Company NameCmnet Limited
Company StatusDissolved
Company Number03513007
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date3 August 2010 (13 years, 8 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 NameCallum Robert Kidd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(same day as company formation)
RoleUniversity Lecturer
Correspondence Address16 Guywood Lane
Romiley
Stockport
Cheshire
SK6 4AN
Secretary NameMr Nicholas Saberton
NationalityBritish
StatusClosed
Appointed31 May 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodheys Drive
Sale
Cheshire
M33 4JD
Secretary NameLesley Margaret Kidd
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Guywood Lane
Romiley
Stockport
Cheshire
SK6 4AN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address417 Stockport Road
Hyde
Cheshire
SK14 5RY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11,263
Current Liabilities£19,174

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2009Compulsory strike-off action has been suspended (1 page)
14 October 2009Compulsory strike-off action has been suspended (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009Appointment Terminated Secretary lesley kidd (1 page)
23 June 2009Appointment terminated secretary lesley kidd (1 page)
23 June 2009Secretary appointed nicholas saberton (2 pages)
23 June 2009Secretary appointed nicholas saberton (2 pages)
17 June 2009Registered office changed on 17/06/2009 from 16 guywood lane romiley stockport cheshire SK6 4AN (1 page)
17 June 2009Registered office changed on 17/06/2009 from 16 guywood lane romiley stockport cheshire SK6 4AN (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Return made up to 18/02/08; full list of members (3 pages)
3 April 2009Return made up to 18/02/08; full list of members (3 pages)
17 December 2008Compulsory strike-off action has been suspended (1 page)
17 December 2008Compulsory strike-off action has been suspended (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
14 June 2007Return made up to 18/02/07; full list of members (2 pages)
14 June 2007Return made up to 18/02/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 August 2006Return made up to 18/02/06; full list of members (6 pages)
23 August 2006Return made up to 18/02/06; full list of members (6 pages)
22 September 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
22 September 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
30 August 2005Return made up to 18/02/05; full list of members (6 pages)
30 August 2005Return made up to 18/02/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2003 (6 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2003 (6 pages)
10 May 2004Return made up to 18/02/04; full list of members (6 pages)
10 May 2004Return made up to 18/02/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
17 June 2003Return made up to 18/02/03; full list of members (6 pages)
17 June 2003Return made up to 18/02/03; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
20 June 2002Return made up to 18/02/02; full list of members (6 pages)
20 June 2002Return made up to 18/02/02; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 29 February 2000 (3 pages)
14 June 2001Accounts for a small company made up to 29 February 2000 (3 pages)
13 March 2001Return made up to 18/02/01; full list of members (6 pages)
13 March 2001Return made up to 18/02/01; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 28 February 1999 (5 pages)
28 June 2000Accounts for a small company made up to 28 February 1999 (5 pages)
5 May 2000Return made up to 18/02/00; full list of members (6 pages)
5 May 2000Return made up to 18/02/00; full list of members (6 pages)
18 March 1999Return made up to 18/02/99; full list of members (6 pages)
18 March 1999Return made up to 18/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1999Registered office changed on 05/03/99 from: 2 doyle avenue bredbury stockport cheshire SK6 2BZ (1 page)
5 March 1999Secretary's particulars changed (1 page)
5 March 1999Secretary's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
5 March 1999Registered office changed on 05/03/99 from: 2 doyle avenue bredbury stockport cheshire SK6 2BZ (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998Registered office changed on 20/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998Registered office changed on 20/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Director resigned (1 page)
18 February 1998Incorporation (10 pages)
18 February 1998Incorporation (10 pages)