Company NameNet Dot Works Limited
Company StatusDissolved
Company Number04211964
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr William Bernard Lawton
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressRoeside Farm
Bradshaw Lane Chapel En Le Frith
High Peak
SK23 9UL
Secretary NameMr John Robert Lawton
NationalityBritish
StatusClosed
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address49 Albemarle Road
Chorlton Cum Hardy
M21 9HX
Director NameMr John Robert Lawton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 27 August 2008)
RoleComputer Manager
Correspondence Address49 Albemarle Road
Chorlton Cum Hardy
M21 9HX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Lawton Bros (Sales) Ltd
Guide Mill South Street
Ashton Under Lyne
Lancashire
OL7 0PJ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
1 April 2008Application for striking-off (1 page)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 May 2007Director's particulars changed (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 January 2007Return made up to 08/05/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 June 2005Return made up to 08/05/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 August 2004Return made up to 08/05/04; full list of members (7 pages)
28 May 2004New director appointed (3 pages)
31 March 2004Return made up to 08/05/03; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
30 August 2003Registered office changed on 30/08/03 from: guide mill south street ashton under lyne lancashire OL7 0PJ (1 page)
14 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
1 October 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2001Director resigned (1 page)
19 June 2001New secretary appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001New director appointed (2 pages)
8 May 2001Incorporation (20 pages)