Company NameNetkey Limited
Company StatusDissolved
Company Number04945317
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 5 months ago)
Dissolution Date1 August 2006 (17 years, 8 months ago)
Previous NameUnited Internet Mk Limited

Directors

Director NamePaul Hesketh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCranford House
74 Schools Hill
Cheadle
Cheshire
SK8 1JD
Secretary NameBartholomew Company Secretarial Services Ltd (Corporation)
StatusClosed
Appointed08 February 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 01 August 2006)
Correspondence AddressC/O Twd Accountants Ltd
Grosvenor House, St. Thomas's Place
Stockport
Cheshire
SK1 3TZ
Director NameMr Stuart Phillip Nuttall
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBrook Villa
3 Stonelands Park
Binstead
Isle Of Wight
PO33 3BD
Secretary NameMr Stuart Phillip Nuttall
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBrook Villa
3 Stonelands Park
Binstead
Isle Of Wight
PO33 3BD
Director NameMr Simon Jonathon Stoner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(5 months after company formation)
Appointment Duration1 year (resigned 25 April 2005)
RoleCompany Director
Correspondence Address19 Kings Walk
Shoreham By Sea
West Sussex
BN43 5LG
Secretary NameMr Simon Jonathon Stoner
NationalityBritish
StatusResigned
Appointed29 March 2004(5 months after company formation)
Appointment Duration1 year (resigned 25 April 2005)
RoleCompany Director
Correspondence Address19 Kings Walk
Shoreham By Sea
West Sussex
BN43 5LG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address78-82 Church Street
Eccles
Manchester
M30 0DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 April 2006First Gazette notice for compulsory strike-off (1 page)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: cranford house 74 schools hill cheadle cheshire SK8 1JD (1 page)
17 February 2005New secretary appointed (1 page)
2 February 2005Return made up to 28/10/04; full list of members (7 pages)
2 February 2005Registered office changed on 02/02/05 from: columbia house columbia drive worthing west sussex BN13 3HD (1 page)
11 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
30 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2004£ nc 10000/200404 19/04/04 (1 page)
30 April 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Registered office changed on 15/04/04 from: 2ND floor, victoria house 25 stamford new road altrincham cheshire WA14 1EB (1 page)
1 April 2004Company name changed united internet mk LIMITED\certificate issued on 01/04/04 (2 pages)
5 March 2004Secretary resigned;director resigned (1 page)
7 November 2003New secretary appointed;new director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Director resigned (1 page)