Company Name4 Networks Limited
Company StatusDissolved
Company Number03570489
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameGary Whipp
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Windermere Drive
Lakeside Gardens
Onchan
Isle Of Man
IM3 2DS
Secretary NameTracey Whipp
NationalityBritish
StatusClosed
Appointed24 May 2001(2 years, 12 months after company formation)
Appointment Duration7 years, 10 months (closed 14 April 2009)
RoleCo Director
Correspondence AddressOgden Farm
Otter Lee Lane Cottonstones
Sowerby Bridge
West Yorkshire
HX6 1NX
Director NameJohn Robertson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Forest Drive
Lytham St Annes
Lancashire
FY8 4QF
Secretary NameGary Whipp
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Windermere Drive
Lakeside Gardens
Onchan
Isle Of Man
IM3 2DS
Director NameCraig Alyn Busst
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 April 2002)
RoleSales Director Telecommunicat
Correspondence Address9 Midland Court 39 Cox Street
St Pauls Square
Birmingham
West Midlands
B3 1RW
Director NameTracey Whipp
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(2 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2002)
RoleCo Director
Correspondence AddressParkfield House
Rochdale Road
Pipponden
West Yorkshire
HX6 4LL
Secretary NameAllan Michael Cregan
NationalityBritish
StatusResigned
Appointed18 June 2001(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2004)
RoleAccountant
Correspondence Address61 Alexandra Road
Lostock
Bolton
Lancashire
BL6 4BH
Director NameJohn Victor Simpson Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address87 Southern Cross
Lichfield
Staffordshire
WS13 6JA
Director NameSimon Paul Murphy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(6 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 October 2005)
RoleAccountant
Correspondence Address7 Kensington Place
Oldham Road
Rochdale
Lancashire
OL16 4PF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 May 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
Appointed27 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBridge House
Mellor Street
Rochdale
Lancashire
OL12 6AA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£192,230
Cash£348,476
Current Liabilities£1,785,407

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
17 August 2007Return made up to 27/05/07; full list of members (2 pages)
13 June 2006Return made up to 27/05/06; full list of members (6 pages)
7 November 2005Accounts for a small company made up to 31 October 2004 (5 pages)
1 November 2005Director resigned (1 page)
23 August 2005Return made up to 27/05/05; full list of members (7 pages)
4 July 2005Registered office changed on 04/07/05 from: 49-51 church street littleborough lancashire OL15 8AB (1 page)
4 July 2005Director's particulars changed (1 page)
24 December 2004New director appointed (1 page)
24 December 2004Secretary resigned (1 page)
24 May 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2003Return made up to 27/05/03; full list of members
  • 363(287) ‐ Registered office changed on 20/06/03
(7 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
8 May 2002Particulars of mortgage/charge (4 pages)
21 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
10 August 2001Return made up to 27/05/01; full list of members (6 pages)
1 August 2001Registered office changed on 01/08/01 from: sarral house 269 manchester road rochdale lancashire OL11 3PQ (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
20 June 2001Director resigned (1 page)
7 June 2001New secretary appointed;new director appointed (2 pages)
28 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
29 August 2000Return made up to 27/05/00; full list of members (6 pages)
14 October 1999Return made up to 27/05/99; full list of members (6 pages)
21 April 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
31 May 1998New secretary appointed;new director appointed (2 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Registered office changed on 31/05/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
27 May 1998Incorporation (10 pages)