Company NameNetwork Ads Limited
Company StatusDissolved
Company Number04015971
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 9 months ago)
Dissolution Date28 May 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameChristopher Fallon
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Owens Farm Drive
Stockport
Cheshire
SK2 5EA
Director NameDerek Flaherty
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Puffingate Close
Carrbrook
Stalybridge
Cheshire
SK15 3JN
Secretary NameChristopher Fallon
NationalityBritish
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Owens Farm Drive
Stockport
Cheshire
SK2 5EA
Director NameSenga Loise Prendergast
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address59 Scotland Hall Road
Manchester
Lancashire
M40 2RE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressJubilee Works
Clifton Street, Miles Platting
Manchester
Lancashire
M40 8HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 February 2002First Gazette notice for voluntary strike-off (1 page)
28 November 2001Application for striking-off (1 page)
22 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 June 2001Return made up to 13/06/01; full list of members (6 pages)
26 September 2000Director resigned (1 page)
26 July 2000Ad 16/06/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Secretary resigned (1 page)