Company NameInternational Networking Solutions Limited
Company StatusDissolved
Company Number02893748
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 2 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Talbot Booth
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address29 Chew Valley Road
Greenfield
Oldham
OL3 7AF
Secretary NameBen Booth
NationalityBritish
StatusClosed
Appointed01 July 1999(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address29 Buckingham Road
Droylsden
Manchester
Lancashire
M43 6WF
Director NameAndrea Anne Bluer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Gardner Street
Pendleton
Salford
M6 6PP
Secretary NameFlorence Booth
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleSecretary
Correspondence Address29 Buckingham Road
Droylsden Tameside
Manchester
M43 6WF
Director NameFlorence Booth
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address29 Buckingham Road
Droylsden Tameside
Manchester
M43 6WF
Secretary NameAndrea Anne Bluer
NationalityBritish
StatusResigned
Appointed28 March 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 25 April 1997)
RoleCompany Director
Correspondence Address1 Gardner Street
Pendleton
Salford
M6 6PP
Secretary NameStephen Talbot Booth
NationalityBritish
StatusResigned
Appointed25 April 1997(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address16 Maguire Avenue
Hadfield
Hyde
Cheshire
SK14 7DE
Secretary NameBen Booth
NationalityBritish
StatusResigned
Appointed01 July 1999(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 July 1999)
RoleCompany Director
Correspondence Address29 Buckingham Road
Droylsden
Manchester
Lancashire
M43 6WF
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address78/82 Church Street
Eccles
Manchester
Lancashire
M30 0DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£22,375
Cash£6,793
Current Liabilities£15,808

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
21 January 2002Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2001Accounts for a small company made up to 31 January 2000 (5 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Return made up to 26/01/00; full list of members (6 pages)
8 February 2001Secretary resigned (1 page)
16 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
28 September 1999Registered office changed on 28/09/99 from: 30 broad street pendleton salford manchester M6 5BY (1 page)
20 August 1999New director appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999Return made up to 26/01/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 31 January 1998 (5 pages)
4 February 1998Return made up to 26/01/98; full list of members (6 pages)
2 December 1997Accounts made up to 31 January 1997 (11 pages)
30 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997Return made up to 26/01/97; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 January 1996 (10 pages)
12 February 1996Return made up to 26/01/96; no change of members (4 pages)
12 February 1996Accounts made up to 31 January 1995 (11 pages)
12 February 1996Registered office changed on 12/02/96 from: 24A broad street pendleton salford M6 5BY (1 page)
26 May 1995Return made up to 02/02/95; full list of members (6 pages)