Hale
Altrincham
Cheshire
WA15 8QX
Director Name | Paul Andrew Walker |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Park Crescent Rothwell Leeds West Yorkshire LS26 0EZ |
Secretary Name | Michael Royce Batters |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Acacia Avenue Hale Altrincham Cheshire WA15 8QX |
Director Name | Mr Matthew Kenneth Widdowson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2012(13 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House 79-81 Hornby Street Bury BL9 5BN |
Director Name | Mr Alan Jones |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 2012) |
Role | Sales/Marketing |
Country of Residence | England |
Correspondence Address | Atrium House 574 Manchester Road Bury Lancs BL9 9SW |
Director Name | Gk Formations One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Secretary Name | Gk Formations Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Website | www.netprotocol.net |
---|---|
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | Imperial House 79-81 Hornby Street Bury BL9 5BN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £286,938 |
Cash | £198,356 |
Current Liabilities | £163,649 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
16 June 2020 | Delivered on: 23 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
11 December 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Registration of charge 038564490001, created on 16 June 2020 (41 pages) |
15 April 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
18 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
6 August 2019 | Registered office address changed from Warth Business Centre Warth Road Bury Lancashire BL9 9NB to Imperial House 79-81 Hornby Street Bury BL9 5BN on 6 August 2019 (1 page) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
19 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 October 2016 | Confirmation statement made on 11 October 2016 with updates (8 pages) |
28 October 2016 | Confirmation statement made on 11 October 2016 with updates (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 January 2016 | Change of share class name or designation (2 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Resolutions
|
18 January 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
18 January 2016 | Change of share class name or designation (2 pages) |
18 January 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
3 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 October 2013 | Registered office address changed from , Atrium House, 574 Manchester Road, Bury, Lancs, BL9 9SW on 28 October 2013 (1 page) |
28 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Registered office address changed from , Atrium House, 574 Manchester Road, Bury, Lancs, BL9 9SW on 28 October 2013 (1 page) |
28 October 2013 | Appointment of Mr Matthew Kenneth Widdowson as a director (2 pages) |
28 October 2013 | Register inspection address has been changed from C/O Netprotocol Ltd Atrium House 574 Manchester Road Bury Lancashire BL9 9SW United Kingdom (1 page) |
28 October 2013 | Appointment of Mr Matthew Kenneth Widdowson as a director (2 pages) |
28 October 2013 | Register inspection address has been changed from C/O Netprotocol Ltd Atrium House 574 Manchester Road Bury Lancashire BL9 9SW United Kingdom (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 March 2012 | Termination of appointment of Alan Jones as a director (1 page) |
27 March 2012 | Termination of appointment of Alan Jones as a director (1 page) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Appointment of Mr Alan Jones as a director (2 pages) |
20 October 2010 | Appointment of Mr Alan Jones as a director (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 October 2009 | Director's details changed for Paul Andrew Walker on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul Andrew Walker on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Michael Royce Batters on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Michael Royce Batters on 20 October 2009 (2 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: 9 golf road hale altrincham cheshire WA15 8AJ (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 9 golf road, hale, altrincham, cheshire WA15 8AJ (1 page) |
21 November 2005 | Return made up to 11/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 11/10/05; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
19 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
19 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
18 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
8 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
9 November 2000 | Return made up to 11/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 11/10/00; full list of members (6 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 6-14 millgate stockport cheshire SK1 2NN (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 6-14 millgate, stockport, cheshire SK1 2NN (1 page) |
30 March 2000 | Company name changed GSF14 LIMITED\certificate issued on 31/03/00 (2 pages) |
30 March 2000 | Company name changed GSF14 LIMITED\certificate issued on 31/03/00 (2 pages) |
11 October 1999 | Incorporation (32 pages) |
11 October 1999 | Incorporation (32 pages) |