Company NameNLC Network Solutions Ltd
Company StatusDissolved
Company Number05471492
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Neil Laurence Cain
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 31 March 2015)
RoleTelephone Engineer
Country of ResidenceEngland
Correspondence Address14 James Atkinson Way
Crewe
Cheshire
CW1 3NU
Director NameMr Neil Laurence Cain
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleTelecommunications Engineer
Country of ResidenceEngland
Correspondence Address14 James Atkinson Way
Crewe
Cheshire
CW1 3NU
Secretary NameMrs Ursula Cain
NationalityGerman
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleBenefits Clerk
Country of ResidenceEngland
Correspondence Address14 James Atkinson Way
Crewe
Cheshire
CW1 3NU
Director NameMrs Ursula Cain
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2006(10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 James Atkinson Way
Crewe
Cheshire
CW1 3NU
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address14 James Atkinson Way
Crewe
Cheshire
CW1 3NU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishLeighton
WardLeighton
Built Up AreaCrewe

Shareholders

8 at £1Neil Laurence Cain
50.00%
Ordinary
8 at £1Ursula Cain
50.00%
Ordinary

Financials

Year2014
Net Worth£16
Cash£17
Current Liabilities£1

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014Application to strike the company off the register (3 pages)
5 December 2014Application to strike the company off the register (3 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 June 2014Appointment of Mr Neil Laurence Cain as a director on 1 October 2013 (2 pages)
25 June 2014Appointment of Mr Neil Laurence Cain as a director on 1 October 2013 (2 pages)
25 June 2014Appointment of Mr Neil Laurence Cain as a director on 1 October 2013 (2 pages)
18 June 2014Termination of appointment of Ursula Cain as a director on 30 September 2013 (1 page)
18 June 2014Termination of appointment of Ursula Cain as a secretary on 30 September 2013 (1 page)
18 June 2014Termination of appointment of Neil Laurence Cain as a director on 30 September 2013 (1 page)
18 June 2014Termination of appointment of Neil Laurence Cain as a director on 30 September 2013 (1 page)
18 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 16
(2 pages)
18 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 16
(2 pages)
18 June 2014Termination of appointment of Ursula Cain as a secretary on 30 September 2013 (1 page)
18 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 16
(2 pages)
18 June 2014Termination of appointment of Ursula Cain as a director on 30 September 2013 (1 page)
5 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
19 June 2010Director's details changed for Neil Laurence Cain on 3 June 2010 (2 pages)
19 June 2010Director's details changed for Neil Laurence Cain on 3 June 2010 (2 pages)
19 June 2010Director's details changed for Ursula Cain on 3 June 2010 (2 pages)
19 June 2010Director's details changed for Ursula Cain on 3 June 2010 (2 pages)
19 June 2010Director's details changed for Ursula Cain on 3 June 2010 (2 pages)
19 June 2010Director's details changed for Neil Laurence Cain on 3 June 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 June 2009Return made up to 03/06/09; full list of members (4 pages)
22 June 2009Return made up to 03/06/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 June 2008Return made up to 03/06/08; full list of members (4 pages)
5 June 2008Return made up to 03/06/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 June 2007Return made up to 03/06/07; full list of members (2 pages)
11 June 2007Return made up to 03/06/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 June 2006Return made up to 03/06/06; full list of members (2 pages)
5 June 2006Return made up to 03/06/06; full list of members (2 pages)
5 April 2006Ad 31/03/06--------- £ si 6@1=6 £ ic 10/16 (1 page)
5 April 2006New director appointed (1 page)
5 April 2006Ad 31/03/06--------- £ si 6@1=6 £ ic 10/16 (1 page)
5 April 2006New director appointed (1 page)
21 October 2005Ad 30/09/05--------- £ si 9@1=9 £ ic 1/10 (1 page)
21 October 2005Ad 30/09/05--------- £ si 9@1=9 £ ic 1/10 (1 page)
7 June 2005New director appointed (1 page)
7 June 2005New secretary appointed (1 page)
7 June 2005New secretary appointed (1 page)
7 June 2005New director appointed (1 page)
3 June 2005Incorporation (14 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Registered office changed on 03/06/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
3 June 2005Incorporation (14 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005Registered office changed on 03/06/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)