Company NameInternetworks Telecom Limited
Company StatusDissolved
Company Number03987045
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Paul Madders Formby
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 26 April 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMr Richard Tonkinson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2007(7 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameSteven David Bott
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleTelecommunications Consultant
Correspondence Address11 Howard Place
Newcastle
Staffordshire
ST5 2JA
Director NameMr Simon John Scragg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleTelecommunications Consultant
Country of ResidenceEngland
Correspondence AddressLeylands View
Wallsend Baldwins Gate
Newcastle
Staffordshire
ST5 5LD
Director NameJohn Shepherd
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleTelecommunications Consultant
Correspondence Address37 Cygnet Drive
Stirchley
Telford
Shropshire
TF3 1NP
Secretary NameMr Simon John Scragg
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleTelecommunications Consultant
Country of ResidenceEngland
Correspondence AddressLeylands View
Wallsend Baldwins Gate
Newcastle
Staffordshire
ST5 5LD
Director NameMr Mark Richard Green
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 May 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMoulton Lodge 15 Park Lane
Moulton
Northwich
Cheshire
CW9 8QG
Director NameRaymond Bob Tonkinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 2007)
RoleCompany Director
Correspondence AddressVauquiedor Manor
Le Vauguiedor St Peter Port
Guernsey
Channel Islands
GY1 2QJ
Secretary NameMr Mark Richard Green
NationalityBritish
StatusResigned
Appointed28 February 2006(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 May 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMoulton Lodge 15 Park Lane
Moulton
Northwich
Cheshire
CW9 8QG
Director NameMr Timothy Mears
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(6 years, 10 months after company formation)
Appointment Duration4 years (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Roan House
Roan House Way
Macclesfield
Cheshire
SK11 7BW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£309
Cash£72,808
Current Liabilities£160,330

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2011Termination of appointment of Timothy Mears as a director (1 page)
24 March 2011Termination of appointment of Timothy Mears as a director (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 December 2010Application to strike the company off the register (3 pages)
13 December 2010Application to strike the company off the register (3 pages)
6 December 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
6 December 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
27 October 2010Registered office address changed from 1St Floor 10/12 Hightown Sandbach Cheshire CW11 1AE on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 1st Floor 10/12 Hightown Sandbach Cheshire CW11 1AE on 27 October 2010 (1 page)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 May 2010Termination of appointment of Mark Green as a secretary (1 page)
28 May 2010Termination of appointment of Mark Green as a director (1 page)
28 May 2010Termination of appointment of Mark Green as a secretary (1 page)
28 May 2010Termination of appointment of Mark Green as a director (1 page)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 309
(7 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 309
(7 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 309
(7 pages)
17 May 2010Director's details changed for Paul Madders Formby on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Paul Madders Formby on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Paul Madders Formby on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Richard Tonkinson on 1 November 2009 (2 pages)
17 May 2010Director's details changed for Mr Richard Tonkinson on 1 November 2009 (2 pages)
17 May 2010Director's details changed for Mr Richard Tonkinson on 1 November 2009 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register inspection address has been changed (1 page)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 May 2009Return made up to 08/05/09; full list of members (5 pages)
18 May 2009Return made up to 08/05/09; full list of members (5 pages)
4 June 2008Location of register of members (1 page)
4 June 2008Return made up to 08/05/08; full list of members (7 pages)
4 June 2008Location of register of members (1 page)
4 June 2008Return made up to 08/05/08; full list of members (7 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 December 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
28 December 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
4 December 2007Registered office changed on 04/12/07 from: 1ST floor 10/12 hightown sandbach cheshire CW11 1AE (1 page)
4 December 2007Registered office changed on 04/12/07 from: unit 4 bradwall court bradwall road sandbach cheshire CW11 1GE (1 page)
4 December 2007Registered office changed on 04/12/07 from: unit 4 bradwall court bradwall road sandbach cheshire CW11 1GE (1 page)
4 December 2007Registered office changed on 04/12/07 from: 1ST floor 10/12 hightown sandbach cheshire CW11 1AE (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
17 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 July 2007Return made up to 08/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 July 2007Return made up to 08/05/07; no change of members (8 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 August 2006Registered office changed on 22/08/06 from: 64 king street newcastle stafordshire ST5 1HX (1 page)
22 August 2006Registered office changed on 22/08/06 from: 64 king street newcastle stafordshire ST5 1HX (1 page)
9 June 2006Return made up to 08/05/06; full list of members (8 pages)
9 June 2006Return made up to 08/05/06; full list of members (8 pages)
13 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006Secretary resigned;director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Secretary resigned;director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006New director appointed (2 pages)
16 February 2006Return made up to 08/05/05; full list of members (8 pages)
16 February 2006Return made up to 08/05/05; full list of members (8 pages)
8 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
19 November 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 November 2004Return made up to 08/05/04; full list of members (9 pages)
8 July 2003Return made up to 08/05/03; full list of members (8 pages)
8 July 2003Return made up to 08/05/03; full list of members (8 pages)
5 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
8 April 2003Ad 13/03/03--------- £ si 4@1=4 £ ic 305/309 (2 pages)
8 April 2003Ad 13/03/03--------- £ si 4@1=4 £ ic 305/309 (2 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
23 August 2002£ nc 101000/102000 20/11/01 (1 page)
23 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 August 2002Ad 20/11/01--------- £ si 2@1=2 £ ic 303/305 (2 pages)
23 August 2002Return made up to 08/05/02; full list of members (9 pages)
23 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 August 2002Ad 20/11/01--------- £ si 2@1=2 £ ic 303/305 (2 pages)
23 August 2002£ nc 101000/102000 20/11/01 (1 page)
23 August 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/08/02
(9 pages)
1 July 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
1 July 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
26 February 2002Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page)
26 February 2002Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page)
8 August 2001Return made up to 08/05/01; full list of members (8 pages)
8 August 2001Registered office changed on 08/08/01 from: international house 6 market street oakengates telford salop TF2 6EF (1 page)
8 August 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 2001Registered office changed on 08/08/01 from: international house 6 market street oakengates telford salop TF2 6EF (1 page)
29 May 2001Ad 01/11/00--------- £ si 285@1=285 £ ic 1/286 (3 pages)
29 May 2001£ nc 100000/101000 01/11/00 (1 page)
29 May 2001Ad 01/11/00--------- £ si 285@1=285 £ ic 1/286 (3 pages)
29 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2001Ad 08/05/00--------- £ si 2@1=2 £ ic 301/303 (2 pages)
29 May 2001Ad 31/03/01--------- £ si 15@1=15 £ ic 286/301 (2 pages)
29 May 2001Ad 31/03/01--------- £ si 15@1=15 £ ic 286/301 (2 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2001£ nc 100000/101000 01/11/00 (1 page)
29 May 2001Ad 08/05/00--------- £ si 2@1=2 £ ic 301/303 (2 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
8 May 2000Incorporation (19 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Secretary resigned (1 page)