About

Registered Number: 04191867
Date of Incorporation: 02/04/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 9 months ago)
Registered Address: Grange Court, Raby Mere Road, Raby, Cheshire, CH63 4JH,

 

Netserve Consultants Ltd was established in 2001. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRESCOTT, John 05 October 2015 - 1
LYONS, Kevin Gerrard 26 April 2001 05 October 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 28 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 17 February 2017
AA01 - Change of accounting reference date 23 November 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 19 February 2016
AD01 - Change of registered office address 06 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
AP03 - Appointment of secretary 05 October 2015
AP01 - Appointment of director 05 October 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 27 June 2012
AD01 - Change of registered office address 27 June 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 30 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 23 April 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 18 April 2002
225 - Change of Accounting Reference Date 08 February 2002
287 - Change in situation or address of Registered Office 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
287 - Change in situation or address of Registered Office 11 April 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.