Company NameNetwork Fire & Security (Group) Limited
Company StatusDissolved
Company Number03380252
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 10 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)
Previous NameCropley Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Joseph Howarth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1997(5 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beaumont Chase
Bolton
Greater Manchester
BL3 4XH
Secretary NameIntegrated Fire & Security Limited (Corporation)
StatusClosed
Appointed28 February 2005(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 05 June 2007)
Correspondence AddressMatthew Elliot House
64 Broadway
Salford Quays
Lancashire
M50 2TS
Director NameNigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(5 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2004)
RoleChartered Accountant
Correspondence Address1 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Secretary NameNigel Keith Jackson
NationalityBritish
StatusResigned
Appointed20 November 1997(5 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2004)
RoleChartered Accountant
Correspondence Address1 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Director NameStephen Bottomley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 March 2005)
RoleRegional Director
Correspondence Address51 Bolton Road
Westhoughton
Bolton
Lancashire
BL5 3DN
Director NameMr Peter James Stark
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address78 Rockford Close Oakenshaw South
Redditch
Worcestershire
B98 7YL
Director NameMr Andrew Carter
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(1 year, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address22a The Hollows
Meltham
Holmfirth
HD9 5LA
Director NameMr Richard Worswick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Farmleigh Gardens
Great Sankey
Warrington
Cheshire
WA5 3FA
Director NameMr Derek Robert Ward
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Evergreens 10-12 Highcroft
Collingham
Wetherby
West Yorkshire
LS22 5AH
Secretary NameMr Derek Robert Ward
NationalityBritish
StatusResigned
Appointed01 March 2002(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Evergreens 10-12 Highcroft
Collingham
Wetherby
West Yorkshire
LS22 5AH
Secretary NameMr Peter Eugene Marks
NationalityBritish
StatusResigned
Appointed01 July 2004(7 years, 1 month after company formation)
Appointment Duration8 months (resigned 28 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Euxton Lane
Chorley
Lancashire
PR7 1PS
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressMatthew Elliot House
64 Broadway Salford Quays
Manchester Greater Manchester
M50 2TS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£212,427
Cash£161
Current Liabilities£399,951

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2006First Gazette notice for voluntary strike-off (1 page)
16 May 2006Voluntary strike-off action has been suspended (1 page)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 August 2005New secretary appointed (1 page)
4 August 2005Return made up to 03/06/05; full list of members (4 pages)
1 August 2005Director resigned (1 page)
1 August 2005Secretary resigned (1 page)
30 December 2004Accounts for a medium company made up to 28 February 2004 (20 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
10 June 2004Return made up to 03/06/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
(9 pages)
31 March 2004Accounts for a small company made up to 28 February 2003 (9 pages)
22 December 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
14 September 2003Secretary's particulars changed;director's particulars changed (1 page)
12 September 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 July 2003Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
29 July 2002New director appointed (2 pages)
26 July 2002Secretary resigned (1 page)
5 June 2002Accounts for a small company made up to 30 April 2001 (9 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
26 April 2002New secretary appointed (2 pages)
28 December 2001Director resigned (1 page)
6 September 2001Return made up to 03/06/01; full list of members (9 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (8 pages)
2 July 2001Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
7 March 2001Company name changed cropley LIMITED\certificate issued on 07/03/01 (2 pages)
18 August 2000Director's particulars changed (1 page)
28 July 2000Return made up to 03/06/00; full list of members (9 pages)
11 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 September 1999Return made up to 03/06/99; full list of members (11 pages)
6 May 1999Ad 09/11/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
1 May 1999Ad 26/08/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
16 November 1998Particulars of mortgage/charge (6 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
23 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1998£ nc 1000/50000 16/10/98 (1 page)
20 October 1998Return made up to 03/06/98; full list of members (7 pages)
15 October 1998New secretary appointed;new director appointed (3 pages)
15 October 1998New director appointed (3 pages)
4 September 1998Registered office changed on 04/09/98 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
23 March 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Secretary resigned (1 page)
25 November 1997Registered office changed on 25/11/97 from: room 5 7 leonard street london EC2A 4AQ (1 page)
3 June 1997Incorporation (14 pages)