About

Registered Number: 04849423
Date of Incorporation: 29/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE

 

Based in Preston in Lancashire, Net Supplies Ltd was established in 2003, it's status at Companies House is "Dissolved". There are 3 directors listed as Byrne, Nicholas, Saunders, Greg Paul, Smalley, Elizabeth for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Nicholas 01 April 2004 01 August 2012 1
SAUNDERS, Greg Paul 01 April 2004 01 August 2012 1
SMALLEY, Elizabeth 01 August 2012 10 May 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
DS02 - Withdrawal of striking off application by a company 20 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 16 November 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 11 August 2015
TM01 - Termination of appointment of director 11 May 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 11 September 2012
CERTNM - Change of name certificate 31 August 2012
CH01 - Change of particulars for director 31 August 2012
SH01 - Return of Allotment of shares 31 August 2012
AP01 - Appointment of director 31 August 2012
TM01 - Termination of appointment of director 31 August 2012
TM01 - Termination of appointment of director 31 August 2012
TM02 - Termination of appointment of secretary 31 August 2012
AD01 - Change of registered office address 17 November 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 25 July 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 23 August 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 21 September 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 16 December 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 08 September 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 05 August 2004
225 - Change of Accounting Reference Date 08 July 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
CERTNM - Change of name certificate 14 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
NEWINC - New incorporation documents 29 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.