About

Registered Number: 06967468
Date of Incorporation: 20/07/2009 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2019 (5 years and 9 months ago)
Registered Address: Tower 12 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

 

Based in Manchester, Network 4 Home Delivery Ltd was established in 2009, it has a status of "Dissolved". Barrett, Joanne, Swift, Steven Mcqueen are listed as the directors of this organisation. 21-50 people are employed by the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Joanne 09 March 2011 29 August 2012 1
SWIFT, Steven Mcqueen 12 August 2010 15 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2019
LIQ14 - N/A 19 March 2019
LIQ03 - N/A 19 January 2019
LIQ03 - N/A 10 January 2018
LIQ MISC - N/A 10 August 2017
4.68 - Liquidator's statement of receipts and payments 19 January 2017
4.68 - Liquidator's statement of receipts and payments 12 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2014
2.24B - N/A 25 November 2014
2.34B - N/A 12 November 2014
2.24B - N/A 06 June 2014
2.31B - N/A 06 June 2014
2.24B - N/A 09 January 2014
2.23B - N/A 16 August 2013
2.17B - N/A 30 July 2013
AD01 - Change of registered office address 18 June 2013
2.12B - N/A 17 June 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 08 March 2013
TM01 - Termination of appointment of director 10 September 2012
AD01 - Change of registered office address 06 July 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 12 August 2011
SH01 - Return of Allotment of shares 23 June 2011
AA01 - Change of accounting reference date 23 June 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
AD01 - Change of registered office address 12 April 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
AR01 - Annual Return 03 March 2011
AA01 - Change of accounting reference date 03 March 2011
SH01 - Return of Allotment of shares 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
AA01 - Change of accounting reference date 14 October 2010
AA - Annual Accounts 11 October 2010
TM01 - Termination of appointment of director 02 September 2010
SH01 - Return of Allotment of shares 02 September 2010
AP01 - Appointment of director 02 September 2010
AP01 - Appointment of director 02 September 2010
AP01 - Appointment of director 02 September 2010
CERTNM - Change of name certificate 12 August 2010
CONNOT - N/A 12 August 2010
AR01 - Annual Return 26 July 2010
AD01 - Change of registered office address 26 July 2010
NEWINC - New incorporation documents 20 July 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.