Company NameCommercial Net Works (UK) Limited
DirectorsEdward Sager Fort and Ian Wilson
Company StatusDissolved
Company Number03763605
CategoryPrivate Limited Company
Incorporation Date30 April 1999(24 years, 12 months ago)

Business Activity

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

Directors

Director NameEdward Sager Fort
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1999(3 months, 2 weeks after company formation)
Appointment Duration24 years, 8 months
RoleChairman
Correspondence AddressParkfield Works
Bruswick Street
Nelson
Lancashire
BB9 0SG
Director NameMr Ian Wilson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(4 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreat Dudland
Gisburn Road, Sawley
Clitheroe
Lancashire
BB7 4LH
Secretary NameMr Edward Martin Drury
NationalityBritish
StatusCurrent
Appointed07 November 2000(1 year, 6 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Victoria Close
Whalley
Clitheroe
Lancashire
BB7 9JR
Director NameAnthony John Ascroft
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Fletcher Street
Radcliffe
Manchester
Lancashire
M26 2RZ
Director NameRobert McCallum
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleSalesman
Correspondence Address8 Mary Towneley Fold
Burnley
Lancashire
BB10 4LZ
Secretary NameAnthony John Ascroft
NationalityBritish
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Fletcher Street
Radcliffe
Manchester
Lancashire
M26 2RZ
Director NameColin Metcalfe
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2000)
RoleCorporate Finance
Correspondence Address33 Waddow Grove
Waddington
Clitheroe
Lancashire
BB7 3JL
Secretary NameRoger Duckworth
NationalityBritish
StatusResigned
Appointed14 September 1999(4 months, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 August 2000)
RoleCompany Director
Correspondence Address7 Powys Close
Haslingden
Rossendale
Lancashire
BB4 6TH
Director NameRoger Duckworth
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(9 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 August 2000)
RoleAccountant
Correspondence Address7 Powys Close
Haslingden
Rossendale
Lancashire
BB4 6TH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£771,534
Gross Profit£572,189
Net Worth-£121,965
Cash£99,589
Current Liabilities£323,088

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 July 2004Dissolved (1 page)
23 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2003Registered office changed on 14/04/03 from: parkfield works brunswick street nelson lancashire BB9 0SG (1 page)
6 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
14 May 2001Director resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: brunswick house brunswick street nelson lancashire BB9 0HQ (1 page)
20 April 2001Full accounts made up to 31 March 2000 (16 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned;director resigned (1 page)
11 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2000Registered office changed on 29/03/00 from: unit 177 glenfield park lomeshaye business village nelson lancashire BB9 7DR (1 page)
29 March 2000Secretary resigned (2 pages)
22 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
13 March 2000New director appointed (2 pages)
27 January 2000Memorandum and Articles of Association (20 pages)
27 January 2000S-div 01/12/99 (1 page)
27 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (3 pages)
5 October 1999New director appointed (3 pages)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Registered office changed on 14/07/99 from: 6 grimshaw street burnley lancashire BB11 2AZ (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999New secretary appointed;new director appointed (2 pages)
14 July 1999Ad 30/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1999Incorporation (17 pages)