Company NameDedicated Structured Networks Limited
Company StatusDissolved
Company Number04524487
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 8 months ago)
Dissolution Date4 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Ann Royle
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 South View
Whins Lane, Simonstone
Burnley
Lancashire
BB12 7QU
Director NameMr James Royle
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(same day as company formation)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 South View
Whins Lane, Simonstone
Burnley
Lancashire
BB12 7QU
Secretary NameMrs Ann Royle
NationalityBritish
StatusClosed
Appointed03 September 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 South View
Whins Lane, Simonstone
Burnley
Lancashire
BB12 7QU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitestructurednetworks.co.uk

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

51 at £1Mr James Royle
51.00%
Ordinary
49 at £1Mrs Ann Royle
49.00%
Ordinary

Financials

Year2014
Net Worth£147,014
Cash£175,505
Current Liabilities£37,844

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 August 2017Final Gazette dissolved following liquidation (1 page)
4 May 2017Return of final meeting in a members' voluntary winding up (9 pages)
6 April 2016Registered office address changed from 3 South View, Whins Lane Simonstone Lancashire BB12 7QU to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 6 April 2016 (2 pages)
3 April 2016Declaration of solvency (3 pages)
3 April 2016Appointment of a voluntary liquidator (1 page)
3 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
(3 pages)
28 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 September 2014Annual return made up to 3 September 2014 with a full list of shareholders (5 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
6 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for James Royle on 3 September 2010 (2 pages)
22 September 2010Director's details changed for Ann Royle on 3 September 2010 (2 pages)
22 September 2010Director's details changed for James Royle on 3 September 2010 (2 pages)
22 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Ann Royle on 3 September 2010 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 September 2009Return made up to 03/09/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 September 2008Return made up to 03/09/08; full list of members (4 pages)
27 October 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
3 September 2007Return made up to 03/09/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 September 2006Return made up to 03/09/06; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 September 2005Return made up to 03/09/05; full list of members (3 pages)
15 November 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
10 September 2004Return made up to 03/09/04; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 September 2003Return made up to 03/09/03; full list of members (7 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002Secretary resigned (1 page)
18 September 2002Ad 03/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
3 September 2002Incorporation (15 pages)