About

Registered Number: 03511101
Date of Incorporation: 16/02/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 2 months ago)
Registered Address: Tower 12 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

 

Ict Networks Ltd was established in 1998, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNELSON, Garry Alexis Duncan 02 March 1998 04 April 2011 1
WHARNE, Michael Robert 16 February 1998 27 June 2005 1
WHITE, John Alexander 15 April 2002 15 November 2002 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Christopher 15 November 2004 27 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2015
2.24B - N/A 31 December 2014
2.35B - N/A 31 December 2014
2.24B - N/A 23 July 2014
2.16B - N/A 26 March 2014
F2.18 - N/A 17 February 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 February 2014
1.4 - Notice of completion of voluntary arrangement 11 February 2014
2.17B - N/A 29 January 2014
AD01 - Change of registered office address 31 December 2013
2.12B - N/A 30 December 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 September 2013
TM02 - Termination of appointment of secretary 16 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 20 February 2013
AA01 - Change of accounting reference date 13 December 2012
1.1 - Report of meeting approving voluntary arrangement 24 August 2012
SH03 - Return of purchase of own shares 10 August 2012
SH03 - Return of purchase of own shares 23 July 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 20 December 2011
TM01 - Termination of appointment of director 28 November 2011
TM01 - Termination of appointment of director 18 March 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 22 September 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
363a - Annual Return 10 March 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 22 February 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2005
AA - Annual Accounts 24 August 2005
395 - Particulars of a mortgage or charge 12 August 2005
363a - Annual Return 14 April 2005
AA - Annual Accounts 14 January 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 28 February 2004
395 - Particulars of a mortgage or charge 05 April 2003
363s - Annual Return 10 March 2003
225 - Change of Accounting Reference Date 12 December 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
AA - Annual Accounts 13 August 2002
RESOLUTIONS - N/A 05 July 2002
123 - Notice of increase in nominal capital 05 July 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
363s - Annual Return 11 March 2002
RESOLUTIONS - N/A 04 January 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 20 February 2001
287 - Change in situation or address of Registered Office 24 October 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 10 June 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
363s - Annual Return 22 March 1999
395 - Particulars of a mortgage or charge 12 May 1998
RESOLUTIONS - N/A 20 March 1998
RESOLUTIONS - N/A 20 March 1998
RESOLUTIONS - N/A 20 March 1998
RESOLUTIONS - N/A 20 March 1998
RESOLUTIONS - N/A 20 March 1998
225 - Change of Accounting Reference Date 20 March 1998
NEWINC - New incorporation documents 16 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2005 Outstanding

N/A

Fixed and floating charge 03 April 2003 Fully Satisfied

N/A

Mortgage debenture 06 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.