Company NameNetwork Concepts Limited
Company StatusDissolved
Company Number03265349
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 5 months ago)
Dissolution Date20 November 2001 (22 years, 4 months ago)
Previous NameHelmview Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameKevin Cheston
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
9 Argyle Street
Liverpool
Merseyside
L1 5BL
Director NameMark Richard Ingleby
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1996(2 months after company formation)
Appointment Duration4 years, 11 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address40 Ivy Cottage Barker Lane
Mellor
Blackburn
Lancashire
BB2 7ED
Secretary NameMr Daniel Gollins
NationalityBritish
StatusClosed
Appointed10 November 1997(1 year after company formation)
Appointment Duration4 years (closed 20 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 North Road
West Kirby
Liverpool
Merseyside
L19 0LP
Director NameRobert Swire
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(2 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 July 1997)
RoleCompany Director
Correspondence Address841 Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QZ
Secretary NameRobert Swire
NationalityBritish
StatusResigned
Appointed13 January 1997(2 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 July 1997)
RoleCompany Director
Correspondence Address841 Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QZ
Director NameMr Robert Chirk Wing Leung
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(4 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 July 1997)
RoleCompany Director
Correspondence Address1 Frailey Close
Ainsdale
Southport
Merseyside
PR8 3QB
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressThe Surgery
840-842 Birchwood Boulevard
Warrington
Cheshire
WA3 7QZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
14 March 2001Receiver ceasing to act (2 pages)
14 March 2001Receiver's abstract of receipts and payments (2 pages)
13 November 2000Receiver's abstract of receipts and payments (2 pages)
3 March 2000Receiver's abstract of receipts and payments (2 pages)
17 August 1999Receiver ceasing to act (2 pages)
8 January 1999Administrative Receiver's report (23 pages)
22 September 1998Appointment of receiver/manager (1 page)
25 June 1998Ad 16/06/98--------- £ si 17143@1=17143 £ ic 57000/74143 (14 pages)
25 June 1998Memorandum and Articles of Association (18 pages)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 June 1998Nc inc already adjusted 16/06/98 (1 page)
18 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 June 1998Return made up to 31/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
25 February 1998Return made up to 18/10/97; full list of members (6 pages)
25 February 1998New secretary appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
29 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
22 August 1997Director resigned (1 page)
22 August 1997Secretary resigned;director resigned (1 page)
11 March 1997Ad 18/02/97--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
11 March 1997Nc inc already adjusted 18/02/97 (1 page)
11 March 1997New director appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
28 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997Registered office changed on 15/01/97 from: 840 birchwood boulevard warrington cheshire WA3 7QZ (1 page)
8 January 1997Company name changed helmview LIMITED\certificate issued on 09/01/97 (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Registered office changed on 31/12/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
30 December 1996New director appointed (2 pages)
18 October 1996Incorporation (20 pages)