Company NameNetwork Marketing Limited
DirectorStuart Frank Murphy
Company StatusDissolved
Company Number02712796
CategoryPrivate Limited Company
Incorporation Date7 May 1992(31 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameStuart Frank Murphy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(same day as company formation)
RoleManaging Director Video Produc
Correspondence Address12 Ruskin Court
Drury Lane
Knutsford
Cheshire
WA16 6HN
Secretary NameMrs Julie Ann Murphy
NationalityBritish
StatusCurrent
Appointed07 May 1992(same day as company formation)
RoleSecretary/Director
Correspondence Address12 Ruskin Court
Drury Lane
Knutsford
Cheshire
WA16 6HN
Director NameTom Chernoff
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1992(5 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 07 May 1993)
RoleCompany Director
Correspondence Address3100 Ne 48th St Â… 302
Fort Lauderdale Fla 33302
Usa
Foreign
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address5-7 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

4 December 1998Dissolved (1 page)
4 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 1998Liquidators statement of receipts and payments (5 pages)
30 December 1997Liquidators statement of receipts and payments (5 pages)
25 June 1997Liquidators statement of receipts and payments (7 pages)
7 March 1997Liquidators statement of receipts and payments (5 pages)
16 August 1996Liquidators statement of receipts and payments (5 pages)
5 July 1995Registered office changed on 05/07/95 from: network house haig court haig road knutsford cheshire WA16 8DX (1 page)
30 June 1995Appointment of a voluntary liquidator (2 pages)