Company NameNetworked Team Support Limited
Company StatusDissolved
Company Number04384211
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 1 month ago)
Dissolution Date13 July 2010 (13 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicholas Roy Bradley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleComputer Engineer
Correspondence Address6 The Grange Kirby Hill
Boroughbridge
York
North Yorkshire
YO51 9YB
Director NameTrudy Broxap
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleComputer Engineer
Correspondence Address3 Melltown Green
Pickhill
Thirsk
Yorkshire
YO7 4LL
Secretary NameTrudy Broxap
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleComputer Engineer
Correspondence Address3 Melltown Green
Pickhill
Thirsk
Yorkshire
YO7 4LL
Director NameChristopher Philip Cartwright
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2009)
RoleCompany Director
Correspondence Address22 Carlton Road
Harrogate
North Yorkshire
HG2 8DD
Secretary NameNick Bradley
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address6 The Grange Kirby Hill
Boroughbridge
York
North Yorkshire
YO51 9YB
Director NameMiss Clare Louise Middleton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2009)
RoleFinance Director
Correspondence Address9 Grange Court
Wickersley
Rotherham
South Yorkshire
S66 1YP
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address8 High Street
Yarm
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£189,374
Cash£137,428
Current Liabilities£87,872

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (2 pages)
13 July 2010Final Gazette dissolved following liquidation (2 pages)
13 April 2010Liquidators statement of receipts and payments to 1 April 2010 (6 pages)
13 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
13 April 2010Liquidators' statement of receipts and payments to 1 April 2010 (6 pages)
13 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
13 April 2010Liquidators statement of receipts and payments to 1 April 2010 (6 pages)
6 December 2009Declaration of solvency (3 pages)
6 December 2009Declaration of solvency (3 pages)
28 November 2009Registered office address changed from 1 the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 28 November 2009 (2 pages)
28 November 2009Registered office address changed from 1 the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 28 November 2009 (2 pages)
26 November 2009Appointment of a voluntary liquidator (2 pages)
26 November 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 November 2009Appointment of a voluntary liquidator (2 pages)
26 November 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-11
(1 page)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 September 2009Appointment Terminated Director clare middleton (1 page)
18 September 2009Registered office changed on 18/09/2009 from no 9 the stables newby hall ripon north yorkshire HG4 5AE (1 page)
18 September 2009Appointment terminated secretary nick bradley (1 page)
18 September 2009Registered office changed on 18/09/2009 from no 9 the stables newby hall ripon north yorkshire HG4 5AE (1 page)
18 September 2009Appointment Terminated Secretary nick bradley (1 page)
18 September 2009Appointment terminated director clare middleton (1 page)
18 September 2009Secretary's Change of Particulars / nick bradley / 01/09/2009 / HouseName/Number was: , now: 6; Street was: 3 yr hen berllan, now: the grange; Area was: rowen, now: kirby hill; Post Town was: conwy, now: boroughbridge; Region was: , now: north yorkshire; Country was: , now: england (1 page)
18 September 2009Director's change of particulars / nicholas bradley / 01/09/2009 (1 page)
18 September 2009Director's Change of Particulars / nicholas bradley / 01/09/2009 / HouseName/Number was: , now: 6; Street was: 3 yr hen berllan, now: the grange kirby hill; Area was: rowen, now: ; Post Town was: conwy, now: boroughbridge; Region was: , now: north yorkshire; Country was: , now: england (1 page)
18 September 2009Secretary's change of particulars / nick bradley / 01/09/2009 (1 page)
21 March 2009Return made up to 28/02/09; full list of members (4 pages)
21 March 2009Return made up to 28/02/09; full list of members (4 pages)
20 March 2009Appointment terminated director christopher cartwright (1 page)
20 March 2009Appointment Terminated Director christopher cartwright (1 page)
17 July 2008Director appointed miss clare louise middleton (1 page)
17 July 2008Director appointed miss clare louise middleton (1 page)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 March 2008Return made up to 28/02/08; full list of members (4 pages)
6 March 2008Return made up to 28/02/08; full list of members (4 pages)
5 March 2008Director's change of particulars / christopher cartwright / 28/02/2008 (1 page)
5 March 2008Director's Change of Particulars / christopher cartwright / 28/02/2008 / HouseName/Number was: , now: 22; Street was: 18 unity grove, now: carlton road; Region was: north yorks, now: north yorkshire; Post Code was: HG1 2AQ, now: HG2 8DD; Country was: , now: united kingdom (1 page)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 March 2007Return made up to 28/02/07; full list of members (8 pages)
29 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2006£ ic 145/100 26/05/06 £ sr 45@1=45 (1 page)
19 July 2006£ ic 145/100 26/05/06 £ sr 45@1=45 (1 page)
17 July 2006Declaration of shares redemption:auditor's report (2 pages)
17 July 2006Declaration of shares redemption:auditor's report (2 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 July 2006Ad 08/06/06--------- £ si 45@1=45 £ ic 100/145 (2 pages)
4 July 2006Ad 08/06/06--------- £ si 45@1=45 £ ic 100/145 (2 pages)
17 March 2006Return made up to 28/02/06; full list of members (8 pages)
17 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2006Registered office changed on 17/03/06 from: 8 barugh close barker business park melmerby ripon north yorkshire HG4 5NB (1 page)
17 March 2006Registered office changed on 17/03/06 from: 8 barugh close barker business park melmerby ripon north yorkshire HG4 5NB (1 page)
13 January 2006New secretary appointed (2 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006Secretary resigned;director resigned (1 page)
13 January 2006Secretary resigned;director resigned (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 February 2005Return made up to 28/02/05; full list of members (3 pages)
28 February 2005Return made up to 28/02/05; full list of members (3 pages)
22 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 September 2004Accounts made up to 31 March 2004 (2 pages)
25 March 2004Rescinding 88(2) dated 22/10/03 (2 pages)
25 March 2004Rescinding 88(2) dated 22/10/03 (2 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
18 November 2003Ad 22/10/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 November 2003Ad 22/10/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
26 June 2003Registered office changed on 26/06/03 from: 3 melltown green pickhill thirsk yorkshire YO7 4LL (1 page)
26 June 2003Registered office changed on 26/06/03 from: 3 melltown green pickhill thirsk yorkshire YO7 4LL (1 page)
23 March 2003Director's particulars changed (1 page)
23 March 2003Director's particulars changed (1 page)
23 March 2003Registered office changed on 23/03/03 from: 3 melltown green pickhill thirsk yorkshire YO7 4LL (1 page)
23 March 2003Director's particulars changed (1 page)
23 March 2003Registered office changed on 23/03/03 from: 3 melltown green pickhill thirsk yorkshire YO7 4LL (1 page)
23 March 2003Director's particulars changed (1 page)
19 March 2003Return made up to 28/02/03; full list of members (7 pages)
19 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2003Registered office changed on 11/02/03 from: the bungalow holme house holme on swale thirsk YO7 4JE (1 page)
11 February 2003Registered office changed on 11/02/03 from: the bungalow holme house holme on swale thirsk YO7 4JE (1 page)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
8 March 2002Registered office changed on 08/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
8 March 2002Ad 28/02/02--------- £ si 49@1=49 £ ic 1/50 (1 page)
8 March 2002Registered office changed on 08/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
8 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
8 March 2002Ad 28/02/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
8 March 2002Ad 28/02/02--------- £ si 49@1=49 £ ic 1/50 (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
8 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2002Ad 28/02/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
8 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2002Incorporation (13 pages)
28 February 2002Incorporation (13 pages)