Company NameNetwork Clinic Limited
Company StatusDissolved
Company Number03031084
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 2 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)
Previous NamePhasecolour Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAtheer Yousif Hanna Sipi
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(1 month, 2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address12 Portmarnock Close
Macclesfield
Cheshire
SK10 2UX
Director NameFaris Yousif Sipi
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(1 month, 2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address34 Patching Way
Hayes
Middlesex
UB4 9YD
Secretary NameFaris Yousif Sipi
NationalityBritish
StatusClosed
Appointed28 April 1995(1 month, 2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address34 Patching Way
Hayes
Middlesex
UB4 9YD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAdelphi Mill
Bollington
Macclesfield Cheshire
SK10 5JB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003Strike-off action suspended (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
12 March 2002Return made up to 09/03/02; full list of members (6 pages)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
27 September 2001Return made up to 09/03/01; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/00
(6 pages)
20 April 1999Return made up to 09/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
11 March 1998Return made up to 09/03/98; no change of members (4 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
25 April 1997Return made up to 09/03/97; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
22 August 1996Accounting reference date extended from 31/01/96 to 30/06/96 (1 page)
21 August 1996Return made up to 09/03/96; full list of members (6 pages)
2 August 1995Accounting reference date notified as 31/01 (1 page)
31 May 1995Company name changed phasecolour LIMITED\certificate issued on 01/06/95 (4 pages)
26 May 1995Secretary resigned;new director appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 May 1995New secretary appointed (2 pages)
26 May 1995Director resigned;new director appointed (2 pages)