Company NameCotswold Community Networks Limited
Company StatusDissolved
Company Number04925291
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 7 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven John Leighton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2017(14 years after company formation)
Appointment Duration5 years, 4 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address284a Chase Road Southgate
Southgate
London
N14 6HF
Director NameMr Robert Kim Mansfield
Date of BirthApril 1959 (Born 65 years ago)
NationalitySouth African
StatusClosed
Appointed01 June 2021(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange, C/O Voneus 100 High Street
Southgate
London
N14 6BN
Director NameKatharine Pestille
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 21 February 2006)
RoleEditor
Correspondence AddressUnit G Donkeywell Farm
Quenington
Cirencester
Gloucestershire
GL7 5DH
Wales
Director NamePaul Pestille
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(1 week, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2007)
RoleMarketing Manager
Correspondence AddressUnit G Donkeywell Farm
Quenington
Cirencester
Gloucestershire
GL7 5DH
Wales
Secretary NameKatharine Pestille
NationalityBritish
StatusResigned
Appointed20 October 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 21 February 2006)
RoleEditor
Correspondence AddressUnit G Donkeywell Farm
Quenington
Cirencester
Gloucestershire
GL7 5DH
Wales
Director NameTristram Charnley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(6 months, 3 weeks after company formation)
Appointment Duration15 years (resigned 30 April 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressGlebe Farm House
High Street
Meysey Hampton
Glos
GL7 5JT
Wales
Secretary NameMrs Miranda Jane Charnley
NationalityBritish
StatusResigned
Appointed21 February 2006(2 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 October 2017)
RoleCompany Director
Correspondence AddressGlebe Farm House High Street
Meysey Hampton
Glos
GL7 5JT
Wales
Director NameMr Graham Alexander Drummond Wallace
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(14 years after company formation)
Appointment Duration3 years, 4 months (resigned 23 February 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address284a Chase Road Chase Road
London
N14 6HF
Secretary NameMr Graham Wallace
StatusResigned
Appointed17 October 2017(14 years after company formation)
Appointment Duration3 years, 4 months (resigned 23 February 2021)
RoleCompany Director
Correspondence Address284a Chase Road Chase Road
London
N14 6HF
Director NameMr David Alastair Smyth
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2021(17 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 May 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Grange, C/O Voneus 100 High Street
Southgate
London
N14 6BN
Secretary NameMr David Smyth
StatusResigned
Appointed23 February 2021(17 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 May 2021)
RoleCompany Director
Correspondence AddressThe Grange, C/O Voneus 100 High Street
Southgate
London
N14 6BN
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitecotswoldwireless.co.uk

Location

Registered AddressThe Grange, C/O Voneus 100 High Street
Southgate
London
N14 6BN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

100 at £1Tristram Charnley
100.00%
Ordinary

Financials

Year2014
Net Worth£537
Cash£7,423
Current Liabilities£16,568

Accounts

Latest Accounts1 April 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End01 April

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2022Termination of appointment of Robert Kim Mansfield as a director on 30 September 2022 (1 page)
31 October 2022Appointment of Mr Edward Dannan as a director on 30 September 2022 (2 pages)
9 August 2022Voluntary strike-off action has been suspended (1 page)
19 July 2022First Gazette notice for voluntary strike-off (1 page)
7 July 2022Application to strike the company off the register (1 page)
6 July 2022Accounts for a dormant company made up to 1 April 2022 (9 pages)
22 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
10 January 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
19 October 2021Change of details for Voneus Limited as a person with significant control on 7 September 2020 (2 pages)
7 June 2021Appointment of Mr Robert Kim Mansfield as a director on 1 June 2021 (2 pages)
4 June 2021Termination of appointment of a secretary (1 page)
1 June 2021Termination of appointment of David Smyth as a secretary on 31 May 2021 (1 page)
1 June 2021Termination of appointment of David Alastair Smyth as a director on 31 May 2021 (1 page)
13 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
26 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
24 February 2021Appointment of Mr David Smyth as a secretary on 23 February 2021 (2 pages)
24 February 2021Termination of appointment of Graham Wallace as a secretary on 23 February 2021 (1 page)
24 February 2021Termination of appointment of Graham Alexander Drummond Wallace as a director on 23 February 2021 (1 page)
24 February 2021Appointment of Mr David Alastair Smyth as a director on 23 February 2021 (2 pages)
6 September 2020Registered office address changed from C/O Voneus Limited 284 a Chase Road London N14 6HF England to The Grange, C/O Voneus 100 High Street Southgate London N14 6BN on 6 September 2020 (1 page)
29 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
30 June 2019Unaudited abridged accounts made up to 1 April 2018 (7 pages)
20 June 2019Termination of appointment of Tristram Charnley as a director on 30 April 2019 (1 page)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
8 October 2018Confirmation statement made on 8 October 2018 with updates (5 pages)
7 June 2018Notification of Voneus Limited as a person with significant control on 9 October 2017 (2 pages)
7 June 2018Cessation of Tristram Charnley as a person with significant control on 9 October 2017 (1 page)
29 April 2018Registered office address changed from Unit G Donkeywell Farm Quenington Cirencester Gloucestershire GL7 5DH to C/O Voneus Limited 284 a Chase Road London N14 6HF on 29 April 2018 (1 page)
8 November 2017Appointment of Mr Graham Wallace as a director on 17 October 2017 (2 pages)
8 November 2017Appointment of Mr Steve Leighton as a director on 17 October 2017 (2 pages)
8 November 2017Secretary's details changed for Mrs Miranda Jane Charnley on 8 November 2017 (1 page)
8 November 2017Change of details for Mr Tristram Charnley as a person with significant control on 8 November 2017 (2 pages)
8 November 2017Termination of appointment of Miranda Jane Charnley as a secretary on 17 October 2017 (1 page)
8 November 2017Termination of appointment of Miranda Jane Charnley as a secretary on 17 October 2017 (1 page)
8 November 2017Appointment of Mr Steve Leighton as a director on 17 October 2017 (2 pages)
8 November 2017Appointment of Mr Graham Wallace as a director on 17 October 2017 (2 pages)
8 November 2017Appointment of Mr Graham Wallace as a secretary on 17 October 2017 (2 pages)
8 November 2017Secretary's details changed for Mrs Miranda Jane Charnley on 8 November 2017 (1 page)
8 November 2017Change of details for Mr Tristram Charnley as a person with significant control on 8 November 2017 (2 pages)
8 November 2017Appointment of Mr Graham Wallace as a secretary on 17 October 2017 (2 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
12 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Tristram Charnley on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Tristram Charnley on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Tristram Charnley on 1 October 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2008Return made up to 08/10/08; full list of members (4 pages)
11 December 2008Return made up to 08/10/08; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 September 2008Return made up to 08/10/07; no change of members (6 pages)
2 September 2008Return made up to 08/10/07; no change of members (6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 December 2006Director resigned (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006New secretary appointed (2 pages)
11 December 2006Return made up to 08/10/06; full list of members (7 pages)
11 December 2006Return made up to 08/10/06; full list of members (7 pages)
11 December 2006Director resigned (1 page)
11 December 2006New secretary appointed (2 pages)
28 November 2005Return made up to 08/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2005Return made up to 08/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2005Amended accounts made up to 31 March 2005 (6 pages)
29 September 2005Amended accounts made up to 31 March 2005 (6 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Secretary's particulars changed;director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
16 September 2005Secretary's particulars changed;director's particulars changed (1 page)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2005Return made up to 08/10/04; full list of members (7 pages)
4 January 2005Return made up to 08/10/04; full list of members (7 pages)
5 August 2004Accounting reference date extended from 31/10/04 to 01/04/05 (1 page)
5 August 2004Accounting reference date extended from 31/10/04 to 01/04/05 (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
25 October 2003New secretary appointed;new director appointed (1 page)
25 October 2003New director appointed (1 page)
25 October 2003New director appointed (1 page)
25 October 2003New secretary appointed;new director appointed (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
8 October 2003Incorporation (15 pages)
8 October 2003Incorporation (15 pages)