H20 NETWORKS LTD

Register to unlock more data on OkredoRegister

H20 NETWORKS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04896797

Incorporation date

11/09/2003

Size

Full

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Square, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2003)
dot icon16/09/2019
Final Gazette dissolved following liquidation
dot icon16/06/2019
Return of final meeting in a creditors' voluntary winding up
dot icon23/05/2018
Liquidators' statement of receipts and payments to 2018-04-02
dot icon08/06/2017
Liquidators' statement of receipts and payments to 2017-04-02
dot icon13/10/2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Square Leeds West Yorkshire LS1 4DL on 2016-10-14
dot icon07/06/2016
Liquidators' statement of receipts and payments to 2016-04-02
dot icon07/06/2015
Liquidators' statement of receipts and payments to 2015-04-02
dot icon04/06/2014
Liquidators' statement of receipts and payments to 2014-04-02
dot icon17/06/2013
Liquidators' statement of receipts and payments to 2013-04-02
dot icon02/08/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/04/2012
Appointment of a voluntary liquidator
dot icon17/04/2012
Appointment of a voluntary liquidator
dot icon11/04/2012
Administrator's progress report to 2012-04-03
dot icon02/04/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/11/2011
Administrator's progress report to 2011-10-17
dot icon10/11/2011
Auditor's resignation
dot icon30/06/2011
Result of meeting of creditors
dot icon30/06/2011
Result of meeting of creditors
dot icon14/06/2011
Statement of administrator's proposal
dot icon12/06/2011
Statement of affairs with form 2.14B
dot icon15/05/2011
Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom on 2011-05-16
dot icon02/05/2011
Appointment of an administrator
dot icon14/04/2011
Termination of appointment of Carl Cumiskey as a director
dot icon28/03/2011
Registered office address changed from 18 the Parks Newton Le Willows Merseyside WA12 0JQ on 2011-03-29
dot icon06/03/2011
Duplicate mortgage certificatecharge no:4
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon03/02/2011
Appointment of Mr Mark Grahame Collins as a director
dot icon03/02/2011
Appointment of Mr William Gregory Mesch as a director
dot icon03/02/2011
Termination of appointment of Elfed Thomas as a director
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/11/2010
Termination of appointment of Peter Cheng as a director
dot icon04/11/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2010-03-31
dot icon22/06/2010
Director's details changed for Mr Carl William Cumiskey on 2010-06-23
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/02/2010
Appointment of Mr Roy Shelton as a director
dot icon16/02/2010
Termination of appointment of David Spence as a director
dot icon16/02/2010
Termination of appointment of Halliwells Secretaries Limited as a secretary
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon03/09/2009
Secretary appointed david scott fleming
dot icon27/07/2009
Registered office changed on 28/07/2009 from 3 the parks newton le willows merseyside WA12 0JQ
dot icon22/07/2009
Return made up to 12/09/08; full list of members; amend
dot icon14/06/2009
Director appointed peter wai keung cheng
dot icon27/03/2009
Full accounts made up to 2008-03-31
dot icon04/03/2009
Secretary's change of particulars halliwells secretaries LIMITED logged form
dot icon08/02/2009
Appointment terminated director wayne thomas
dot icon24/11/2008
Return made up to 12/09/08; change of members
dot icon23/11/2008
Director appointed david charles millar spence
dot icon26/10/2008
Notice of assignment of name or new name to shares
dot icon02/09/2008
Appointment terminated director andrew lawson
dot icon18/05/2008
Ad 11/02/08\gbp si 1100@1=1100\gbp ic 28125/29225\
dot icon18/05/2008
Nc inc already adjusted 11/02/08
dot icon18/05/2008
Resolutions
dot icon18/05/2008
Resolutions
dot icon14/05/2008
Nc inc already adjusted 04/02/08
dot icon14/05/2008
Ad 04/02/08\gbp si 3125@1=3125\gbp ic 25000/28125\
dot icon14/05/2008
Resolutions
dot icon01/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/03/2008
Director appointed wayne thomas
dot icon18/02/2008
Director resigned
dot icon06/01/2008
Registered office changed on 07/01/08 from: optic technium fford william morgan st asaph business park st asaph denbighshire LL17 0JD
dot icon09/10/2007
Return made up to 12/09/07; full list of members
dot icon06/11/2006
Return made up to 12/09/06; full list of members
dot icon11/10/2006
Ad 12/09/06--------- £ si 5000@1=5000 £ ic 19300/24300
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Ad 13/12/04--------- £ si 1@1
dot icon22/09/2006
Particulars of mortgage/charge
dot icon18/07/2006
New director appointed
dot icon09/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/06/2006
Secretary's particulars changed
dot icon04/06/2006
New director appointed
dot icon16/05/2006
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon08/02/2006
Ad 31/03/05--------- £ si 19998@1
dot icon08/02/2006
Return made up to 12/09/05; full list of members; amend
dot icon16/01/2006
New secretary appointed
dot icon16/01/2006
Secretary resigned
dot icon12/01/2006
Director resigned
dot icon26/10/2005
Nc inc already adjusted 31/03/05
dot icon17/10/2005
Return made up to 12/09/05; full list of members
dot icon17/10/2005
Ad 01/10/04-01/09/05 £ si 19298@1=19298 £ ic 2/19300
dot icon11/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon29/06/2005
Nc inc already adjusted 29/04/05
dot icon29/06/2005
Resolutions
dot icon03/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon11/01/2005
Registered office changed on 12/01/05 from: 4 chantry court chester CH1 4QN
dot icon22/12/2004
Director resigned
dot icon22/12/2004
Secretary resigned
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New secretary appointed;new director appointed
dot icon25/11/2004
Return made up to 12/09/04; full list of members
dot icon13/11/2003
Registered office changed on 14/11/03 from: 1A llannerch road east rhos on sea colwyn bay conwy LL28 4DH
dot icon02/10/2003
Secretary resigned
dot icon02/10/2003
Director resigned
dot icon22/09/2003
Registered office changed on 23/09/03 from: 386 palatine road northenden manchester M22 4FZ
dot icon22/09/2003
New secretary appointed
dot icon22/09/2003
New director appointed
dot icon11/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spence, David Charles Millar
Director
12/11/2008 - 16/02/2010
4
Collins, Mark Grahame
Director
12/01/2011 - Present
24
Fleming, David Scott
Secretary
01/09/2009 - Present
15
Cheng, Peter Wai Keung
Director
09/06/2009 - 07/11/2010
21
Cumiskey, Carl William
Director
13/12/2004 - 12/04/2011
16

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 H20 NETWORKS LTD

H20 NETWORKS LTD is an(a) Dissolved company incorporated on 11/09/2003 with the registered office located at Central Square 8th Floor, 29 Wellington Square, Leeds, West Yorkshire LS1 4DL. There are currently 4 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 H20 NETWORKS LTD?

toggle

H20 NETWORKS LTD is currently Dissolved. It was registered on 11/09/2003 and dissolved on 16/09/2019.

Where is H20 NETWORKS LTD located?

toggle

H20 NETWORKS LTD is registered at Central Square 8th Floor, 29 Wellington Square, Leeds, West Yorkshire LS1 4DL.

What does H20 NETWORKS LTD do?

toggle

H20 NETWORKS LTD operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for H20 NETWORKS LTD?

toggle

The latest filing was on 16/09/2019: Final Gazette dissolved following liquidation.