Company NameNetwork Storage Systems Ltd
Company StatusDissolved
Company Number08541010
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)
Dissolution Date14 January 2021 (3 years, 3 months ago)
Previous NameStorage & Warehouse Equipment Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Martin James Thorne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2014(1 year, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 14 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House Stubs Beck Lane
West 26 Industrial Estate
Cleckheaton
BD19 4TT
Director NameMr Ian David Humphries
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House Stubs Beck Lane
West 26 Industrial Estate
Cleckheaton
BD19 4TT

Contact

Websitewww.networkstoragesystems.co.uk
Email address[email protected]
Telephone0800 6335933
Telephone regionFreephone

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 October 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 October

Charges

5 October 2016Delivered 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

Filing History

14 January 2021Final Gazette dissolved following liquidation (1 page)
14 October 2020Return of final meeting in a creditors' voluntary winding up (12 pages)
12 November 2019Liquidators' statement of receipts and payments to 12 September 2019 (12 pages)
28 November 2018Liquidators' statement of receipts and payments to 12 September 2018 (11 pages)
6 October 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-13
(1 page)
2 October 2017Statement of affairs (8 pages)
2 October 2017Appointment of a voluntary liquidator (1 page)
2 October 2017Statement of affairs (8 pages)
2 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-13
(1 page)
2 October 2017Appointment of a voluntary liquidator (1 page)
27 June 2017Micro company accounts made up to 30 October 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 October 2016 (2 pages)
27 February 2017Termination of appointment of Ian David Humphries as a director on 24 February 2017 (1 page)
27 February 2017Termination of appointment of Ian David Humphries as a director on 24 February 2017 (1 page)
26 January 2017Memorandum and Articles of Association (30 pages)
26 January 2017Memorandum and Articles of Association (30 pages)
7 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 January 2017Statement of capital following an allotment of shares on 3 October 2016
  • GBP 302
(4 pages)
7 January 2017Statement of capital following an allotment of shares on 3 October 2016
  • GBP 302
(4 pages)
7 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 December 2016Registered 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 2016Registered 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 2016Registration of charge 085410100001, created on 5 October 2016 (25 pages)
26 October 2016Registration of charge 085410100001, created on 5 October 2016 (25 pages)
2 September 2016Director's details changed for Mr Martin James Thorne on 31 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Martin James Thorne on 31 August 2016 (2 pages)
31 August 2016Registered 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 2016Registered 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 2016Director's details changed for Mr Ian David Humphries on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Ian David Humphries on 31 August 2016 (2 pages)
31 August 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 202
(3 pages)
31 August 2016Micro company accounts made up to 30 October 2015 (2 pages)
31 August 2016Micro company accounts made up to 30 October 2015 (2 pages)
31 August 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 202
(3 pages)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 December 2014Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
15 December 2014Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
12 December 2014Director's details changed for Mr Martin Thornes on 12 December 2014 (2 pages)
12 December 2014Director's details changed for Mr Martin Thornes on 12 December 2014 (2 pages)
4 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
(3 pages)
4 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
(3 pages)
4 December 2014Appointment of Mr Martin Thornes as a director on 4 December 2014 (2 pages)
4 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
(3 pages)
4 December 2014Appointment of Mr Martin Thornes as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr Martin Thornes as a director on 4 December 2014 (2 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
10 January 2014Company name changed storage & warehouse equipment LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2014Company name changed storage & warehouse equipment LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2013Incorporation (43 pages)
23 May 2013Incorporation (43 pages)