About

Registered Number: 01554214
Date of Incorporation: 31/03/1981 (43 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/05/2019 (5 years ago)
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Network Cleaning Consultants Ltd was registered on 31 March 1981 and are based in Walsall in West Midlands, it's status in the Companies House registry is set to "Dissolved". Mearns, Sandra Theresa, Wilson, Doreen are listed as the directors of the company. We don't currently know the number of employees at Network Cleaning Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEARNS, Sandra Theresa N/A 17 January 1997 1
WILSON, Doreen N/A 26 November 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 May 2019
LIQ14 - N/A 27 February 2019
LIQ03 - N/A 20 June 2018
AD01 - Change of registered office address 15 May 2017
RESOLUTIONS - N/A 10 May 2017
LIQ02 - N/A 10 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 May 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 20 November 2015
AD01 - Change of registered office address 20 November 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 02 December 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 19 September 2013
MR01 - N/A 01 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 October 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 03 July 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 11 December 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 15 September 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 06 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2002
363s - Annual Return 07 October 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 03 October 2001
287 - Change in situation or address of Registered Office 15 June 2001
AA - Annual Accounts 10 May 2001
395 - Particulars of a mortgage or charge 29 November 2000
363s - Annual Return 28 September 2000
AA - Annual Accounts 16 May 2000
CERTNM - Change of name certificate 01 November 1999
363s - Annual Return 08 October 1999
AA - Annual Accounts 14 September 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 02 October 1998
AA - Annual Accounts 21 January 1998
287 - Change in situation or address of Registered Office 21 January 1998
363s - Annual Return 26 September 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
AA - Annual Accounts 23 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1996
363s - Annual Return 06 October 1996
287 - Change in situation or address of Registered Office 06 October 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 23 October 1995
AA - Annual Accounts 15 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 05 February 1994
288 - N/A 07 December 1993
363s - Annual Return 21 September 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 16 October 1992
AA - Annual Accounts 11 October 1991
363b - Annual Return 23 September 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 29 November 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 06 December 1988
AA - Annual Accounts 14 December 1987
363 - Annual Return 14 December 1987
AA - Annual Accounts 12 December 1986
363 - Annual Return 12 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2013 Outstanding

N/A

Mortgage debenture 23 November 2000 Outstanding

N/A

Mortgage debenture 21 January 1986 Fully Satisfied

N/A

Legal mortgage 25 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.