NAPIER BUSINESS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

NAPIER BUSINESS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02291958

Incorporation date

31/08/1988

Size

-

Contacts

Registered address

Registered address

President Park, President Way, Sheffield, South Yorkshire S4 7URCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1988)
dot icon21/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2010
First Gazette notice for voluntary strike-off
dot icon25/10/2010
Application to strike the company off the register
dot icon20/05/2010
Appointment of Mr Neville Paul Wilkinson as a director
dot icon13/05/2010
Appointment of Mr Roger Howard Cotton as a director
dot icon13/05/2010
Appointment of Mr Nicholas Cotton as a director
dot icon13/05/2010
Appointment of Roger Howard Cotton as a secretary
dot icon13/05/2010
Termination of appointment of Michael Smalley as a director
dot icon13/05/2010
Termination of appointment of Dean Camm as a director
dot icon13/05/2010
Termination of appointment of Susan Portsmouth as a secretary
dot icon13/05/2010
Registered office address changed from Napier Court Barlborough Links Derbyshire S43 4PZ on 2010-05-14
dot icon29/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon14/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon10/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/02/2009
Return made up to 11/02/09; full list of members
dot icon18/11/2008
Certificate of change of name
dot icon03/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/02/2008
Return made up to 11/02/08; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/03/2007
Return made up to 11/02/07; full list of members
dot icon26/02/2007
New secretary appointed
dot icon26/02/2007
Secretary resigned
dot icon02/05/2006
New secretary appointed
dot icon02/05/2006
Secretary resigned
dot icon19/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon22/02/2006
Return made up to 11/02/06; full list of members
dot icon22/02/2006
Secretary's particulars changed
dot icon15/02/2006
Secretary's particulars changed
dot icon05/01/2006
Registered office changed on 06/01/06 from: holbrook business systems LTD station road, halfway sheffield south yorkshire S20 3GT
dot icon17/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon30/06/2005
Secretary resigned
dot icon30/06/2005
New secretary appointed
dot icon06/04/2005
Return made up to 11/02/05; full list of members
dot icon15/02/2005
Director resigned
dot icon22/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon07/03/2004
Return made up to 11/02/04; full list of members
dot icon07/03/2004
Location of register of members address changed
dot icon26/03/2003
Accounts for a small company made up to 2002-10-31
dot icon10/03/2003
Return made up to 11/02/03; full list of members
dot icon13/03/2002
Accounts for a small company made up to 2001-10-31
dot icon17/02/2002
Return made up to 11/02/02; full list of members
dot icon02/09/2001
Accounts for a small company made up to 2000-10-31
dot icon23/03/2001
Declaration of satisfaction of mortgage/charge
dot icon15/02/2001
Return made up to 11/02/01; full list of members
dot icon23/01/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2000
Particulars of mortgage/charge
dot icon16/11/2000
Director resigned
dot icon17/08/2000
Accounts for a small company made up to 1999-10-31
dot icon06/03/2000
Director's particulars changed
dot icon01/03/2000
Return made up to 11/02/00; full list of members
dot icon01/03/2000
Director's particulars changed
dot icon18/05/1999
Accounts for a small company made up to 1998-10-31
dot icon04/05/1999
Registered office changed on 05/05/99 from: century house station road halfway sheffield S20 3GT
dot icon24/03/1999
Return made up to 27/02/99; no change of members
dot icon24/03/1999
Director's particulars changed
dot icon24/03/1999
Registered office changed on 25/03/99
dot icon30/11/1998
Accounts for a small company made up to 1997-10-31
dot icon19/10/1998
Director resigned
dot icon07/05/1998
Return made up to 27/02/98; full list of members
dot icon07/05/1998
Director's particulars changed
dot icon02/12/1997
Director's particulars changed
dot icon20/05/1997
Accounts for a small company made up to 1996-10-31
dot icon13/05/1997
New director appointed
dot icon24/03/1997
Return made up to 27/02/97; full list of members
dot icon24/03/1997
Director's particulars changed
dot icon19/01/1997
Director's particulars changed
dot icon09/08/1996
Particulars of mortgage/charge
dot icon07/08/1996
Accounts for a small company made up to 1995-10-31
dot icon16/07/1996
New director appointed
dot icon06/03/1996
Return made up to 27/02/96; no change of members
dot icon30/08/1995
Accounts for a small company made up to 1994-10-31
dot icon05/03/1995
Return made up to 27/02/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Certificate of change of name
dot icon20/07/1994
Accounts for a small company made up to 1993-10-31
dot icon11/03/1994
Return made up to 27/02/94; full list of members
dot icon05/07/1993
Accounts for a small company made up to 1992-10-31
dot icon15/03/1993
Return made up to 27/02/93; no change of members
dot icon15/03/1993
Location of register of members address changed
dot icon15/03/1993
Secretary's particulars changed;director's particulars changed
dot icon29/03/1992
Accounts for a small company made up to 1991-10-31
dot icon02/03/1992
Return made up to 27/02/92; change of members
dot icon17/07/1991
Memorandum and Articles of Association
dot icon17/07/1991
Resolutions
dot icon06/03/1991
Return made up to 27/02/91; full list of members
dot icon26/02/1991
Director's particulars changed
dot icon11/02/1991
Accounts for a small company made up to 1990-10-31
dot icon03/05/1990
Registered office changed on 04/05/90 from: 24 wilkinson street sheffield S10 2GB
dot icon10/04/1990
Return made up to 27/02/90; full list of members
dot icon07/03/1990
Accounts for a small company made up to 1989-10-31
dot icon19/01/1990
Particulars of mortgage/charge
dot icon06/02/1989
New director appointed
dot icon23/01/1989
Wd 02/01/89 ad 15/12/88--------- £ si 99998@1=99998 £ ic 2/100000
dot icon09/11/1988
Resolutions
dot icon06/11/1988
Accounting reference date notified as 31/10
dot icon30/10/1988
Secretary resigned;new secretary appointed
dot icon30/10/1988
Director resigned;new director appointed
dot icon30/10/1988
Registered office changed on 31/10/88 from: 2 baches street london N1 6UB
dot icon26/10/1988
Certificate of change of name
dot icon24/10/1988
Nc inc already adjusted
dot icon24/10/1988
Resolutions
dot icon24/10/1988
Resolutions
dot icon31/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Margaret
Director
01/05/1997 - 01/12/2004
4
Cotton, Roger Howard
Director
05/05/2010 - Present
19
Cotton, Nicholas David
Director
05/05/2010 - Present
18
Wilkinson, Neville Paul
Director
05/05/2010 - Present
7
Osler, Michael
Director
01/07/1996 - 02/10/2000
2

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 NAPIER BUSINESS SYSTEMS LIMITED

NAPIER BUSINESS SYSTEMS LIMITED is an(a) Dissolved company incorporated on 31/08/1988 with the registered office located at President Park, President Way, Sheffield, South Yorkshire S4 7UR. 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 NAPIER BUSINESS SYSTEMS LIMITED?

toggle

NAPIER BUSINESS SYSTEMS LIMITED is currently Dissolved. It was registered on 31/08/1988 and dissolved on 21/02/2011.

Where is NAPIER BUSINESS SYSTEMS LIMITED located?

toggle

NAPIER BUSINESS SYSTEMS LIMITED is registered at President Park, President Way, Sheffield, South Yorkshire S4 7UR.

What does NAPIER BUSINESS SYSTEMS LIMITED do?

toggle

NAPIER BUSINESS SYSTEMS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for NAPIER BUSINESS SYSTEMS LIMITED?

toggle

The latest filing was on 21/02/2011: Final Gazette dissolved via voluntary strike-off.