NETWORKING CARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

NETWORKING CARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04976871

Incorporation date

25/11/2003

Size

Full

Contacts

Registered address

Registered address

Southgate House, Archer Street, Darlington, County Durham DL3 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon25/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2012
First Gazette notice for voluntary strike-off
dot icon29/10/2012
Application to strike the company off the register
dot icon09/10/2012
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 2012-10-09
dot icon02/09/2012
Notice of completion of voluntary arrangement
dot icon17/08/2012
Termination of appointment of Timothy James Bolot as a director on 2012-08-17
dot icon26/06/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon06/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon16/11/2011
Termination of appointment of William James Buchan as a director on 2011-11-15
dot icon01/11/2011
Termination of appointment of David Andrew Smith as a director on 2011-11-01
dot icon31/10/2011
Appointment of Mr Stephen Jonathan Taylor as a director on 2011-10-26
dot icon28/10/2011
Appointment of Mr Timothy James Bolot as a director on 2011-10-26
dot icon10/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon10/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon05/09/2011
Full accounts made up to 2010-09-30
dot icon06/03/2011
Termination of appointment of William Mcleish as a secretary
dot icon06/03/2011
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary
dot icon12/01/2011
Termination of appointment of Richard Midmer as a director
dot icon07/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon26/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/03/2010
Full accounts made up to 2009-09-27
dot icon06/01/2010
Director's details changed for Mr David Andrew Smith on 2010-01-07
dot icon05/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon05/01/2010
Termination of appointment of David Smith as a director
dot icon05/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon04/01/2010
Termination of appointment of Kamma Foulkes as a director
dot icon20/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon30/10/2009
Director's details changed for William James Buchan on 2009-10-27
dot icon30/10/2009
Director's details changed for Richard Neil Midmer on 2009-10-27
dot icon29/10/2009
Director's details changed for Kamma Foulkes on 2009-10-27
dot icon26/10/2009
Secretary's details changed for William David Mcleish on 2009-10-27
dot icon29/07/2009
Full accounts made up to 2008-09-28
dot icon14/01/2009
Director appointed william james buchan
dot icon27/11/2008
Return made up to 26/11/08; full list of members
dot icon09/10/2008
Appointment Terminated Director william colvin
dot icon01/10/2008
Appointment Terminated Director john murphy
dot icon17/08/2008
Director appointed richard neil midmer
dot icon23/07/2008
Director appointed kamma foulkes
dot icon29/06/2008
Appointment Terminated Director jason lock
dot icon22/06/2008
Full accounts made up to 2007-09-30
dot icon03/03/2008
Appointment Terminated Director graham sizer
dot icon03/03/2008
Director appointed mr jason lock
dot icon06/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon12/12/2007
Return made up to 26/11/07; full list of members
dot icon03/12/2007
Director's particulars changed
dot icon22/05/2007
Full accounts made up to 2006-10-01
dot icon17/12/2006
Return made up to 26/11/06; full list of members
dot icon06/07/2006
New director appointed
dot icon24/05/2006
Secretary resigned
dot icon24/05/2006
New secretary appointed
dot icon03/04/2006
Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY
dot icon15/03/2006
Resolutions
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Secretary resigned;director resigned
dot icon15/03/2006
New secretary appointed
dot icon31/01/2006
Return made up to 26/11/05; full list of members
dot icon17/01/2006
Full accounts made up to 2005-05-31
dot icon29/11/2005
Accounting reference date extended from 25/05/06 to 30/09/06
dot icon17/11/2005
Registered office changed on 18/11/05 from: unit 4 moxham court 12 silver street barnstaple devon EX32 8HR
dot icon17/11/2005
Director resigned
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon01/11/2005
New secretary appointed
dot icon04/09/2005
Secretary resigned;director resigned
dot icon04/09/2005
Secretary resigned;director resigned
dot icon12/07/2005
Registered office changed on 13/07/05 from: suite 1 westway farm wick road bishop sutton bristol BS39 5XP
dot icon15/03/2005
Memorandum and Articles of Association
dot icon15/03/2005
Resolutions
dot icon20/02/2005
New director appointed
dot icon15/11/2004
Return made up to 26/11/04; full list of members
dot icon04/10/2004
Accounting reference date extended from 30/11/04 to 25/05/05
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon27/07/2004
Ad 13/05/04--------- £ si 560000@1=560000 £ ic 99000/659000
dot icon27/07/2004
Miscellaneous
dot icon26/07/2004
Nc inc already adjusted 13/05/03
dot icon20/07/2004
S-div 08/07/04
dot icon15/06/2004
Ad 13/05/04--------- £ si 89999@1=89999 £ si [email protected]=9000 £ ic 180000/278999
dot icon02/06/2004
Ad 13/05/04--------- £ si 179999@1=179999 £ ic 1/180000
dot icon23/05/2004
Resolutions
dot icon23/05/2004
Resolutions
dot icon23/05/2004
Resolutions
dot icon23/05/2004
Resolutions
dot icon23/05/2004
Resolutions
dot icon22/04/2004
New secretary appointed;new director appointed
dot icon20/04/2004
Resolutions
dot icon14/04/2004
Resolutions
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Secretary resigned;director resigned
dot icon14/04/2004
Director resigned
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Registered office changed on 15/04/04 from: holland court the close norwich norfolk NR1 4DX
dot icon06/04/2004
Certificate of change of name
dot icon25/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, John
Director
06/07/2006 - 30/09/2008
264
Storey, John
Director
30/03/2004 - 04/11/2005
88
Balchin, Jack Wyatt
Director
27/01/2005 - 09/03/2006
23
Balchin, Ann Dorothy
Director
30/03/2004 - 09/03/2006
20
Midmer, Richard Neil
Director
07/08/2008 - 31/12/2010
217

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 NETWORKING CARE HOLDINGS LIMITED

NETWORKING CARE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/11/2003 with the registered office located at Southgate House, Archer Street, Darlington, County Durham DL3 6AH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NETWORKING CARE HOLDINGS LIMITED?

toggle

NETWORKING CARE HOLDINGS LIMITED is currently Dissolved. It was registered on 25/11/2003 and dissolved on 25/02/2013.

Where is NETWORKING CARE HOLDINGS LIMITED located?

toggle

NETWORKING CARE HOLDINGS LIMITED is registered at Southgate House, Archer Street, Darlington, County Durham DL3 6AH.

What does NETWORKING CARE HOLDINGS LIMITED do?

toggle

NETWORKING CARE HOLDINGS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for NETWORKING CARE HOLDINGS LIMITED?

toggle

The latest filing was on 25/02/2013: Final Gazette dissolved via voluntary strike-off.