West 26 Industrial Estate
Cleckheaton
BD19 4TT
Director Name | Mr Ian David Humphries |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT |
Website | www.networkstoragesystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 6335933 |
Telephone region | Freephone |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Latest Accounts | 30 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 October |
5 October 2016 | Delivered on: 26 October 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
14 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2020 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 November 2019 | Liquidators' statement of receipts and payments to 12 September 2019 (12 pages) |
28 November 2018 | Liquidators' statement of receipts and payments to 12 September 2018 (11 pages) |
6 October 2017 | Registered office address changed from West End Approach Morley Leeds LS27 0NB England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 6 October 2017 (2 pages) |
6 October 2017 | Registered office address changed from West End Approach Morley Leeds LS27 0NB England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 6 October 2017 (2 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Statement of affairs (8 pages) |
2 October 2017 | Appointment of a voluntary liquidator (1 page) |
2 October 2017 | Statement of affairs (8 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Appointment of a voluntary liquidator (1 page) |
27 June 2017 | Micro company accounts made up to 30 October 2016 (2 pages) |
27 June 2017 | Micro company accounts made up to 30 October 2016 (2 pages) |
27 February 2017 | Termination of appointment of Ian David Humphries as a director on 24 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Ian David Humphries as a director on 24 February 2017 (1 page) |
26 January 2017 | Memorandum and Articles of Association (30 pages) |
26 January 2017 | Memorandum and Articles of Association (30 pages) |
7 January 2017 | Resolutions
|
7 January 2017 | Statement of capital following an allotment of shares on 3 October 2016
|
7 January 2017 | Statement of capital following an allotment of shares on 3 October 2016
|
7 January 2017 | Resolutions
|
9 December 2016 | Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton West Yorkshire BD19 4TT England to West End Approach Morley Leeds LS27 0NB on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton West Yorkshire BD19 4TT England to West End Approach Morley Leeds LS27 0NB on 9 December 2016 (1 page) |
26 October 2016 | Registration of charge 085410100001, created on 5 October 2016 (25 pages) |
26 October 2016 | Registration of charge 085410100001, created on 5 October 2016 (25 pages) |
2 September 2016 | Director's details changed for Mr Martin James Thorne on 31 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Martin James Thorne on 31 August 2016 (2 pages) |
31 August 2016 | Registered office address changed from 42 Pitt Street Barnsley South Yorkshire S20 6QL to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton West Yorkshire BD19 4TT on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from 42 Pitt Street Barnsley South Yorkshire S20 6QL to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton West Yorkshire BD19 4TT on 31 August 2016 (1 page) |
31 August 2016 | Director's details changed for Mr Ian David Humphries on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Ian David Humphries on 31 August 2016 (2 pages) |
31 August 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
31 August 2016 | Micro company accounts made up to 30 October 2015 (2 pages) |
31 August 2016 | Micro company accounts made up to 30 October 2015 (2 pages) |
31 August 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
23 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 December 2014 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
15 December 2014 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
12 December 2014 | Director's details changed for Mr Martin Thornes on 12 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Martin Thornes on 12 December 2014 (2 pages) |
4 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
4 December 2014 | Appointment of Mr Martin Thornes as a director on 4 December 2014 (2 pages) |
4 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
4 December 2014 | Appointment of Mr Martin Thornes as a director on 4 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Martin Thornes as a director on 4 December 2014 (2 pages) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
10 January 2014 | Company name changed storage & warehouse equipment LIMITED\certificate issued on 10/01/14
|
10 January 2014 | Company name changed storage & warehouse equipment LIMITED\certificate issued on 10/01/14
|
23 May 2013 | Incorporation (43 pages) |
23 May 2013 | Incorporation (43 pages) |