Company NameContractors Network Limited
Company StatusDissolved
Company Number04282992
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 8 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jason Howlett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(2 years after company formation)
Appointment Duration12 years, 6 months (closed 19 April 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Sheen Road
Richmond
Surrey
TW9 1AE
Secretary NameMr Jason Howlett
NationalityBritish
StatusClosed
Appointed01 October 2003(2 years after company formation)
Appointment Duration12 years, 6 months (closed 19 April 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Sheen Road
Richmond
Surrey
TW9 1AE
Director NameMr Rory George Dwyer
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(8 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 19 April 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Sheen Road
Richmond
Surrey
TW9 1AE
Director NameRory George Dwyer
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleBusiness Consultant
Correspondence AddressWoodlands
Crawley Ridge
Camberley
Surrey
GU15 2AJ
Director NameMr Jason Howlett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Coresbrook Way
Knaphill
Woking
Surrey
GU21 2TR
Secretary NameMr Jason Howlett
NationalityBritish
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Coresbrook Way
Knaphill
Woking
Surrey
GU21 2TR
Director NameMr Adrian Stanley Etherington
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(6 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2003)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Kaffir Road
Edgerton
Huddersfield
West Yorkshire
HD2 2AN
Director NameSteven Kendal Godkin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2002(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2003)
RoleIT Consultant
Correspondence Address23 Country Farm Road
Portsmouth
03885 New Hampshire
Foreign
Director NameToby Andrew Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(6 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 31 March 2003)
RoleIT Consultant
Correspondence AddressOsprey House Lakeside View
Penistone
South Yorkshire
S36 7EX
Secretary NameMr Adrian Stanley Etherington
NationalityBritish
StatusResigned
Appointed26 March 2003(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 November 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Kaffir Road
Edgerton
Huddersfield
West Yorkshire
HD2 2AN
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitecontractorsnetworklimited.com

Location

Registered Address2 Sheen Road
Richmond
Surrey
TW9 1AE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Bkr Hw Trust Co.
50.00%
Ordinary
5 at £1Hw Trust Company LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£11,756
Cash£6,408
Current Liabilities£79,909

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 September

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2015Compulsory strike-off action has been suspended (1 page)
3 October 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
24 December 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 December 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10
(4 pages)
3 November 2014Director's details changed for Mr Rory George Dwyer on 1 October 2014 (2 pages)
3 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10
(4 pages)
3 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10
(4 pages)
3 November 2014Director's details changed for Mr Rory George Dwyer on 1 October 2014 (2 pages)
3 November 2014Director's details changed for Mr Rory George Dwyer on 1 October 2014 (2 pages)
29 June 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
29 June 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
31 March 2014Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 31 March 2014 (1 page)
13 December 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10
(4 pages)
13 December 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10
(4 pages)
13 December 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10
(4 pages)
26 October 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 October 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
27 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
31 December 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
25 December 2012Compulsory strike-off action has been discontinued (1 page)
25 December 2012Compulsory strike-off action has been discontinued (1 page)
24 December 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
24 December 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
30 November 2012Compulsory strike-off action has been suspended (1 page)
30 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Secretary's details changed for Mr Jason Howlett on 6 September 2011 (1 page)
12 October 2011Secretary's details changed for Mr Jason Howlett on 6 September 2011 (1 page)
12 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
12 October 2011Director's details changed for Mr Jason Howlett on 6 September 2011 (2 pages)
12 October 2011Director's details changed for Mr Jason Howlett on 6 September 2011 (2 pages)
12 October 2011Secretary's details changed for Mr Jason Howlett on 6 September 2011 (1 page)
12 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
12 October 2011Director's details changed for Mr Jason Howlett on 6 September 2011 (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
28 July 2010Appointment of Mr Rory George Dwyer as a director (2 pages)
28 July 2010Appointment of Mr Rory George Dwyer as a director (2 pages)
17 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
17 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
9 February 2010Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
9 February 2010Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
9 February 2010Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
25 October 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 October 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
25 October 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
25 October 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 October 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
27 October 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
22 September 2008Return made up to 06/09/08; full list of members (3 pages)
22 September 2008Return made up to 06/09/08; full list of members (3 pages)
25 October 2007Return made up to 06/09/07; no change of members (7 pages)
25 October 2007Return made up to 06/09/07; no change of members (7 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
2 January 2007Registered office changed on 02/01/07 from: lutidine house newark lane ripley surrey GU23 6BS (1 page)
2 January 2007Registered office changed on 02/01/07 from: lutidine house newark lane ripley surrey GU23 6BS (1 page)
2 January 2007Return made up to 06/09/06; full list of members (7 pages)
2 January 2007Return made up to 06/09/06; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 November 2005Return made up to 06/09/05; full list of members (7 pages)
22 November 2005Return made up to 06/09/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
8 October 2004Return made up to 06/09/04; full list of members (7 pages)
8 October 2004Return made up to 06/09/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
9 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
3 April 2004Ad 01/03/04-13/03/04 £ si 5@1=5 £ ic 5/10 (2 pages)
3 April 2004Ad 01/03/04-13/03/04 £ si 5@1=5 £ ic 5/10 (2 pages)
8 March 2004New secretary appointed;new director appointed (2 pages)
8 March 2004New secretary appointed;new director appointed (2 pages)
25 November 2003Secretary resigned;director resigned (1 page)
25 November 2003Secretary resigned;director resigned (1 page)
27 October 2003Return made up to 06/09/03; full list of members (8 pages)
27 October 2003Return made up to 06/09/03; full list of members (8 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 July 2003Registered office changed on 26/07/03 from: sundial house 98 high street horsell woking surrey GU21 4SU (1 page)
26 July 2003Director resigned (1 page)
26 July 2003Registered office changed on 26/07/03 from: sundial house 98 high street horsell woking surrey GU21 4SU (1 page)
26 July 2003Director resigned (1 page)
2 May 2003Secretary resigned;director resigned (1 page)
2 May 2003Secretary resigned;director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003New secretary appointed (2 pages)
29 October 2002Return made up to 06/09/02; full list of members (8 pages)
29 October 2002Return made up to 06/09/02; full list of members (8 pages)
21 October 2002Secretary's particulars changed (1 page)
21 October 2002Secretary's particulars changed (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
13 September 2002Ad 01/04/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
13 September 2002Ad 01/04/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
20 September 2001New secretary appointed;new director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
13 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2001Registered office changed on 13/09/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
13 September 2001Nc inc already adjusted 06/09/01 (1 page)
13 September 2001Nc inc already adjusted 06/09/01 (1 page)
13 September 2001Secretary resigned (1 page)
6 September 2001Incorporation (10 pages)
6 September 2001Incorporation (10 pages)