Company Name421 Network Limited
Company StatusDissolved
Company Number03026896
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Dissolution Date30 November 1999 (24 years, 5 months ago)

Business Activity

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

Directors

Director NamePeter Dukesell Ainsley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(same day as company formation)
RoleLighting Design Consultant
Correspondence Address110 Belfield Road
Belfield
Rochdale
Lancashire
OL16 2XN
Director NameMr Brian Taylor
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(same day as company formation)
RoleCivil Engineer
Correspondence Address9 Curlew Close
Bamford
Rochdale
Lancashire
OL11 5PX
Secretary NameMr Brian Taylor
NationalityBritish
StatusClosed
Appointed24 May 1997(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 30 November 1999)
RoleCompany Director
Correspondence Address9 Curlew Close
Bamford
Rochdale
Lancashire
OL11 5PX
Director NameMr Stephen Thomas Day
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleSaturation Driver
Country of ResidenceEngland
Correspondence Address10 Heald Drive
Shawclough
Rochdale
Lancashire
OL12 7HH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameKay Manock
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Curlew Close
Bamford
Rochdale
Lancashire
OL11 5PX
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameKay Manock
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Curlew Close
Bamford
Rochdale
Lancashire
OL11 5PX

Location

Registered AddressLewis House
12,Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

30 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
3 March 1998Return made up to 27/02/98; full list of members (7 pages)
5 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
22 August 1997Director resigned (1 page)
5 June 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned;director resigned (1 page)
4 August 1996Accounts for a small company made up to 28 February 1996 (5 pages)
20 March 1996Return made up to 27/02/96; full list of members (6 pages)
28 April 1995Ad 27/02/95--------- £ si 3@1=3 £ ic 1/4 (4 pages)
10 March 1995Registered office changed on 10/03/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)