Network 4 Home Delivery Ltd

DataGardener
dissolved

Network 4 Home Delivery Ltd

06967468Private Limited With Share Capital

Tower 12 18-22 Bridge Street, Spinningfields, Manchester, M33BZ
Incorporated

20/07/2009

Company Age

16 years

Directors

3

Employees

SIC Code

49410

Risk

Company Overview

Registration, classification & business activity

Network 4 Home Delivery Ltd (06967468) is a private limited with share capital incorporated on 20/07/2009 (16 years old) and registered in manchester, M33BZ. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Incorporated 20/07/2009
M33BZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

5

Shareholders

2

CCJs

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

45
Gazette Dissolved Liquidation
Category:Gazette
Date:19-06-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-01-2018
Liquidation Miscellaneous
Category:Insolvency
Date:10-08-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-01-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-01-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-11-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:25-11-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:12-11-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:06-06-2014
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:06-06-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:09-01-2014
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:16-08-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:30-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-06-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2013
Termination Director Company With Name
Category:Officers
Date:10-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2011
Capital Allotment Shares
Category:Capital
Date:23-06-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-06-2011
Legacy
Category:Mortgage
Date:15-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-03-2011
Capital Allotment Shares
Category:Capital
Date:14-02-2011
Termination Director Company With Name
Category:Officers
Date:14-02-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-10-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-10-2010
Termination Director Company With Name
Category:Officers
Date:02-09-2010
Capital Allotment Shares
Category:Capital
Date:02-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-09-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:12-08-2010
Change Of Name Notice
Category:Change Of Name
Date:12-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-07-2010
Incorporation Company
Category:Incorporation
Date:20-07-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2014
Filing Date25/03/2013
Latest Accounts30/06/2012

Trading Addresses

Unit P Tyson Courtyard Weldon South, Industrial Estate Weld, Corby, Northamptonshire, NN188AZ
7 Cronin Courtyard, Weldon South Industrial Estate, Corby, Northamptonshire, NN188AG
Tower 12 18-22 Bridge Street, Spinningfields, Manchester, M3 3Bz, M33BZRegistered

Contact

Tower 12 18-22 Bridge Street, Spinningfields, Manchester, M33BZ