Sutton
Surrey
SM2 5AS
Director Name | Mr Ian Michael Glencross |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2014(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 October 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wilson Close Hildenborough Tonbridge Kent TN11 9DH |
Director Name | Mr Jamie Andrew O'Sullivan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(16 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 16 October 2018) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Ian Anthony Dunning |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Via C Abba 12 37126 Verona Foreign |
Director Name | Jeremy Joseph Sless |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12a Arthur Road Horsham West Sussex RH13 5BQ |
Secretary Name | Erich Cavicchiolo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Palladio 42 37100 Verona Italy |
Director Name | Mr Keith Thomas Cloudesley Gutteridge |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tilbrook Hall Tilbrook Huntingdon Cambridgeshire PE28 0JR |
Secretary Name | Jeremy Joseph Sless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 December 2008) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12a Arthur Road Horsham West Sussex RH13 5BQ |
Director Name | Philip Horsnall |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eyam House Foolow Road Eyam Derbyshire S30 1QS |
Director Name | Mr Timothy James Boyce |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Alleyn Road Dulwich London SE21 8AH |
Director Name | Mr Peter Martyn Robinson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 January 2007) |
Role | Company Director |
Correspondence Address | 2 Henley Road Marlow Buckinghamshire SL7 2DA |
Director Name | Malcolm Taylor |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 12 Camel Grove Royal Park Gate Kingston Upon Thames Surrey KT2 5GR |
Secretary Name | Malcolm Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 12 Camel Grove Royal Park Gate Kingston Upon Thames Surrey KT2 5GR |
Director Name | William H Johnston |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2008(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2010) |
Role | Businessman |
Correspondence Address | 506 Monmouth Ave Spring Lake Nj 7762 United States |
Director Name | James Maurice Malkin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2008(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2010) |
Role | Businessman |
Correspondence Address | 272 East 10th Street New York 10021 United States |
Director Name | Hugh Jones |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2008(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2011) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 20 East Cedar,Apt.# 4c Chicago 60611 Il United States |
Director Name | Richard Antoneck |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2008(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2011) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 94 Poplar St Garden City 11530 Ny United States |
Director Name | William James Muttram |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mr Stuart Mark Whayman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 May 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fairway Close Esher Surrey KT10 0DJ |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Director Name | Reed Business Magazines Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2014(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 2016) |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Website | cbnet.info |
---|
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
8.3k at £0.1 | Accuity Solutions Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 August 2003 | Delivered on: 13 August 2003 Satisfied on: 21 July 2006 Persons entitled: Lindsey Horsnall Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
10 September 2001 | Delivered on: 17 September 2001 Satisfied on: 21 July 2006 Persons entitled: Pricewaterhousecoopers Classification: Debenture Secured details: All obligations due or to become due from the company to the chargee under or pursuant to the loan agreement or the debenture on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
27 September 2016 | Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Reed Business Magazines Limited as a director on 23 September 2016 (1 page) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
20 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
17 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 May 2014 | Appointment of Mr Ian Michael Glencross as a director (2 pages) |
29 May 2014 | Appointment of Reed Business Magazines Limited as a director (2 pages) |
29 May 2014 | Termination of appointment of Stuart Whayman as a director (1 page) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (5 pages) |
21 November 2013 | Termination of appointment of William Muttram as a director (1 page) |
12 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 August 2012 | Director's details changed for Stuart Mark Whayman on 21 August 2012 (2 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Termination of appointment of Richard Antoneck as a director (2 pages) |
18 January 2012 | Appointment of Stuart Mark Whayman as a director (3 pages) |
18 January 2012 | Termination of appointment of Malcolm Taylor as a secretary (2 pages) |
18 January 2012 | Termination of appointment of Malcolm Taylor as a director (2 pages) |
18 January 2012 | Appointment of Ian Michael Glencross as a secretary (3 pages) |
18 January 2012 | Appointment of William James Muttram as a director (3 pages) |
18 January 2012 | Registered office address changed from 1 Quality Court Chancery Lane London Greater London WC2A 1HR on 18 January 2012 (2 pages) |
18 January 2012 | Termination of appointment of Hugh Jones as a director (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Director's details changed for Richard Antoneck on 4 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Hugh Jones on 4 July 2010 (2 pages) |
11 October 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Director's details changed for Richard Antoneck on 4 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Hugh Jones on 4 July 2010 (2 pages) |
8 October 2010 | Director's details changed for Malcolm Taylor on 4 July 2010 (2 pages) |
8 October 2010 | Termination of appointment of James Malkin as a director (1 page) |
8 October 2010 | Director's details changed for Malcolm Taylor on 4 July 2010 (2 pages) |
8 October 2010 | Termination of appointment of William Johnston as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 June 2010 | Full accounts made up to 31 December 2008 (15 pages) |
22 June 2010 | Auditor's resignation (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Company name changed cb.net LIMITED\certificate issued on 13/10/09
|
13 October 2009 | Change of name notice (2 pages) |
5 January 2009 | Director appointed william h johnston (1 page) |
27 December 2008 | Return made up to 04/07/08; full list of members; amend (8 pages) |
23 December 2008 | Director appointed hugh jones (1 page) |
23 December 2008 | Director appointed james m malkin (1 page) |
23 December 2008 | Director appointed richard antoneck (1 page) |
11 December 2008 | Appointment terminate, director and secretary jeremy joseph sless logged form (1 page) |
10 December 2008 | Appointment terminated director philip horsnall (1 page) |
10 December 2008 | Appointment terminated director timothy boyce (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from market house 124 middlesex street bishopsgate london E1 7HY (1 page) |
10 December 2008 | Appointment terminated director ian dunning (1 page) |
10 December 2008 | Director and secretary appointed malcolm taylor (2 pages) |
11 August 2008 | Return made up to 04/07/08; full list of members (5 pages) |
24 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
3 August 2007 | Return made up to 04/07/07; no change of members (8 pages) |
28 June 2007 | Director resigned (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 11-14 first floor rushmoor business centre 19 kingsmead farnborough hampshire GU14 7SR (1 page) |
3 January 2007 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
29 September 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
9 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 2 clockhouse road farnborough hampshire GU14 7QY (1 page) |
24 October 2005 | New director appointed (2 pages) |
2 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
10 May 2005 | Ad 28/04/05--------- £ si [email protected] £ ic 830/830 (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 August 2004 | Return made up to 04/07/04; full list of members
|
25 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 May 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 August 2003 | Return made up to 04/07/03; full list of members (9 pages) |
22 August 2003 | Conve 11/08/03 (1 page) |
22 August 2003 | Resolutions
|
22 August 2003 | Director resigned (1 page) |
13 August 2003 | Particulars of mortgage/charge (4 pages) |
1 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
30 October 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
30 September 2002 | Ad 28/08/02-28/08/02 £ si [email protected]=142 £ ic 687/829 (2 pages) |
28 August 2002 | Return made up to 04/07/02; full list of members (8 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
12 October 2001 | Ad 10/09/01--------- £ si [email protected]=212 £ ic 475/687 (3 pages) |
9 October 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Ad 11/09/01--------- £ si [email protected]=51 £ ic 424/475 (2 pages) |
4 October 2001 | S-div 10/09/01 (1 page) |
4 October 2001 | Resolutions
|
17 September 2001 | Particulars of mortgage/charge (12 pages) |
27 July 2001 | Return made up to 04/07/01; full list of members
|
3 July 2001 | Ad 04/06/01--------- £ si 24@1=24 £ ic 400/424 (2 pages) |
6 September 2000 | Ad 01/08/00--------- £ si 60@1=60 £ ic 340/400 (2 pages) |
14 August 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
26 July 2000 | New director appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Ad 04/07/00--------- £ si 338@1=338 £ ic 2/340 (2 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
18 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Incorporation (17 pages) |