Company NameNetwork Business Systems Limited
Company StatusDissolved
Company Number03546332
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Dissolution Date19 September 2023 (7 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameDawn Thornley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Reeves Wallhill Lane
Brownlow
Congleton
Cheshire
CW12 4TD
Director NameMr Frederick David Thornley
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed15 April 1998(same day as company formation)
RoleComputer Systems Designer
Country of ResidenceEngland
Correspondence AddressOld Reeves Wall Hill Lane
Brownlow
Congleton
Cheshire
CW12 4TD
Secretary NameDawn Thornley
NationalityBritish
StatusClosed
Appointed15 April 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Reeves Wallhill Lane
Brownlow
Congleton
Cheshire
CW12 4TD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOld Reeves Farm Wallhill Lane
Brownlow
Congleton
Cheshire
CW12 4TD
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishNewbold Astbury
WardOdd Rode

Shareholders

80 at £1Frederick David Thornley
80.00%
Ordinary
20 at £1Dawn Thornley
20.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
26 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
27 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
2 June 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
1 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
31 July 2020Accounts for a dormant company made up to 30 April 2020 (3 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
27 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
15 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
2 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 May 2010Registered office address changed from Old Reeves Wall Hill Lane Congleton Cheshire CW12 4TD on 18 May 2010 (1 page)
18 May 2010Director's details changed for Dawn Thornley on 15 April 2010 (2 pages)
18 May 2010Director's details changed for Frederick David Thornley on 15 April 2010 (2 pages)
18 May 2010Director's details changed for Dawn Thornley on 15 April 2010 (2 pages)
18 May 2010Registered office address changed from Old Reeves Wall Hill Lane Congleton Cheshire CW12 4TD on 18 May 2010 (1 page)
18 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Frederick David Thornley on 15 April 2010 (2 pages)
18 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 July 2009Return made up to 15/04/09; full list of members (4 pages)
2 July 2009Return made up to 15/04/09; full list of members (4 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
13 August 2008Return made up to 15/04/08; full list of members (4 pages)
13 August 2008Return made up to 15/04/08; full list of members (4 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
6 June 2007Return made up to 15/04/07; full list of members (3 pages)
6 June 2007Return made up to 15/04/07; full list of members (3 pages)
3 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
3 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
24 April 2006Return made up to 15/04/06; full list of members (7 pages)
24 April 2006Return made up to 15/04/06; full list of members (7 pages)
9 February 2006Registered office changed on 09/02/06 from: windsor house 5A king street newcastle under lyme staffordshire ST5 1EH (1 page)
9 February 2006Registered office changed on 09/02/06 from: windsor house 5A king street newcastle under lyme staffordshire ST5 1EH (1 page)
9 February 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
9 February 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
2 September 2005Return made up to 15/04/05; full list of members (3 pages)
2 September 2005Return made up to 15/04/05; full list of members (3 pages)
8 April 2005Registered office changed on 08/04/05 from: hobbergate brampton park newcastle staffordshire ST5 0QP (1 page)
8 April 2005Registered office changed on 08/04/05 from: hobbergate brampton park newcastle staffordshire ST5 0QP (1 page)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
29 April 2004Return made up to 15/04/04; full list of members (7 pages)
29 April 2004Return made up to 15/04/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 May 2003Return made up to 15/04/03; full list of members (7 pages)
12 May 2003Return made up to 15/04/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 May 2002Return made up to 15/04/02; full list of members (6 pages)
7 May 2002Return made up to 15/04/02; full list of members (6 pages)
19 June 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
19 June 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
25 April 2001Return made up to 15/04/01; full list of members (6 pages)
25 April 2001Return made up to 15/04/01; full list of members (6 pages)
27 December 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
27 December 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
2 June 2000Return made up to 15/04/00; full list of members (6 pages)
2 June 2000Return made up to 15/04/00; full list of members (6 pages)
30 May 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
30 May 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
21 January 2000Return made up to 15/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2000Return made up to 15/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Secretary resigned (1 page)
18 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/04/98
(1 page)
18 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/04/98
(1 page)
15 April 1998Incorporation (17 pages)
15 April 1998Incorporation (17 pages)