Company NameContact Centre Networks Limited
Company StatusDissolved
Company Number04643959
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Richard Michael Barlow
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Parkfield Road South
Didsbury
Manchester
Greater Manchester
M20 6DB
Secretary NameMichael Graham Barlow
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressInglewood House
27 Parkfield Road South, Didsbury
Manchester
M20 6DB
Director NameMr Ian Robert Munro
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(2 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarley Mount House
30 Prospect Road
Market Drayton
Shropshire
TF9 3BQ
Secretary NameChristopher Stuart Bevan
NationalityBritish
StatusResigned
Appointed14 October 2005(2 years, 8 months after company formation)
Appointment Duration2 months (resigned 15 December 2005)
RoleAccountant
Correspondence Address16 Keswick Close
Ainsdale
Southport
Merseyside
PR8 3QR

Location

Registered AddressNetwork House
5 Scott Drive
Altrincham
Cheshire
WA15 8AB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
10 February 2006Director resigned (1 page)
6 February 2006Application for striking-off (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Secretary resigned (1 page)
16 November 2005New director appointed (2 pages)
31 October 2005New secretary appointed (1 page)
6 June 2005Accounts for a dormant company made up to 31 January 2004 (2 pages)
23 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
23 February 2005Return made up to 22/01/05; full list of members (6 pages)
3 June 2004Director's particulars changed (1 page)
3 June 2004Registered office changed on 03/06/04 from: adamson house towers business pa wilmslow road didsbury manchester greater manchester M20 2YY (1 page)
4 March 2004Return made up to 22/01/04; full list of members (6 pages)
1 December 2003Registered office changed on 01/12/03 from: inglewood house 27 parkfield road south didsbury manchester M20 6DB (1 page)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)