About

Registered Number: 07106330
Date of Incorporation: 16/12/2009 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (7 years and 8 months ago)
Registered Address: 10 Manchester Road, Chapel-En-Le-Frith, Derbyshire, SK23 9SR

 

Having been setup in 2009, Public Networks Ltd has its registered office in Derbyshire, it's status at Companies House is "Dissolved". The current directors of this company are listed as Marston, Gary Peter, Hill, Nicholas Hyde at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSTON, Gary Peter 18 January 2010 - 1
HILL, Nicholas Hyde 16 December 2009 04 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2016
DISS16(SOAS) - N/A 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
AR01 - Annual Return 24 February 2014
AD01 - Change of registered office address 28 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AA - Annual Accounts 30 May 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
DISS16(SOAS) - N/A 12 March 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
DISS40 - Notice of striking-off action discontinued 18 April 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 11 April 2012
DISS40 - Notice of striking-off action discontinued 21 December 2011
AA - Annual Accounts 20 December 2011
GAZ1 - First notification of strike-off action in London Gazette 20 December 2011
AR01 - Annual Return 11 January 2011
CERTNM - Change of name certificate 26 January 2010
CONNOT - N/A 26 January 2010
AP01 - Appointment of director 22 January 2010
SH01 - Return of Allotment of shares 22 January 2010
NEWINC - New incorporation documents 16 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.