Company NameMart Network Limited
Company StatusDissolved
Company Number03794534
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMargaret Clare Ayliffe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleLecturer
Correspondence Address6 New Street
Elworth
Sandbach
Cheshire
CW11 3JF
Director NameGary John Creagh
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleArtist
Correspondence Address62 Loxford Street
Hulme
Manchester
Lancashire
M15 6DF
Director NameBrendan Andrew Fletcher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleLecturer
Correspondence Address6 New Street
Elworth
Sandbach
Cheshire
CW11 3JF
Director NameJohn Francis Hamilton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleArtist
Correspondence Address39 Haverfield Road
Blackley
Manchester
Lancashire
M9 6LP
Director NameMr Fuk Kwong Lee
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address29 Rockdove Avenue
Manchester
Greater Manchester
M15 5EH
Director NamePaul Francis Needham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleArtist
Correspondence AddressFlat 2 11 Cromwell Grove
Levenshulme
Manchester
Lancashire
M19 3QD
Director NameJill Margaret Randall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleArtist/Lecturer
Correspondence Address14 Wesley Place
Bacup
Rossendale
OL1 3JP
Director NameFelicity Jane Shillingford
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleArtist
Correspondence Address3 Jubilee Road
Bradninch
Exeter
EX5 4PF
Secretary NameFelicity Jane Shillingford
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Jubilee Road
Bradninch
Exeter
EX5 4PF

Location

Registered Address29 Rockdove Avenue
Hulme
Manchester
Greater Manchester
M15 5EH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£205
Cash£205

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2006Application for striking-off (2 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 July 2005Annual return made up to 23/06/05 (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 August 2004Annual return made up to 23/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 January 2004Registered office changed on 17/01/04 from: 45 hornbeam road levenshulme manchester M19 3EN (1 page)
14 August 2003Annual return made up to 23/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
14 November 2002Annual return made up to 23/06/02 (7 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
7 December 2001Annual return made up to 23/06/01 (5 pages)
22 November 2000Full accounts made up to 31 March 2000 (10 pages)
6 September 2000Director's particulars changed (1 page)
6 September 2000Secretary's particulars changed;director's particulars changed (1 page)
10 August 2000Annual return made up to 23/06/00 (5 pages)
28 January 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
23 June 1999Incorporation (37 pages)