Company NameNetwork U.K Limited
Company StatusDissolved
Company Number03413981
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)
Dissolution Date2 November 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Christopher Gregory
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(same day as company formation)
RoleArtist
Correspondence Address26 Lawn Drive
Swinton
Manchester
M27 5SA
Director NameAmanda Jean Litherland
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton-Le-Willows
Earlstown
WA12 9DD
Secretary NameAndrew Joseph
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton Le Willows
Merseyside
WA12 9DD
Director NamePaul James Gregory
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2002)
RoleProgrammer
Correspondence Address26 Lawn Drive
Swinton
Manchester
M27 5SA
Secretary NamePaul James Gregory
NationalityBritish
StatusResigned
Appointed08 August 1997(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2002)
RoleProgrammer
Correspondence Address26 Lawn Drive
Swinton
Manchester
M27 5SA

Location

Registered AddressGrosvenor House
Agecroft Enterprise Park
Swinton, Manchester
Lancashire
M27 8UW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£9,154
Cash£120
Current Liabilities£49,024

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 July 2004First Gazette notice for compulsory strike-off (1 page)
14 October 2003Secretary resigned;director resigned (1 page)
3 October 2002Return made up to 04/08/02; full list of members (8 pages)
28 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 January 2002Total exemption small company accounts made up to 31 August 2000 (7 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
11 October 2001Return made up to 04/08/01; full list of members (7 pages)
16 June 2001Return made up to 04/08/00; full list of members (7 pages)
31 August 2000Accounts for a small company made up to 31 August 1999 (4 pages)
3 March 2000Return made up to 04/08/99; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (9 pages)
23 April 1999Registered office changed on 23/04/99 from: tameside business centre windmill lane denton manchester M34 3QS (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997Registered office changed on 29/08/97 from: 125 market street newton le willows merseyside WA12 9DD (1 page)
29 August 1997Ad 08/08/97--------- £ si 98@1=98 £ ic 2/100 (3 pages)
8 August 1997Director resigned (1 page)
8 August 1997Secretary resigned (1 page)
4 August 1997Incorporation (15 pages)