Company NameNetgiant Distribution Limited
Company StatusDissolved
Company Number06978326
CategoryPrivate Limited Company
Incorporation Date2 August 2009(14 years, 8 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Martin Flynn
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Hob Hey Lane
Culcheth
Warrington
WA3 4NW
Director NameMs Joanne Flynn
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Hob Hey Lane
Culcheth
Warrington
WA3 4NW
Director NameMr Michael Henry Haywood
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Albert Road
Bolton
Lancashire
BL1 5HF

Contact

Websitewww.cartridgemonkey.com
Telephone01942 880023
Telephone regionWigan

Location

Registered Address61 Gibfield Park Avenue
Atherton
Manchester
M46 0SY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £0.01Netgiant LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,535

Accounts

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

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
16 June 2014Micro company accounts made up to 31 March 2014 (2 pages)
16 June 2014Micro company accounts made up to 31 March 2014 (2 pages)
16 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Application to strike the company off the register (3 pages)
27 March 2014Application to strike the company off the register (3 pages)
6 March 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
6 March 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
7 May 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
7 May 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
20 December 2012Annual return made up to 2 August 2012 (14 pages)
20 December 2012Annual return made up to 2 August 2012 (14 pages)
20 December 2012Annual return made up to 2 August 2012 (14 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 February 2011Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
9 September 2009Accounting reference date shortened from 31/08/2010 to 31/07/2010 (1 page)
9 September 2009Accounting reference date shortened from 31/08/2010 to 31/07/2010 (1 page)
11 August 2009Director appointed mr gary martin flynn (1 page)
11 August 2009Director appointed mrs joanne flynn (1 page)
11 August 2009Appointment terminated director michael haywood (1 page)
11 August 2009Director appointed mr gary martin flynn (1 page)
11 August 2009Director appointed mrs joanne flynn (1 page)
11 August 2009Appointment terminated director michael haywood (1 page)
6 August 2009Registered office changed on 06/08/2009 from kevan pilling house 1 myrtle street bolton lancashire BL1 3AH (1 page)
6 August 2009Registered office changed on 06/08/2009 from kevan pilling house 1 myrtle street bolton lancashire BL1 3AH (1 page)
2 August 2009Incorporation (15 pages)
2 August 2009Incorporation (15 pages)