About

Registered Number: 05456386
Date of Incorporation: 19/05/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years and 11 months ago)
Registered Address: 58 Village Drive, Lawley Village, Telford, TF4 2SE,

 

Established in 2005, Gridlock Networks Ltd have registered office in Telford, it has a status of "Dissolved". We don't know the number of employees at the business. There are 2 directors listed as Vale, Timothy, Vale, Sharon Ann for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALE, Timothy 19 May 2005 - 1
VALE, Sharon Ann 19 May 2005 31 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 18 February 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 24 May 2017
AD01 - Change of registered office address 10 April 2017
AA - Annual Accounts 20 February 2017
AD01 - Change of registered office address 09 August 2016
AR01 - Annual Return 08 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 11 June 2012
AD04 - Change of location of company records to the registered office 11 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 26 June 2006
287 - Change in situation or address of Registered Office 24 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.