Company NameNetwork Public Relations Limited
Company StatusDissolved
Company Number02863226
CategoryPrivate Limited Company
Incorporation Date18 October 1993(30 years, 5 months ago)
Dissolution Date21 August 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCllr Ian Lewis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(10 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 21 August 2007)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address9 Victoria Parade
Wallasey
Cheshire
CH45 2PH
Wales
Secretary NameCllr Ian Lewis
NationalityBritish
StatusClosed
Appointed06 April 2004(10 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 21 August 2007)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address9 Victoria Parade
Wallasey
Cheshire
CH45 2PH
Wales
Director NameLeah Fraser
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Broadway Avenue
Wallasey Wirral
Merseyside
CH45 6TD
Wales
Director NameMrs Elizabeth Philippa Bell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RolePublic Relations Consultant
Correspondence Address26 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HP
Wales
Director NameRosemary Glenda Murphy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressRoseneath
43 Brookfield Gardens
West Kirby
Merseyside
CH48 4EL
Wales
Secretary NameRosemary Glenda Murphy
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressRoseneath
43 Brookfield Gardens
West Kirby
Merseyside
CH48 4EL
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address9 Victoria Parade
New Brighton
Wirral
Merseyside
CH45 2PH
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead

Financials

Year2014
Turnover£31,450
Net Worth£4,512
Cash£3,023
Current Liabilities£371

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

21 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2007First Gazette notice for compulsory strike-off (1 page)
23 August 2006Total exemption full accounts made up to 31 October 2004 (7 pages)
13 January 2006Return made up to 18/10/05; full list of members (7 pages)
29 June 2005Return made up to 18/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(7 pages)
30 September 2004Registered office changed on 30/09/04 from: lake house 2A lake place hoylake merseyside CH47 2DW (1 page)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
10 May 2004Secretary resigned;director resigned (1 page)
28 April 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
24 October 2003Return made up to 18/10/03; full list of members (7 pages)
7 December 2002Total exemption full accounts made up to 31 October 2002 (7 pages)
24 October 2002Return made up to 18/10/02; full list of members (7 pages)
20 December 2001Total exemption full accounts made up to 31 October 2001 (7 pages)
25 October 2001Return made up to 18/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
25 October 2001Registered office changed on 25/10/01 from: lake house 2A lake place hoylake merseyside CH47 2DW (1 page)
21 December 2000Full accounts made up to 31 October 2000 (7 pages)
27 October 2000Return made up to 18/10/00; full list of members (6 pages)
6 March 2000Full accounts made up to 31 October 1999 (7 pages)
29 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 1999Full accounts made up to 31 October 1998 (7 pages)
26 October 1998Return made up to 18/10/98; no change of members (4 pages)
11 December 1997Full accounts made up to 31 October 1997 (7 pages)
21 November 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1996Full accounts made up to 31 October 1996 (7 pages)
3 November 1996Return made up to 18/10/96; no change of members (4 pages)
5 December 1995Full accounts made up to 31 October 1995 (8 pages)
31 October 1995Return made up to 18/10/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)