About

Registered Number: 03584619
Date of Incorporation: 19/06/1998 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (7 years ago)
Registered Address: Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

 

Gx Networks Uk Ltd was registered on 19 June 1998 with its registered office in Nelson, Lancashire, it's status is listed as "Dissolved". The business has 2 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
XO COMMUNICATIONS (UK) LIMITED 01 October 2000 12 December 2001 1
Secretary Name Appointed Resigned Total Appointments
MCGLENNON, David Lewis 01 March 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 05 January 2018
RESOLUTIONS - N/A 04 January 2018
SH19 - Statement of capital 04 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 January 2018
CAP-SS - N/A 04 January 2018
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 22 November 2017
CS01 - N/A 14 January 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 06 January 2016
AD01 - Change of registered office address 15 May 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 01 May 2012
AR01 - Annual Return 29 January 2012
AA - Annual Accounts 04 January 2012
TM01 - Termination of appointment of director 21 October 2011
AP01 - Appointment of director 22 July 2011
TM01 - Termination of appointment of director 21 July 2011
AP01 - Appointment of director 17 April 2011
AR01 - Annual Return 29 January 2011
AA - Annual Accounts 30 December 2010
CH01 - Change of particulars for director 11 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2010
AP03 - Appointment of secretary 03 March 2010
RESOLUTIONS - N/A 10 February 2010
AR01 - Annual Return 29 January 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
AUD - Auditor's letter of resignation 06 November 2009
AUD - Auditor's letter of resignation 04 November 2009
AA - Annual Accounts 27 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AD01 - Change of registered office address 14 October 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
225 - Change of Accounting Reference Date 05 August 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
288a - Notice of appointment of directors or secretaries 25 July 2009
MEM/ARTS - N/A 05 March 2009
CERTNM - Change of name certificate 25 February 2009
363a - Annual Return 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
AA - Annual Accounts 26 September 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
363a - Annual Return 07 January 2008
353 - Register of members 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
287 - Change in situation or address of Registered Office 27 November 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 03 July 2006
353 - Register of members 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
AA - Annual Accounts 14 February 2006
287 - Change in situation or address of Registered Office 20 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
363s - Annual Return 29 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 16 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 17 June 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
AA - Annual Accounts 27 January 2004
288c - Notice of change of directors or secretaries or in their particulars 11 December 2003
395 - Particulars of a mortgage or charge 12 November 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
363s - Annual Return 16 June 2003
287 - Change in situation or address of Registered Office 13 March 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
287 - Change in situation or address of Registered Office 11 November 2002
AA - Annual Accounts 15 October 2002
225 - Change of Accounting Reference Date 24 September 2002
AAMD - Amended Accounts 13 September 2002
AAMD - Amended Accounts 13 September 2002
MISC - Miscellaneous document 04 August 2002
287 - Change in situation or address of Registered Office 19 July 2002
363s - Annual Return 04 July 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288c - Notice of change of directors or secretaries or in their particulars 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288c - Notice of change of directors or secretaries or in their particulars 22 June 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 13 June 2001
288a - Notice of appointment of directors or secretaries 05 October 2000
363s - Annual Return 22 June 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 28 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
225 - Change of Accounting Reference Date 20 April 1999
288b - Notice of resignation of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
287 - Change in situation or address of Registered Office 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
NEWINC - New incorporation documents 19 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2010 Fully Satisfied

N/A

Debenture 04 November 2004 Fully Satisfied

N/A

Debenture 28 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.