Company NameNuke Tv.net Limited
Company StatusDissolved
Company Number04005860
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 10 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Terence Ryan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Baths Grange Road
Bowdon
Altrincham
Cheshire
WA14 3EY
Secretary NameElaine Ryan
NationalityBritish
StatusClosed
Appointed01 November 2002(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 05 January 2010)
RoleCompany Director
Correspondence AddressThe Baths
56 Grange Road, Bowdon
Altrincham
WA14 3EY
Director NameMr Peter Michael Holiday
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House 44 Western Road
Urmston
Manchester
Lancashire
M41 6LF
Secretary NameMr Peter Michael Holiday
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House 44 Western Road
Urmston
Manchester
Lancashire
M41 6LF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBoardman Conway
23a High Street Weaverham
Northwich
Cheshire
CW8 3HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
14 September 2009Application for striking-off (1 page)
7 August 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 May 2009Return made up to 26/05/09; full list of members (3 pages)
29 July 2008Return made up to 26/05/08; full list of members (6 pages)
29 July 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
14 August 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
17 June 2007Return made up to 26/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
12 June 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
2 June 2005Return made up to 01/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
2 August 2004Return made up to 01/06/04; full list of members (6 pages)
19 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
16 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
14 November 2002New secretary appointed (2 pages)
26 June 2002Return made up to 01/06/02; full list of members (7 pages)
14 November 2001Registered office changed on 14/11/01 from: western house 44 western road urmston manchester lancashire M41 6LF (1 page)
14 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
7 August 2001Return made up to 01/06/01; full list of members (6 pages)
6 June 2000Director resigned (2 pages)
6 June 2000Registered office changed on 06/06/00 from: the britannia suite saint james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Secretary resigned (2 pages)
1 June 2000Incorporation (10 pages)