Company NameNetwork Supplies Limited
DirectorDavid Paul Ward
Company StatusDissolved
Company Number02686194
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameDavid Paul Ward
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address13 Highwood Close
Mooreland View Breightmet
Bolton
Lancashire
BL2 5FA
Secretary NameJennifer Ward
NationalityBritish
StatusCurrent
Appointed09 July 1993(1 year, 4 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address13 Highwood Close
Moorland View Breightmet
Bolton
Lancashire
BL2 5FA
Director NameMr Stephen Talbot Booth
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(same day as company formation)
RoleData Engineer
Correspondence Address107 Hale Road
Hale
Cheshire
WA15 9HL
Secretary NameMr Stephen Talbot Booth
NationalityBritish
StatusResigned
Appointed11 February 1992(same day as company formation)
RoleData Engineer
Correspondence Address107 Hale Road
Hale
Cheshire
WA15 9HL
Director NameMr William Joseph Concannon
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 1993)
RoleManufacturers Agent
Correspondence Address155 Walton Road
Sale
Manchester
Gtr Manchester
M33 4FS
Secretary NameDavid Paul Ward
NationalityBritish
StatusResigned
Appointed29 March 1993(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 09 July 1993)
RoleSecretary
Correspondence Address13 Highwood Close
Mooreland View Breightmet
Bolton
Lancashire
BL2 5FA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

9 October 2001Dissolved (1 page)
9 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
30 March 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
6 October 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
15 April 1997Registered office changed on 15/04/97 from: 10 the bull ring northwich cheshire CW9 5BS (1 page)
18 March 1997Statement of affairs (7 pages)
18 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1997Appointment of a voluntary liquidator (1 page)
3 April 1996Full accounts made up to 31 May 1995 (13 pages)
24 March 1996Return made up to 11/02/96; no change of members (4 pages)