NETWORK CARD LIMITED

Register to unlock more data on OkredoRegister

NETWORK CARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02617958

Incorporation date

05/06/1991

Size

Full

Contacts

Registered address

Registered address

Alexandra House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire LS16 6QYCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1991)
dot icon04/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2011
First Gazette notice for voluntary strike-off
dot icon13/03/2011
Application to strike the company off the register
dot icon01/03/2011
Statement of capital on 2011-03-02
dot icon01/03/2011
Statement by Directors
dot icon01/03/2011
Solvency Statement dated 28/02/11
dot icon01/03/2011
Resolutions
dot icon20/12/2010
Full accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr Donal Murphy on 2010-05-20
dot icon14/06/2010
Director's details changed for Mr Stephen Elliott on 2010-05-20
dot icon14/06/2010
Director's details changed for Mr Benjamin Marcus Jordan on 2010-05-20
dot icon14/06/2010
Director's details changed for Mr Stephen John Chesworth on 2010-05-20
dot icon14/06/2010
Secretary's details changed for Mr Stephen Elliott on 2010-05-20
dot icon14/01/2010
Full accounts made up to 2009-03-31
dot icon15/06/2009
Return made up to 20/05/09; full list of members
dot icon04/01/2009
Full accounts made up to 2008-03-31
dot icon20/11/2008
Registered office changed on 21/11/2008 from 8 kerry hill horsforth leeds LS18 4AY
dot icon18/06/2008
Return made up to 20/05/08; full list of members
dot icon20/04/2008
Director appointed mr stephen chesworth
dot icon14/01/2008
Full accounts made up to 2007-03-31
dot icon11/06/2007
Return made up to 20/05/07; full list of members
dot icon31/05/2007
Director resigned
dot icon19/01/2007
Full accounts made up to 2006-03-31
dot icon28/09/2006
Director resigned
dot icon28/09/2006
New director appointed
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Return made up to 20/05/06; full list of members
dot icon05/06/2006
Director's particulars changed
dot icon12/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Full accounts made up to 2005-03-31
dot icon09/06/2005
Return made up to 20/05/05; full list of members
dot icon31/01/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon25/01/2005
Auditor's resignation
dot icon25/01/2005
New director appointed
dot icon12/01/2005
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 20/05/04; full list of members
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon26/05/2003
Return made up to 20/05/03; full list of members
dot icon08/09/2002
Full accounts made up to 2001-12-31
dot icon04/09/2002
New director appointed
dot icon12/08/2002
Auditor's resignation
dot icon06/06/2002
Return made up to 20/05/02; full list of members
dot icon22/11/2001
Director's particulars changed
dot icon04/09/2001
Director resigned
dot icon10/07/2001
Full accounts made up to 2000-12-31
dot icon28/05/2001
Return made up to 20/05/01; full list of members
dot icon29/08/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
Return made up to 20/05/00; full list of members
dot icon11/04/2000
Secretary resigned
dot icon11/04/2000
New secretary appointed
dot icon28/06/1999
Full accounts made up to 1998-12-31
dot icon05/06/1999
Director resigned
dot icon03/06/1999
Return made up to 20/05/99; full list of members
dot icon27/05/1998
Full accounts made up to 1997-12-31
dot icon27/05/1998
Return made up to 20/05/98; full list of members
dot icon27/05/1998
Location of debenture register address changed
dot icon27/05/1997
Full accounts made up to 1996-12-31
dot icon27/05/1997
Return made up to 20/05/97; full list of members
dot icon20/03/1997
Memorandum and Articles of Association
dot icon28/01/1997
Particulars of mortgage/charge
dot icon18/09/1996
New director appointed
dot icon23/07/1996
Director's particulars changed
dot icon09/06/1996
Full accounts made up to 1995-12-31
dot icon09/06/1996
Return made up to 20/05/96; full list of members
dot icon09/06/1996
Secretary's particulars changed;director's particulars changed
dot icon29/04/1996
New director appointed
dot icon11/09/1995
Secretary's particulars changed
dot icon11/09/1995
Director's particulars changed
dot icon11/09/1995
Ad 08/09/95--------- £ si 19998@1=19998 £ ic 2/20000
dot icon11/09/1995
Resolutions
dot icon11/09/1995
Resolutions
dot icon11/09/1995
Resolutions
dot icon11/09/1995
£ nc 1000/20000 08/09/95
dot icon11/06/1995
Certificate of change of name
dot icon06/06/1995
Full accounts made up to 1994-12-31
dot icon06/06/1995
Return made up to 20/05/95; full list of members
dot icon06/06/1995
Director's particulars changed
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 icon26/05/1994
Full accounts made up to 1993-12-31
dot icon26/05/1994
Return made up to 20/05/94; full list of members
dot icon26/05/1994
Director's particulars changed
dot icon02/10/1993
Director's particulars changed
dot icon04/06/1993
Full accounts made up to 1992-12-31
dot icon04/06/1993
Return made up to 20/05/93; full list of members
dot icon16/07/1992
Registered office changed on 17/07/92 from: 57-59 town street horsforth leeds LS18 5BP
dot icon08/06/1992
Full accounts made up to 1991-12-31
dot icon08/06/1992
Return made up to 20/05/92; full list of members
dot icon08/06/1992
Location of register of members address changed
dot icon13/02/1992
Accounting reference date notified as 31/12
dot icon25/09/1991
Memorandum and Articles of Association
dot icon18/09/1991
Certificate of change of name
dot icon11/09/1991
Particulars of mortgage/charge
dot icon19/08/1991
Director resigned;new director appointed
dot icon19/08/1991
Director resigned;new director appointed
dot icon19/08/1991
Secretary resigned;new secretary appointed
dot icon19/08/1991
Registered office changed on 20/08/91 from: 2 baches street london N1 6UB
dot icon16/07/1991
Resolutions
dot icon05/06/1991
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Benjamin Marcus Jordan
Director
17/04/1996 - 27/05/1999
16
Mr Benjamin Marcus Jordan
Director
01/09/2002 - Present
16
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/06/1991 - 30/07/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/06/1991 - 30/07/1991
43699
Murphy, Donal
Director
14/09/2006 - Present
87

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 CARD LIMITED

NETWORK CARD LIMITED is an(a) Dissolved company incorporated on 05/06/1991 with the registered office located at Alexandra House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire LS16 6QY. There are currently 5 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 CARD LIMITED?

toggle

NETWORK CARD LIMITED is currently Dissolved. It was registered on 05/06/1991 and dissolved on 04/07/2011.

Where is NETWORK CARD LIMITED located?

toggle

NETWORK CARD LIMITED is registered at Alexandra House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire LS16 6QY.

What does NETWORK CARD LIMITED do?

toggle

NETWORK CARD LIMITED operates in the Wholesale of solid, liquid and gaseous fuels and related products (51.51 - SIC 2003) sector.

What is the latest filing for NETWORK CARD LIMITED?

toggle

The latest filing was on 04/07/2011: Final Gazette dissolved via voluntary strike-off.