Company NameNetwork Vans Limited
Company StatusDissolved
Company Number06155542
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)
Dissolution Date3 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameDenise Anne Bowes
NationalityBritish
StatusClosed
Appointed17 July 2007(4 months after company formation)
Appointment Duration3 years, 1 month (closed 03 September 2010)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address6 Goodwood Court
Rainhill
St. Helens
WA9 5TY
Director NameDerek George Bowes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2007(8 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 03 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Goodwood Court
St. Helens
Merseyside
WA9 5TY
Director NameLindsay Bowes
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Forest Drive
Skelmersdale
Lancashire
WN8 6UW
Director NameNicholas Vincent Nicholson Flinn
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleGeneral Manager
Correspondence Address4 Willow Green
Rufford
Ormskirk
Lancashire
L40 1UR
Secretary NameLindsay Bowes
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Forest Drive
Skelmersdale
Lancashire
WN8 6UW

Location

Registered AddressSt James's Square
Manchester
Lancashire
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2010Final Gazette dissolved following liquidation (1 page)
3 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
3 June 2010Liquidators statement of receipts and payments to 17 May 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 17 May 2010 (5 pages)
3 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
29 April 2010Liquidators statement of receipts and payments to 16 April 2010 (5 pages)
29 April 2010Liquidators' statement of receipts and payments to 16 April 2010 (5 pages)
5 May 2009Appointment of a voluntary liquidator (1 page)
5 May 2009Appointment of a voluntary liquidator (1 page)
30 April 2009Statement of affairs with form 4.19 (6 pages)
30 April 2009Registered office changed on 30/04/2009 from queen insurance buildings first floor 7 queen avenue liverpool merseyside L2 4TZ uk (1 page)
30 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-17
(1 page)
30 April 2009Statement of affairs with form 4.19 (6 pages)
30 April 2009Registered office changed on 30/04/2009 from queen insurance buildings first floor 7 queen avenue liverpool merseyside L2 4TZ uk (1 page)
19 March 2009Return made up to 13/03/09; full list of members (3 pages)
19 March 2009Return made up to 13/03/09; full list of members (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 April 2008Return made up to 13/03/08; full list of members (3 pages)
4 April 2008Return made up to 13/03/08; full list of members (3 pages)
3 April 2008Registered office changed on 03/04/2008 from c/o orolus queen insurance buildings 7 queen avenue, liverpool merseyside L2 4TZ (1 page)
3 April 2008Registered office changed on 03/04/2008 from c/o orolus queen insurance buildings 7 queen avenue, liverpool merseyside L2 4TZ (1 page)
11 February 2008Ad 12/12/07--------- £ si 5@1=5 £ ic 100/105 (2 pages)
11 February 2008Ad 12/12/07--------- £ si 5@1=5 £ ic 100/105 (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007New secretary appointed (2 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
13 March 2007Incorporation (12 pages)
13 March 2007Incorporation (12 pages)