Company NameACAD Networks Ltd
Company StatusDissolved
Company Number07709361
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Dissolution Date21 November 2023 (5 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Jamie Stuart Smith
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMrs Danielle Morrissey-Smith
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(2 weeks after company formation)
Appointment Duration12 years, 3 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW

Contact

Websiteacad-networks.com
Email address[email protected]
Telephone0191 3755738
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address26 St. Martins Way
Kirklevington
Yarm
TS15 9NR
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishKirklevington
WardYarm
Built Up AreaKirklevington

Shareholders

60 at £0.01Jamie Smith
60.00%
Ordinary
40 at £0.01Danielle Morrissey-smith
40.00%
Ordinary

Financials

Year2014
Net Worth£9,763
Cash£5,073
Current Liabilities£20,278

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

21 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2023First Gazette notice for voluntary strike-off (1 page)
24 August 2023Application to strike the company off the register (3 pages)
12 June 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
29 March 2023Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW to 26 st. Martins Way Kirklevington Yarm TS15 9NR on 29 March 2023 (1 page)
29 March 2023Director's details changed for Mr Jamie Stuart Smith on 28 March 2023 (2 pages)
29 March 2023Director's details changed for Mrs Danielle Morrissey-Smith on 28 March 2023 (2 pages)
19 July 2022Confirmation statement made on 18 July 2022 with updates (5 pages)
29 June 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
19 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
14 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 July 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2021Statement of company's objects (2 pages)
14 July 2021Resolutions
  • RES13 ‐ Co business 04/05/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 July 2021Change of share class name or designation (2 pages)
14 July 2021Resolutions
  • RES13 ‐ Co business 04/05/2021
(1 page)
29 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
19 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
20 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 February 2016Director's details changed for Mr Jamie Stuart Smith on 21 January 2016 (2 pages)
10 February 2016Director's details changed for Mrs Danielle Morrissey-Smith on 21 January 2016 (2 pages)
10 February 2016Director's details changed for Mr Jamie Stuart Smith on 21 January 2016 (2 pages)
10 February 2016Director's details changed for Mrs Danielle Morrissey-Smith on 21 January 2016 (2 pages)
21 July 2015Director's details changed for Mrs Danielle Smith on 30 September 2014 (2 pages)
21 July 2015Director's details changed for Mrs Danielle Smith on 30 September 2014 (2 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
22 April 2013Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom on 22 April 2013 (1 page)
19 April 2013Director's details changed for Mrs Danielle Smith on 22 March 2013 (2 pages)
19 April 2013Director's details changed for Mrs Danielle Smith on 22 March 2013 (2 pages)
19 April 2013Director's details changed for Mr Jamie Stuart Smith on 22 March 2013 (2 pages)
19 April 2013Director's details changed for Mr Jamie Stuart Smith on 22 March 2013 (2 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
4 April 2012Registered office address changed from C/O T.Morrissey Heaton Lodge Watford Road Croxley Green Rickmansworth Hertfordshire WD3 3BJ United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from C/O T.Morrissey Heaton Lodge Watford Road Croxley Green Rickmansworth Hertfordshire WD3 3BJ United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from C/O T.Morrissey Heaton Lodge Watford Road Croxley Green Rickmansworth Hertfordshire WD3 3BJ United Kingdom on 4 April 2012 (1 page)
25 August 2011Director's details changed for Mr Jamie Stuart Smith on 24 August 2011 (2 pages)
25 August 2011Director's details changed for Mr Jamie Stuart Smith on 24 August 2011 (2 pages)
24 August 2011Appointment of Mrs Danielle Smith as a director (2 pages)
24 August 2011Appointment of Mrs Danielle Smith as a director (2 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)