Company NameNetpractise Limited
Company StatusDissolved
Company Number08723721
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 months ago)
Dissolution Date14 November 2023 (5 months ago)
Previous NameWilloughby 808 Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter David Vaughan Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
Director NameMs Suzanne Roberts
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
Director NameJohn Francis Kasel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed28 January 2016(2 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMr Neil Jason Sheffield
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 14 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMr Sean Reilly
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed24 January 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 14 November 2023)
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMr Michael James Spencer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Midway, Lenton
Nottingham
Nottinghamshire
NG7 2TS
Director NameMr Simon John Barnes
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Midway, Lenton
Nottingham
Nottinghamshire
NG7 2TS
Director NameMr Edward John Heal
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(8 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 October 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 The Midway
Lenton
Nottingham
Nottinghamshire
NG7 2TS
Director NameMr Kevin Dominic Taylor
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(8 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 The Midway
Lenton
Nottingham
Nottinghamshire
NG7 2TS
Director NameMr Antony Keith Stokes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(8 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 08 April 2019)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameDavid J Russo
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMr Philip Richard Chester
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMr James Michael Kempton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2020(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2021)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ

Location

Registered Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 August 2021Delivered on: 20 August 2021
Persons entitled: Pnc Bank, National Association as Administrative Agent for the Finance Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 April 2019Delivered on: 8 May 2019
Persons entitled: Pnc Bank, National Association as Agent for the Finance Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

29 August 2023First Gazette notice for voluntary strike-off (1 page)
17 August 2023Application to strike the company off the register (2 pages)
15 December 2022Second filing for the appointment of Mr John Francis Kasel as a director (3 pages)
11 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (22 pages)
25 January 2022Appointment of Mr Sean Reilly as a director on 24 January 2022 (2 pages)
20 January 2022Termination of appointment of James Michael Kempton as a director on 1 December 2021 (1 page)
12 November 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (25 pages)
20 August 2021Registration of charge 087237210002, created on 13 August 2021 (41 pages)
26 October 2020Full accounts made up to 31 December 2019 (23 pages)
12 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
20 August 2020Appointment of Mr James Michael Kempton as a director on 19 August 2020 (2 pages)
20 August 2020Appointment of Mr Neil Jason Sheffield as a director on 19 August 2020 (2 pages)
14 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (23 pages)
9 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
8 May 2019Registration of charge 087237210001, created on 30 April 2019 (42 pages)
8 April 2019Termination of appointment of Philip Richard Chester as a director on 8 April 2019 (1 page)
8 April 2019Termination of appointment of Antony Keith Stokes as a director on 8 April 2019 (1 page)
14 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (21 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
5 July 2017Termination of appointment of David J Russo as a director on 21 April 2017 (1 page)
5 July 2017Termination of appointment of David J Russo as a director on 21 April 2017 (1 page)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
28 January 2016Appointment of Mr Philip Richard Chester as a director on 28 January 2016 (2 pages)
28 January 2016Appointment of Mr John Francis Kasel as a director on 28 January 2016 (2 pages)
28 January 2016Appointment of Mr John Francis Kasel as a director on 28 January 2016
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 15/12/2022
(3 pages)
28 January 2016Appointment of Mr David Russo as a director on 28 January 2016 (2 pages)
28 January 2016Appointment of Mr Philip Richard Chester as a director on 28 January 2016 (2 pages)
28 January 2016Appointment of Mr John Francis Kasel as a director on 28 January 2016 (2 pages)
28 January 2016Termination of appointment of Simon John Barnes as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Simon John Barnes as a director on 28 January 2016 (1 page)
28 January 2016Appointment of Mr David Russo as a director on 28 January 2016 (2 pages)
5 January 2016Previous accounting period shortened from 13 January 2016 to 31 December 2015 (1 page)
5 January 2016Previous accounting period shortened from 13 January 2016 to 31 December 2015 (1 page)
18 December 2015Registered office address changed from 6 the Midway Lenton Nottingham Nottinghamshire NG7 2TS to C/O Mincoffs Solicitors Llp 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 6 the Midway Lenton Nottingham Nottinghamshire NG7 2TS to C/O Mincoffs Solicitors Llp 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ on 18 December 2015 (1 page)
23 October 2015Accounts for a small company made up to 13 January 2015 (6 pages)
23 October 2015Accounts for a small company made up to 13 January 2015 (6 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(6 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(6 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(6 pages)
20 February 2015Auditor's resignation (1 page)
20 February 2015Auditor's resignation (1 page)
30 January 2015Termination of appointment of Michael James Spencer as a director on 13 January 2015 (1 page)
30 January 2015Termination of appointment of Michael James Spencer as a director on 13 January 2015 (1 page)
30 January 2015Appointment of Mr Peter David Vaughan Jones as a director on 13 January 2015 (2 pages)
30 January 2015Appointment of Mrs Suzanne Roberts as a director on 13 January 2015 (2 pages)
30 January 2015Appointment of Mrs Suzanne Roberts as a director on 13 January 2015 (2 pages)
30 January 2015Previous accounting period shortened from 30 April 2015 to 13 January 2015 (1 page)
30 January 2015Appointment of Mr Peter David Vaughan Jones as a director on 13 January 2015 (2 pages)
30 January 2015Termination of appointment of Michael James Spencer as a director on 13 January 2015 (1 page)
30 January 2015Termination of appointment of Michael James Spencer as a director on 13 January 2015 (1 page)
30 January 2015Previous accounting period shortened from 30 April 2015 to 13 January 2015 (1 page)
13 November 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
13 November 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
21 October 2014Termination of appointment of Kevin Dominic Taylor as a director on 21 October 2014 (1 page)
21 October 2014Termination of appointment of Edward John Heal as a director on 21 October 2014 (1 page)
21 October 2014Termination of appointment of Edward John Heal as a director on 21 October 2014 (1 page)
21 October 2014Termination of appointment of Kevin Dominic Taylor as a director on 21 October 2014 (1 page)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(6 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(6 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(6 pages)
8 July 2014Appointment of Mr Edward John Heal as a director (2 pages)
8 July 2014Appointment of Mr Anthony Stokes as a director (2 pages)
8 July 2014Appointment of Mr Kevin Taylor as a director (2 pages)
8 July 2014Appointment of Mr Anthony Stokes as a director (2 pages)
8 July 2014Appointment of Mr Edward John Heal as a director (2 pages)
8 July 2014Appointment of Mr Kevin Taylor as a director (2 pages)
10 February 2014Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
10 February 2014Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
25 November 2013Company name changed willoughby 808 LTD\certificate issued on 25/11/13
  • CONNOT ‐
(3 pages)
25 November 2013Company name changed willoughby 808 LTD\certificate issued on 25/11/13
  • CONNOT ‐
(3 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)