SSE NEOSNETWORKS LIMITED

Register to unlock more data on OkredoRegister

SSE NEOSNETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04123394

Incorporation date

07/12/2000

Size

Dormant

Contacts

Registered address

Registered address

55 Vastern Road, Reading, Berkshire RG1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2000)
dot icon20/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2010
Appointment of Neil Peter Hutchings as a director
dot icon13/05/2010
Termination of appointment of a director
dot icon06/04/2010
First Gazette notice for voluntary strike-off
dot icon26/03/2010
Application to strike the company off the register
dot icon27/01/2010
Director's details changed for Mr Christopher Michael Hillman on 2010-01-27
dot icon26/01/2010
Director's details changed for Dennis Arthur Chaloner on 2010-01-26
dot icon03/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon11/09/2009
Accounts made up to 2009-03-31
dot icon25/02/2009
Secretary appointed peter grant lawns
dot icon23/02/2009
Appointment Terminated Secretary lawrence donnelly
dot icon30/01/2009
Accounts made up to 2008-03-31
dot icon20/01/2009
Secretary's Change Of Particulars Colin William Hood Logged Form
dot icon14/01/2009
Director's Change of Particulars / colin hood / 10/12/2008 / HouseName/Number was: , now: inveralmond house; Street was: kinvaid house, now: 200 dunkeld road; Area was: moneydie, now: ; Region was: , now: perthshire; Post Code was: PH1 3HZ, now: PH1 3AQ
dot icon09/12/2008
Return made up to 07/12/08; full list of members
dot icon05/11/2008
Resolutions
dot icon27/12/2007
Return made up to 07/12/07; full list of members
dot icon27/12/2007
Accounts made up to 2007-03-31
dot icon26/02/2007
Director resigned
dot icon28/12/2006
Return made up to 07/12/06; full list of members
dot icon24/11/2006
Accounts made up to 2006-03-31
dot icon25/04/2006
Director's particulars changed
dot icon06/04/2006
New director appointed
dot icon16/02/2006
Director resigned
dot icon20/12/2005
Accounts made up to 2005-03-31
dot icon13/12/2005
Return made up to 07/12/05; full list of members
dot icon16/09/2005
Director's particulars changed
dot icon14/03/2005
Director's particulars changed
dot icon14/03/2005
Secretary's particulars changed
dot icon14/03/2005
Secretary's particulars changed
dot icon22/02/2005
New director appointed
dot icon12/01/2005
Accounts made up to 2004-03-31
dot icon29/12/2004
Return made up to 07/12/04; no change of members
dot icon19/02/2004
Director resigned
dot icon19/02/2004
Director resigned
dot icon19/02/2004
Director resigned
dot icon11/02/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon02/02/2004
Registered office changed on 02/02/04 from: westacott way littlewick green maidenhead berkshire SL6 3QB
dot icon27/01/2004
Certificate of change of name
dot icon22/12/2003
Return made up to 07/12/03; full list of members
dot icon15/12/2003
New director appointed
dot icon06/11/2003
Registered office changed on 06/11/03 from: 90 heron drive slough berkshire SL3 8XP
dot icon01/11/2003
Accounts made up to 2002-12-31
dot icon08/05/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon08/05/2003
New secretary appointed
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon04/05/2003
Director resigned
dot icon04/05/2003
Director resigned
dot icon04/05/2003
Secretary resigned
dot icon30/04/2003
Declaration of satisfaction of mortgage/charge
dot icon09/02/2003
Resolutions
dot icon29/01/2003
Particulars of mortgage/charge
dot icon30/12/2002
Return made up to 07/12/02; full list of members
dot icon04/11/2002
New director appointed
dot icon01/11/2002
Accounts made up to 2001-12-31
dot icon01/11/2002
Director resigned
dot icon22/05/2002
Resolutions
dot icon11/01/2002
Return made up to 07/12/01; full list of members
dot icon11/01/2002
Secretary resigned
dot icon06/03/2001
Memorandum and Articles of Association
dot icon31/01/2001
Certificate of change of name
dot icon07/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maclean, Keith, Dr
Director
01/04/2003 - 10/02/2004
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/12/2000 - 07/12/2000
99600
Pike, Adrian John
Director
18/11/2003 - Present
101
Hutchings, Neil Peter
Director
01/04/2010 - Present
12
Tanner, Elizabeth Anne
Director
01/02/2005 - Present
32

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 SSE NEOSNETWORKS LIMITED

SSE NEOSNETWORKS LIMITED is an(a) Dissolved company incorporated on 07/12/2000 with the registered office located at 55 Vastern Road, Reading, Berkshire RG1 8BU. There are currently 7 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 SSE NEOSNETWORKS LIMITED?

toggle

SSE NEOSNETWORKS LIMITED is currently Dissolved. It was registered on 07/12/2000 and dissolved on 20/07/2010.

Where is SSE NEOSNETWORKS LIMITED located?

toggle

SSE NEOSNETWORKS LIMITED is registered at 55 Vastern Road, Reading, Berkshire RG1 8BU.

What does SSE NEOSNETWORKS LIMITED do?

toggle

SSE NEOSNETWORKS LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for SSE NEOSNETWORKS LIMITED?

toggle

The latest filing was on 20/07/2010: Final Gazette dissolved via voluntary strike-off.