Company NameNet Acquisitions Mk Limited
Company StatusDissolved
Company Number03722097
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)
Previous NamesNet Acquisitions Ltd and Basesign Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Hesketh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 30 August 2005)
RoleCompany Director
Correspondence AddressCranford House
74 Schools Hill
Cheadle
Cheshire
SK8 1JD
Secretary NameBartholomew Company Secretrial Services Limited (Corporation)
StatusClosed
Appointed01 January 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 30 August 2005)
Correspondence Address78-82 Church Street
Eccles
Manchester
Greater Manchester
M30 0DA
Director NameLyn Diane Phillips
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2002)
RolePost Mistress
Correspondence AddressChapel House
Quarnford
Buxton
Derbyshire
SK17 0TF
Secretary NameTeresa Eileen Brady
NationalityBritish
StatusResigned
Appointed16 March 1999(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2002)
RoleCompany Director
Correspondence AddressNew Lodge Farm
Quarnford
Buxton
Derbyshire
SK17 0TF
Director NameMichael Czornenkyj
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 2003)
RoleChartered Accountant
Correspondence Address1 Belgrave Crescent
Eccles
Lancashire
M30 9AE
Secretary NameMr Ian William Morris Guthrie
NationalityBritish
StatusResigned
Appointed09 January 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 2003)
Role090102
Country of ResidenceUnited Kingdom
Correspondence Address145 Monton Road
Eccles
Manchester
M30 9GR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address78-82 Church Street
Eccles
Manchester
M30 0DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
5 March 2004Secretary resigned;director resigned (1 page)
29 January 2004New secretary appointed (2 pages)
24 December 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
16 September 2003Secretary resigned (1 page)
9 September 2003Company name changed basesign LIMITED\certificate issued on 09/09/03 (2 pages)
26 August 2003Company name changed net acquisitions LTD\certificate issued on 26/08/03 (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003Director resigned (1 page)
27 March 2003Return made up to 26/02/03; full list of members (6 pages)
11 November 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
25 April 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002Return made up to 26/02/01; full list of members (6 pages)
27 February 2002Registered office changed on 27/02/02 from: wolf house ashley road hale cheshire WA15 9NQ (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New director appointed (3 pages)
27 February 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
15 December 2000Registered office changed on 15/12/00 from: chapel house quarnford buxton derbyshire SK17 0SW (1 page)
17 October 2000Compulsory strike-off action has been discontinued (1 page)
12 October 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Registered office changed on 23/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
26 February 1999Incorporation (10 pages)