Company NameEthernet Direct UK Limited
Company StatusDissolved
Company Number06030184
CategoryPrivate Limited Company
Incorporation Date15 December 2006(17 years, 4 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert Duncan Fletcher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Fields Drive
Sandbach
Cheshire
CW11 1YB
Director NameAnna Elizabeth Fletcher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(2 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address20 Fields Drive
Sandbach
Cheshire
CW11 1YB
Secretary NameK & S Secretaries Limited (Corporation)
StatusClosed
Appointed02 January 2007(2 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (closed 11 May 2010)
Correspondence AddressC/O Knight & Sons
The Brampton
Newcastle Under Lyme
Staffordshire
ST5 0QW
Secretary NameAnneli Fletcher
NationalityBritish
StatusResigned
Appointed15 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Fields Drive
Sandbach
Cheshire
CW11 1YB

Location

Registered AddressDragons Wharf
Dragons Lane
Sandbach
Cheshire
CW11 3PA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMoston
WardBrereton Rural

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2009Return made up to 15/12/08; full list of members (4 pages)
5 January 2009Return made up to 15/12/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 January 2008Return made up to 15/12/07; full list of members (2 pages)
21 January 2008Return made up to 15/12/07; full list of members (2 pages)
15 April 2007Registered office changed on 15/04/07 from: the brampton newcastle ST5 0QW (1 page)
15 April 2007Registered office changed on 15/04/07 from: the brampton newcastle ST5 0QW (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Secretary resigned (1 page)
15 December 2006Incorporation (17 pages)
15 December 2006Incorporation (17 pages)