About

Registered Number: 05148253
Date of Incorporation: 08/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2018 (6 years ago)
Registered Address: Resolution House, 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ

 

Having been setup in 2004, Network Places Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". The organisation currently employs 11-20 staff. The business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Simon Anthony 08 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GLYNNE, Mary 06 April 2005 01 January 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2018
LIQ13 - N/A 29 December 2017
LIQ03 - N/A 16 August 2017
4.68 - Liquidator's statement of receipts and payments 17 August 2016
AR01 - Annual Return 28 June 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 31 March 2016
AD01 - Change of registered office address 13 July 2015
RESOLUTIONS - N/A 10 July 2015
4.70 - N/A 10 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 04 July 2013
CH01 - Change of particulars for director 04 July 2013
CH01 - Change of particulars for director 04 July 2013
CH03 - Change of particulars for secretary 04 July 2013
AA - Annual Accounts 28 March 2013
AAMD - Amended Accounts 28 November 2012
AR01 - Annual Return 30 August 2012
AAMD - Amended Accounts 16 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 04 July 2011
AA - Annual Accounts 11 April 2011
DISS40 - Notice of striking-off action discontinued 08 December 2010
AR01 - Annual Return 07 December 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 07 April 2009
363s - Annual Return 26 January 2009
AA - Annual Accounts 30 April 2008
363s - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
287 - Change in situation or address of Registered Office 19 December 2005
363s - Annual Return 12 July 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
CERTNM - Change of name certificate 28 February 2005
NEWINC - New incorporation documents 08 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.