Company NameM J Networks Limited
Company StatusDissolved
Company Number06542699
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameFleetness 594 Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Michael Jeremy Flynn
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(2 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkside
Nottingham
Nottinghamshire
NG8 2NQ
Director NameJames Anthony Worrall
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(2 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat-2
6 Darlaston Road Wimbledon
London
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Location

Registered Address3rd Floor St James Building
61-95 Oxford Street
Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

60 at £1Michael Jeremy Flynn
60.00%
Ordinary
40 at £1James Anthony Worrall
40.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 June 2012Registered office address changed from One St. James's Square Manchester M2 6DN on 13 June 2012 (1 page)
13 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
13 June 2012Registered office address changed from One St. James's Square Manchester M2 6DN on 13 June 2012 (1 page)
13 June 2012Registered office address changed from C/O Freeth Cartwright Llp 3Rd Floor St James Building 61-95 Oxford Street Manchester M1 6FQ United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from C/O Freeth Cartwright Llp 3Rd Floor St James Building 61-95 Oxford Street Manchester M1 6FQ United Kingdom on 13 June 2012 (1 page)
26 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for James Anthony Worrall on 25 March 2010 (2 pages)
22 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for James Anthony Worrall on 25 March 2010 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 April 2009Return made up to 25/03/09; full list of members (3 pages)
21 April 2009Return made up to 25/03/09; full list of members (3 pages)
19 March 2009Appointment terminated secretary p & p secretaries LIMITED (1 page)
19 March 2009Registered office changed on 19/03/2009 from 123 deansgate manchester M3 2BU (1 page)
19 March 2009Registered office changed on 19/03/2009 from 123 deansgate manchester M3 2BU (1 page)
19 March 2009Appointment terminated secretary p & p secretaries LIMITED (1 page)
13 May 2008Appointment terminated director p & p directors LIMITED (1 page)
13 May 2008Director appointed michael jeremy flynn (3 pages)
13 May 2008Ad 14/04/08\gbp si 59@1=59\gbp ic 41/100\ (2 pages)
13 May 2008Director appointed james anthony worrall (3 pages)
13 May 2008Director appointed michael jeremy flynn (3 pages)
13 May 2008Ad 14/04/08\gbp si 59@1=59\gbp ic 41/100\ (2 pages)
13 May 2008Ad 14/04/08\gbp si 40@1=40\gbp ic 1/41\ (2 pages)
13 May 2008Memorandum and Articles of Association (15 pages)
13 May 2008Memorandum and Articles of Association (15 pages)
13 May 2008Ad 14/04/08\gbp si 40@1=40\gbp ic 1/41\ (2 pages)
13 May 2008Appointment terminated director p & p directors LIMITED (1 page)
13 May 2008Director appointed james anthony worrall (3 pages)
18 April 2008Company name changed fleetness 594 LIMITED\certificate issued on 21/04/08 (2 pages)
18 April 2008Company name changed fleetness 594 LIMITED\certificate issued on 21/04/08 (2 pages)
25 March 2008Incorporation (18 pages)
25 March 2008Incorporation (18 pages)