Company NameFeedback Network Communications Limited
Company StatusDissolved
Company Number03157352
CategoryPrivate Limited Company
Incorporation Date9 February 1996(28 years, 2 months ago)
Dissolution Date17 November 1998 (25 years, 5 months ago)
Previous NameBig Kids Publications Limited

Business Activity

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

Directors

Director NameNicholas Allen James Whittaker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(3 days after company formation)
Appointment Duration2 years, 9 months (closed 17 November 1998)
RoleManaging Director
Correspondence Address25 Kenilworth Road
Macclesfield
Cheshire
SK11 8PE
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NamePeter Haydon Jervis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(3 days after company formation)
Appointment Duration10 months, 1 week (resigned 15 December 1996)
RoleSales Director
Correspondence Address203 Mount Pleasant Mill
Mow Cop Road Mow Cop
Stoke On Trent
Staffordshire
ST7 4NJ
Secretary NameNicholas Allen James Whittaker
NationalityBritish
StatusResigned
Appointed12 February 1996(3 days after company formation)
Appointment Duration10 months, 1 week (resigned 15 December 1996)
RoleManaging Director
Correspondence Address25 Kenilworth Road
Macclesfield
Cheshire
SK11 8PE
Director NameChristopher John Wood
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1996(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 06 March 1997)
RoleCompany Director
Correspondence Address257 Park Lane
Macclesfield
Cheshire
SK11 8AA
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address24 Bollin Court
Sunderland Street
Macclesfield
Cheshire
SK11 6JF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

17 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
12 August 1997Compulsory strike-off action has been discontinued (1 page)
11 August 1997Return made up to 09/02/97; full list of members (6 pages)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
29 April 1997Ad 06/03/97--------- £ si 3000@1=3000 £ ic 10500/13500 (2 pages)
14 March 1997Director resigned (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997Secretary resigned (1 page)
22 January 1997Director resigned (1 page)
30 May 1996Particulars of contract relating to shares (4 pages)
30 May 1996Ad 27/04/96--------- £ si 10498@1 (2 pages)
13 May 1996Ad 27/04/96--------- £ si 10498@1=10498 £ ic 2/10500 (2 pages)
3 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Nc inc already adjusted 27/04/96 (1 page)
25 February 1996New secretary appointed;new director appointed (2 pages)
25 February 1996Registered office changed on 25/02/96 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996Director resigned (1 page)
25 February 1996Secretary resigned (1 page)
9 February 1996Incorporation (11 pages)