ADVANCED NETWORK TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED NETWORK TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04050903

Incorporation date

09/08/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

St Andrew House, 119-121 The Headrow, Leeds LS1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2000)
dot icon12/03/2014
Final Gazette dissolved following liquidation
dot icon12/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon02/01/2013
Liquidators' statement of receipts and payments to 2012-10-24
dot icon14/11/2011
Administrator's progress report to 2011-10-24
dot icon14/11/2011
Administrator's progress report to 2011-10-11
dot icon24/10/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/06/2011
Notice of deemed approval of proposals
dot icon15/06/2011
Resolutions
dot icon15/06/2011
Termination of appointment of David Jones as a director
dot icon08/06/2011
Statement of administrator's proposal
dot icon26/05/2011
Statement of affairs with form 2.14B
dot icon25/04/2011
Registered office address changed from 4 Mercury Park Amber Close, Amington, Tamworth Staffordshire B77 4RP on 2011-04-26
dot icon18/04/2011
Appointment of an administrator
dot icon05/04/2011
Termination of appointment of Ronelle Bean as a secretary
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon09/08/2010
Director's details changed for John Herbert Whitmarsh on 2010-08-10
dot icon09/08/2010
Director's details changed for Sir David Charles Jones on 2010-08-10
dot icon09/08/2010
Director's details changed for Stuart Mark Jones on 2010-08-10
dot icon09/08/2010
Secretary's details changed for Ronelle Bean on 2010-08-10
dot icon11/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/08/2009
Return made up to 10/08/09; full list of members
dot icon11/11/2008
Appointment Terminated Director kevin van heerden
dot icon05/11/2008
Return made up to 10/08/08; full list of members; amend
dot icon20/08/2008
Return made up to 10/08/08; full list of members
dot icon20/08/2008
Location of register of members
dot icon10/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/10/2007
Return made up to 10/08/07; no change of members
dot icon03/10/2007
Location of debenture register address changed
dot icon17/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/07/2007
Registered office changed on 13/07/07 from: unit 6 amber business village amber close amington, tamworth staffordshire B77 4RP
dot icon29/04/2007
Registered office changed on 30/04/07 from: oakhurst house 26 albert road tamworth staffordshire B79 7JS
dot icon29/04/2007
New secretary appointed
dot icon29/04/2007
Secretary resigned
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/09/2006
Director's particulars changed
dot icon28/09/2006
Return made up to 10/08/06; full list of members
dot icon28/09/2006
Location of register of members address changed
dot icon14/03/2006
Registered office changed on 15/03/06 from: unit 6 amber business village amber close tamworth staffordshire B77 4RP
dot icon14/03/2006
New secretary appointed
dot icon22/01/2006
Secretary resigned
dot icon12/01/2006
Ad 29/12/05--------- £ si [email protected]=261 £ ic 1000/1261
dot icon08/01/2006
New director appointed
dot icon08/01/2006
Director resigned
dot icon04/12/2005
S-div 17/11/05
dot icon04/12/2005
Resolutions
dot icon04/12/2005
Resolutions
dot icon04/12/2005
Resolutions
dot icon04/12/2005
Resolutions
dot icon04/12/2005
Nc inc already adjusted 17/11/05
dot icon04/12/2005
Memorandum and Articles of Association
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/11/2005
Director resigned
dot icon02/10/2005
New director appointed
dot icon02/10/2005
New director appointed
dot icon02/10/2005
New director appointed
dot icon06/09/2005
Return made up to 10/08/05; full list of members
dot icon06/09/2005
Location of register of members
dot icon02/08/2005
Director resigned
dot icon29/06/2005
Director resigned
dot icon29/06/2005
Director resigned
dot icon11/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/08/2004
Return made up to 10/08/04; full list of members
dot icon18/08/2004
Registered office changed on 19/08/04
dot icon18/08/2004
Secretary's particulars changed;director's particulars changed
dot icon18/08/2004
Location of debenture register address changed
dot icon18/08/2004
Location of register of members address changed
dot icon05/04/2004
Particulars of mortgage/charge
dot icon23/10/2003
Particulars of mortgage/charge
dot icon19/08/2003
Return made up to 10/08/03; full list of members
dot icon19/08/2003
Director's particulars changed
dot icon15/04/2003
New secretary appointed
dot icon15/04/2003
Secretary resigned
dot icon01/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon29/01/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon20/01/2003
New director appointed
dot icon06/11/2002
Registered office changed on 07/11/02 from: 5 netherbridge avenue lichfield staffordshire WS14 9UF
dot icon06/11/2002
Return made up to 10/08/02; full list of members; amend
dot icon06/11/2002
Director's particulars changed
dot icon16/08/2002
Return made up to 10/08/02; full list of members
dot icon10/07/2002
New director appointed
dot icon08/07/2002
Director resigned
dot icon14/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon06/03/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon27/12/2001
Ad 12/12/01--------- £ si 900@1=900 £ ic 100/1000
dot icon24/10/2001
Ad 19/10/01--------- £ si 98@1=98 £ ic 2/100
dot icon04/09/2001
Return made up to 10/08/01; full list of members
dot icon24/09/2000
Ad 10/08/00--------- £ si 1@1=1 £ ic 1/2
dot icon13/09/2000
Registered office changed on 14/09/00 from: 52 mucklow hill halesowen west midlands B62 8BL
dot icon13/09/2000
New secretary appointed
dot icon13/09/2000
New director appointed
dot icon15/08/2000
Director resigned
dot icon15/08/2000
Secretary resigned
dot icon09/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Jacqueline
Nominee Director
10/08/2000 - 10/08/2000
2830
Jones, David Charles, Sir
Director
12/09/2005 - 10/01/2011
24
Bailey, Stephen Paul
Director
12/09/2005 - 31/10/2005
46
Wall, Thomas Richard
Director
09/01/2003 - 31/12/2005
7
Jones, Stuart Mark
Director
12/09/2005 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED NETWORK TECHNOLOGIES LIMITED

ADVANCED NETWORK TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 09/08/2000 with the registered office located at St Andrew House, 119-121 The Headrow, Leeds LS1 5JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED NETWORK TECHNOLOGIES LIMITED?

toggle

ADVANCED NETWORK TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 09/08/2000 and dissolved on 12/03/2014.

Where is ADVANCED NETWORK TECHNOLOGIES LIMITED located?

toggle

ADVANCED NETWORK TECHNOLOGIES LIMITED is registered at St Andrew House, 119-121 The Headrow, Leeds LS1 5JW.

What does ADVANCED NETWORK TECHNOLOGIES LIMITED do?

toggle

ADVANCED NETWORK TECHNOLOGIES LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for ADVANCED NETWORK TECHNOLOGIES LIMITED?

toggle

The latest filing was on 12/03/2014: Final Gazette dissolved following liquidation.