NETWORK AUTOMOTIVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

NETWORK AUTOMOTIVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01552365

Incorporation date

24/03/1981

Size

-

Contacts

Registered address

Registered address

47-49 Green Lane, Northwood, Middx HA6 3AECopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1981)
dot icon01/02/2013
Bona Vacantia disclaimer
dot icon11/06/2011
Final Gazette dissolved following liquidation
dot icon11/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon09/06/2010
Statement of affairs with form 4.19
dot icon09/06/2010
Appointment of a voluntary liquidator
dot icon09/06/2010
Resolutions
dot icon21/05/2010
Registered office address changed from 2nd Floor Cas Gwent Chambers Welsh Street Chepstow Mon NP16 5LN on 2010-05-21
dot icon19/05/2010
Termination of appointment of Colin Bruder as a director
dot icon05/05/2010
Termination of appointment of Timothy Mcging as a director
dot icon01/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon24/02/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon24/02/2010
Secretary's details changed for Me Secretaries Limited on 2010-01-01
dot icon23/02/2010
Director's details changed for David Owens on 2010-01-01
dot icon23/02/2010
Director's details changed for Bryan Phillimore on 2010-01-01
dot icon23/02/2010
Director's details changed for Mr Timothy Ian Mcging on 2010-01-01
dot icon23/02/2010
Director's details changed for Mr Colin Bruder on 2010-01-01
dot icon03/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon08/12/2008
Return made up to 08/12/08; full list of members
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon16/01/2008
Return made up to 08/12/07; full list of members
dot icon12/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon25/07/2007
Return made up to 08/12/06; full list of members
dot icon25/07/2007
New secretary appointed
dot icon25/07/2007
Registered office changed on 25/07/07 from: the arenson centre arenson way dunstable beds LU5 5UL
dot icon06/12/2006
Particulars of mortgage/charge
dot icon28/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon22/08/2006
Secretary resigned
dot icon13/07/2006
Registered office changed on 13/07/06 from: 2 foster avenue woodside park dunstable bedfordshire LU5 5TA
dot icon13/03/2006
Return made up to 08/12/05; full list of members
dot icon27/02/2006
Return made up to 08/12/04; full list of members; amend
dot icon27/02/2006
New director appointed
dot icon10/01/2006
Director resigned
dot icon14/10/2005
Accounts for a small company made up to 2005-06-30
dot icon11/05/2005
New director appointed
dot icon14/04/2005
New secretary appointed
dot icon22/03/2005
Registered office changed on 22/03/05 from: station chambers station road chepstow gwent NP16 5PF
dot icon15/03/2005
Secretary resigned
dot icon10/02/2005
Return made up to 08/12/04; full list of members
dot icon11/01/2005
New director appointed
dot icon13/11/2004
Particulars of mortgage/charge
dot icon14/09/2004
Full accounts made up to 2004-06-30
dot icon14/09/2004
Ad 30/06/04--------- £ si 9189@1=9189 £ ic 489001/498190
dot icon14/09/2004
Ad 30/06/04--------- £ si 163000@1=163000 £ ic 326001/489001
dot icon24/08/2004
Ad 29/06/04--------- £ si 163000@1=163000 £ ic 163001/326001
dot icon24/08/2004
Ad 29/06/04--------- £ si 163000@1=163000 £ ic 1/163001
dot icon24/08/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon13/07/2004
Accounting reference date shortened from 30/09/04 to 30/06/04
dot icon29/04/2004
Full accounts made up to 2003-09-30
dot icon14/04/2004
Return made up to 08/12/03; full list of members
dot icon14/04/2004
Director's particulars changed
dot icon14/04/2004
Secretary resigned
dot icon14/04/2004
New secretary appointed
dot icon14/04/2004
Director resigned
dot icon14/04/2004
Registered office changed on 14/04/04 from: 2 foster avenue woodside park dunstable bedfordshire LU5 5TA
dot icon03/03/2004
Secretary resigned;director resigned
dot icon01/03/2004
Director resigned
dot icon31/12/2003
New director appointed
dot icon31/12/2003
New director appointed
dot icon29/08/2003
Return made up to 08/12/02; full list of members
dot icon29/08/2003
Location of debenture register address changed
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon01/07/2003
Full accounts made up to 2001-09-30
dot icon18/06/2003
Director resigned
dot icon04/05/2003
New director appointed
dot icon03/05/2003
Director resigned
dot icon03/12/2002
New director appointed
dot icon21/08/2002
New secretary appointed
dot icon21/08/2002
Secretary resigned
dot icon16/08/2002
Particulars of mortgage/charge
dot icon06/06/2002
Particulars of mortgage/charge
dot icon31/01/2002
Full accounts made up to 2000-09-30
dot icon27/12/2001
Return made up to 08/12/01; full list of members
dot icon26/06/2001
New director appointed
dot icon05/06/2001
Return made up to 08/12/00; full list of members
dot icon05/06/2001
Director's particulars changed
dot icon05/06/2001
Location of register of members address changed
dot icon01/02/2001
Full accounts made up to 1999-10-31
dot icon02/11/2000
Accounting reference date shortened from 31/10/00 to 30/09/00
dot icon31/10/2000
Accounting reference date shortened from 31/12/99 to 31/10/99
dot icon22/06/2000
Registered office changed on 22/06/00 from: chantry house sundon road houghton regis dunstable beds LU5 5LR
dot icon12/01/2000
Director resigned
dot icon12/01/2000
Secretary resigned
dot icon12/01/2000
Director resigned
dot icon11/01/2000
Return made up to 08/12/99; full list of members
dot icon06/01/2000
New secretary appointed
dot icon23/12/1999
Full accounts made up to 1998-12-31
dot icon30/12/1998
Return made up to 08/12/98; full list of members
dot icon20/10/1998
Director's particulars changed
dot icon28/09/1998
Location of register of members
dot icon14/09/1998
Full accounts made up to 1997-12-31
dot icon16/01/1998
Return made up to 08/12/97; no change of members
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon10/02/1997
Secretary's particulars changed
dot icon24/01/1997
Return made up to 08/12/96; full list of members
dot icon27/09/1996
Full accounts made up to 1995-12-31
dot icon17/01/1996
Return made up to 08/12/95; no change of members
dot icon27/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Return made up to 08/12/94; no change of members
dot icon22/09/1994
Certificate of change of name
dot icon08/08/1994
Full accounts made up to 1993-12-31
dot icon07/02/1994
Return made up to 08/12/93; full list of members
dot icon17/01/1994
Full accounts made up to 1993-05-31
dot icon20/07/1993
Accounting reference date shortened from 31/05 to 31/12
dot icon12/01/1993
Return made up to 08/12/92; no change of members
dot icon20/11/1992
Full accounts made up to 1992-05-31
dot icon06/11/1992
Director's particulars changed
dot icon23/12/1991
Full accounts made up to 1991-05-31
dot icon23/12/1991
Return made up to 08/12/91; no change of members
dot icon12/09/1991
Resolutions
dot icon12/09/1991
Resolutions
dot icon12/09/1991
Resolutions
dot icon29/01/1991
Director's particulars changed
dot icon29/01/1991
Director's particulars changed
dot icon29/01/1991
Director's particulars changed
dot icon29/01/1991
Return made up to 25/10/90; full list of members
dot icon15/11/1990
Secretary resigned;new secretary appointed
dot icon07/11/1990
Full accounts made up to 1990-05-31
dot icon19/12/1989
Accounts for a small company made up to 1989-05-31
dot icon19/12/1989
Return made up to 08/12/89; full list of members
dot icon01/08/1989
Director resigned
dot icon13/12/1988
Return made up to 28/11/88; full list of members
dot icon13/12/1988
Accounts for a small company made up to 1988-05-31
dot icon26/07/1988
New director appointed
dot icon20/04/1988
Particulars of mortgage/charge
dot icon19/11/1987
Return made up to 12/10/87; full list of members
dot icon19/11/1987
Accounts for a small company made up to 1987-05-31
dot icon03/10/1986
Secretary resigned;new secretary appointed
dot icon02/10/1986
Accounts for a small company made up to 1986-05-31
dot icon02/10/1986
Return made up to 26/09/86; full list of members
dot icon05/08/1981
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ME SECRETARIES LIMITED
Corporate Secretary
24/12/2003 - 08/03/2005
134
Melrose-Brown, Janice Mary
Director
01/09/2002 - 24/12/2003
13
Mcging, Timothy Ian
Director
07/09/2004 - 07/04/2010
12
Williamson, Angela
Director
26/06/2002 - 27/01/2003
-
Cameron, Michael Peter Edgar
Director
01/08/2003 - 16/12/2005
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 NETWORK AUTOMOTIVE MANAGEMENT LIMITED

NETWORK AUTOMOTIVE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 24/03/1981 with the registered office located at 47-49 Green Lane, Northwood, Middx HA6 3AE. 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 NETWORK AUTOMOTIVE MANAGEMENT LIMITED?

toggle

NETWORK AUTOMOTIVE MANAGEMENT LIMITED is currently Dissolved. It was registered on 24/03/1981 and dissolved on 11/06/2011.

Where is NETWORK AUTOMOTIVE MANAGEMENT LIMITED located?

toggle

NETWORK AUTOMOTIVE MANAGEMENT LIMITED is registered at 47-49 Green Lane, Northwood, Middx HA6 3AE.

What does NETWORK AUTOMOTIVE MANAGEMENT LIMITED do?

toggle

NETWORK AUTOMOTIVE MANAGEMENT LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for NETWORK AUTOMOTIVE MANAGEMENT LIMITED?

toggle

The latest filing was on 01/02/2013: Bona Vacantia disclaimer.