Company NameNetwork Media G Limited
Company StatusDissolved
Company Number05780223
CategoryPrivate Limited Company
Incorporation Date13 April 2006(18 years ago)
Dissolution Date17 December 2010 (13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Trevor Foley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address7 Park View
Hazel Grove
Stockport
Cheshire
SK7 6NB
Director NameMr Peter Ronald Walker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(same day as company formation)
RolePublisher
Correspondence Address71 Charlton Avenue
Newton
Hyde
Cheshire
SK14 4ER
Secretary NameMr Stephen Trevor Foley
NationalityBritish
StatusClosed
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Park View
Hazel Grove
Stockport
Cheshire
SK7 6NB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

17 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2010Final Gazette dissolved following liquidation (1 page)
17 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2010Liquidators statement of receipts and payments to 8 September 2010 (5 pages)
17 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2010Liquidators' statement of receipts and payments to 8 September 2010 (5 pages)
17 September 2010Liquidators statement of receipts and payments to 8 September 2010 (5 pages)
13 July 2010Liquidators statement of receipts and payments to 1 July 2010 (5 pages)
13 July 2010Liquidators statement of receipts and payments to 1 July 2010 (5 pages)
13 July 2010Liquidators' statement of receipts and payments to 1 July 2010 (5 pages)
2 February 2010Liquidators' statement of receipts and payments to 1 January 2010 (5 pages)
2 February 2010Liquidators statement of receipts and payments to 1 January 2010 (5 pages)
2 February 2010Liquidators statement of receipts and payments to 1 January 2010 (5 pages)
2 January 2009Administrator's progress report to 22 December 2008 (17 pages)
2 January 2009Administrator's progress report to 22 December 2008 (17 pages)
2 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
2 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
23 October 2008Result of meeting of creditors (5 pages)
23 October 2008Result of meeting of creditors (5 pages)
22 September 2008Statement of administrator's proposal (34 pages)
22 September 2008Statement of administrator's proposal (34 pages)
4 August 2008Registered office changed on 04/08/2008 from brook house, brook street hazel grove stockport SK7 4QX (1 page)
4 August 2008Registered office changed on 04/08/2008 from brook house, brook street hazel grove stockport SK7 4QX (1 page)
31 July 2008Appointment of an administrator (1 page)
31 July 2008Appointment of an administrator (1 page)
13 December 2007Return made up to 13/04/07; full list of members (3 pages)
13 December 2007Return made up to 13/04/07; full list of members (3 pages)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Incorporation (17 pages)
13 April 2006Incorporation (17 pages)