Company NameThe Survey Network.com Limited
Company StatusDissolved
Company Number04432552
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameDavid Matthew McKenna
NationalityBritish
StatusClosed
Appointed13 October 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address152 Whelley
Wigan
Lancashire
WN1 3UE
Director NameMr David Michael Ward
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedar Close
Bayston Hill
Shrewsbury
Shropshire
SY3 0PD
Wales
Director NameNicholas John Clarke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2003)
RoleSurveyor
Correspondence AddressWindmill House
Lyth Hill, Lyth Bank
Shrewsbury
Salop
SY3 0BT
Wales
Director NameChristopher Barrie Rowe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2003)
RoleCompany Director
Correspondence Address2 Moorside Cottages
Woolston
Oswestry
Shropshire
SY10 8HX
Wales
Director NameDavid Wood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 2005)
RoleCompany Director
Correspondence Address4 Cedar Close
Bayston Hill
Shrewsbury
Shropshire
SY3 0PD
Wales
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered Address68 Watergate Street
Chester
CH1 2LA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
28 June 2005Return made up to 26/11/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2005Registered office changed on 27/04/05 from: clewley & co park house 41 park street wellington TF1 3AE (1 page)
18 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
30 December 2003Compulsory strike-off action has been discontinued (1 page)
23 December 2003New director appointed (1 page)
18 December 2003Return made up to 26/11/03; full list of members
  • 363(287) ‐ Registered office changed on 18/12/03
(7 pages)
11 December 2003New director appointed (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Registered office changed on 25/11/03 from: park house 41 park street wellington telford shropshire TF1 3AE (1 page)
24 November 2003Registered office changed on 24/11/03 from: c/o midlands company services LIMITED 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
20 October 2003New secretary appointed (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Director resigned (1 page)