About

Registered Number: 04201192
Date of Incorporation: 18/04/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2015 (9 years ago)
Registered Address: C/O The Offices Of Silke & Co Limited 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR

 

Sales Network (Nw) Ltd was founded on 18 April 2001 and are based in South Yorkshire. Watson, Anthony Kenneth is listed as a director of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATSON, Anthony Kenneth 20 April 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2015
4.68 - Liquidator's statement of receipts and payments 03 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 03 March 2015
4.68 - Liquidator's statement of receipts and payments 30 January 2014
1.4 - Notice of completion of voluntary arrangement 29 April 2013
RESOLUTIONS - N/A 22 January 2013
4.20 - N/A 22 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2013
AD01 - Change of registered office address 21 January 2013
AR01 - Annual Return 09 November 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 July 2012
AA - Annual Accounts 26 June 2012
AA - Annual Accounts 28 October 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 June 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 03 June 2011
CH03 - Change of particulars for secretary 03 June 2011
AP01 - Appointment of director 19 May 2011
1.1 - Report of meeting approving voluntary arrangement 24 June 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 30 January 2009
AA - Annual Accounts 29 May 2008
225 - Change of Accounting Reference Date 01 May 2008
363a - Annual Return 30 April 2008
287 - Change in situation or address of Registered Office 10 March 2008
363s - Annual Return 21 June 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 05 May 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 13 January 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 14 February 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2004
CERTNM - Change of name certificate 22 June 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 06 May 2003
287 - Change in situation or address of Registered Office 10 March 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 07 August 2002
CERTNM - Change of name certificate 11 July 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
287 - Change in situation or address of Registered Office 16 May 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
NEWINC - New incorporation documents 18 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.