Company NameIDK Networking Limited
Company StatusDissolved
Company Number03217073
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Anthony Miller
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1996(1 day after company formation)
Appointment Duration7 years, 9 months (closed 23 March 2004)
RoleNetwork Specialist
Correspondence AddressYnglingagatan 5n
21774
Malmo
Foreign
Secretary NameSusan Elizabeth Miller
NationalityBritish
StatusClosed
Appointed27 June 1996(1 day after company formation)
Appointment Duration7 years, 9 months (closed 23 March 2004)
RoleCompany Director
Correspondence AddressYnglingagatan 5n
21774
Malmo
Foreign
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address164 Walkden Road
Walkden
Worsley
Manchester
M28 7DP
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
6 November 2002Return made up to 26/06/02; full list of members (6 pages)
10 September 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001Full accounts made up to 30 June 1999 (11 pages)
27 November 2000Full accounts made up to 30 June 1998 (12 pages)
19 September 2000Return made up to 26/06/00; full list of members (6 pages)
6 October 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1998Particulars of mortgage/charge (4 pages)
29 September 1998Full accounts made up to 30 June 1997 (10 pages)
29 September 1998Return made up to 26/06/98; no change of members (4 pages)
20 October 1997Return made up to 26/06/97; full list of members (6 pages)
2 July 1996New secretary appointed (1 page)
2 July 1996Secretary resigned (2 pages)
2 July 1996New director appointed (1 page)
2 July 1996Director resigned (2 pages)
2 July 1996Registered office changed on 02/07/96 from: international house the britannia suite manchester M3 2ER (1 page)
26 June 1996Incorporation (10 pages)