 | Notice of move from Administration to Dissolution (14 pages) |
22 February 2011 | Notice of move from Administration to Dissolution (14 pages) |
27 September 2010 | Administrator's progress report to 25 August 2010 (33 pages) |
27 September 2010 | Administrator's progress report to 25 August 2010 (33 pages) |
26 April 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
26 April 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
22 April 2010 | Statement of administrator's proposal (37 pages) |
22 April 2010 | Statement of administrator's proposal (37 pages) |
11 March 2010 | Registered office address changed from , C/O Vexus Networks Ltd, Deltic Avenue Rooksley, Milton Keynes, Bucks, MK13 8LW on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from , C/O Vexus Networks Ltd, Deltic Avenue Rooksley, Milton Keynes, Bucks, MK13 8LW on 11 March 2010 (2 pages) |
4 March 2010 | Appointment of an administrator (1 page) |
4 March 2010 | Appointment of an administrator (1 page) |
21 September 2009 | Appointment terminate, director sandra louise gumm logged form (1 page) |
21 September 2009 | Appointment terminate, director nicholas mark leslau logged form (1 page) |
21 September 2009 | Appointment terminate, director sandra louise gumm logged form (1 page) |
21 September 2009 | Appointment terminate, director nicholas mark leslau logged form (1 page) |
18 September 2009 | Return made up to 10/09/09; full list of members (5 pages) |
18 September 2009 | Appointment terminated director sandra gumm (1 page) |
18 September 2009 | Appointment terminated director sandra gumm (1 page) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Appointment terminated director nicholas leslau (1 page) |
18 September 2009 | Appointment terminated director nicholas leslau (1 page) |
18 September 2009 | Return made up to 10/09/09; full list of members (5 pages) |
2 June 2009 | Secretary appointed adam bellamy (2 pages) |
2 June 2009 | Director appointed nicholas mark leslau (2 pages) |
2 June 2009 | Director appointed nicholas mark leslau (2 pages) |
2 June 2009 | Director appointed stephen charles thomas (2 pages) |
2 June 2009 | Director appointed stephen charles thomas (2 pages) |
2 June 2009 | Appointment terminated director and secretary andrew finding (1 page) |
2 June 2009 | Secretary appointed adam bellamy (2 pages) |
2 June 2009 | Appointment terminated director and secretary andrew finding (1 page) |
2 June 2009 | Director appointed sandra louise gumm (2 pages) |
2 June 2009 | Director appointed sandra louise gumm (2 pages) |
7 May 2009 | Director appointed adam john gordon bellamy (2 pages) |
7 May 2009 | Director appointed adam john gordon bellamy (2 pages) |
17 April 2009 | Company name changed vexus networks LIMITED\certificate issued on 17/04/09 (6 pages) |
17 April 2009 | Company name changed vexus networks LIMITED\certificate issued on 17/04/09 (6 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
31 March 2009 | S-div (1 page) |
31 March 2009 | Ad 25/03/09\gbp si [email protected]=999\gbp ic 1/1000\ (2 pages) |
31 March 2009 | Ad 25/03/09\gbp si [email protected]=999\gbp ic 1/1000\ (2 pages) |
31 March 2009 | S-div (1 page) |
30 October 2008 | Director appointed david john crabtree (3 pages) |
30 October 2008 | Director and secretary appointed andrew john finding (4 pages) |
30 October 2008 | Director appointed david john crabtree (3 pages) |
30 October 2008 | Director and secretary appointed andrew john finding (4 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from, 788-790 finchley road, london, NW11 7TJ (1 page) |
8 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
8 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
8 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
8 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from, 788-790 finchley road, london, NW11 7TJ (1 page) |
10 September 2008 | Incorporation (16 pages) |
10 September 2008 | Incorporation (16 pages) |