Company NameNetwork Marketing Software (Europe) Limited
DirectorRobert Henry Ingham
Company StatusDissolved
Company Number02858143
CategoryPrivate Limited Company
Incorporation Date29 September 1993(30 years, 7 months ago)

Directors

Director NameMr Robert Henry Ingham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleSalesman
Correspondence Address1 Cheltenham Road
Manchester
M21 9GL
Secretary NameStephen Bowers
NationalityBritish
StatusCurrent
Appointed19 November 1996(3 years, 1 month after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address22 Crimsworth Avenue
Manchester
M16 0FB
Secretary NameMr Hugh Gerald Deanie Cairns
NationalityBritish
StatusResigned
Appointed09 December 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 19 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hartington Road
Chorlton Cum Hardy
Manchester
M21 8UY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address22 Hartington Road
Chorlton Cum Hardy
Manchester
M21 8UY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

4 August 2001Dissolved (1 page)
4 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
20 July 2000Liquidators statement of receipts and payments (5 pages)
14 February 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
27 January 1998Liquidators statement of receipts and payments (5 pages)
31 January 1997Appointment of a voluntary liquidator (2 pages)
31 January 1997Statement of affairs (10 pages)
22 January 1997Appointment of a voluntary liquidator (1 page)
22 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 1996New secretary appointed (2 pages)
22 November 1996Secretary resigned (1 page)
16 April 1996Return made up to 29/09/95; no change of members
  • 363(287) ‐ Registered office changed on 16/04/96
(4 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (3 pages)