Company NameThe Export Network Limited
Company StatusDissolved
Company Number06261397
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Christina Patricia Gilbert
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2021(14 years, 4 months after company formation)
Appointment Duration5 months (closed 01 March 2022)
RoleHouseperson
Country of ResidenceEngland
Correspondence AddressHolmewood Dalefords Lane
Whitegate
Northwich
CW8 2BW
Director NameMs Lesley Janet Batchelor-Collins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleInternational Marketing Consul
Country of ResidenceEngland
Correspondence Address28 Acomb Road
York
North Yorkshire
YO24 4EW
Director NamePaul Ernest Gilbert
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleInternational Development Spec
Country of ResidenceUnited Kingdom
Correspondence AddressHolmewood
Dalefords Lane, Whitegate
Northwich
Cheshire
CW8 2BW
Director NameMr John Francis Joseph Reed
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleInternational Trade Consultant
Country of ResidenceEngland
Correspondence Address12 Kingston Drive
Sale
Cheshire
M33 2FS
Secretary NamePaul Ernest Gilbert
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleInternational Development Spec
Country of ResidenceUnited Kingdom
Correspondence AddressHolmewood
Dalefords Lane, Whitegate
Northwich
Cheshire
CW8 2BW

Contact

Websitewww.theexportnet.com/
Telephone01606 882272
Telephone regionNorthwich

Location

Registered AddressHolmewood Dalefords Lane
Whitegate
Northwich
CW8 2BW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWhitegate and Marton
WardWinsford Over and Verdin

Shareholders

30 at £1John Reed
33.33%
Ordinary
30 at £1Lesley Janet Batchelor-collins
33.33%
Ordinary
30 at £1Paul Ernest Gilbert
33.33%
Ordinary

Financials

Year2014
Net Worth£3,279
Cash£2,255
Current Liabilities£18

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 December 2020Micro company accounts made up to 31 March 2020 (10 pages)
5 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
2 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
2 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 90
(5 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 90
(5 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 90
(5 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 90
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 90
(5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 90
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 April 2012Register(s) moved to registered inspection location (1 page)
4 April 2012Register inspection address has been changed (1 page)
4 April 2012Register inspection address has been changed (1 page)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 April 2012Register(s) moved to registered inspection location (1 page)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
20 March 2011Registered office address changed from Suite 6, Blackmare House Chester Road Little Budworth Tarporley Cheshire CW6 9EX United Kingdom on 20 March 2011 (1 page)
20 March 2011Registered office address changed from Suite 6, Blackmare House Chester Road Little Budworth Tarporley Cheshire CW6 9EX United Kingdom on 20 March 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2010Termination of appointment of Lesley Batchelor-Collins as a director (1 page)
7 June 2010Termination of appointment of Lesley Batchelor-Collins as a director (1 page)
29 April 2010Registered office address changed from 12 Kingston Drive Sale Cheshire M33 2FS on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 12 Kingston Drive Sale Cheshire M33 2FS on 29 April 2010 (1 page)
9 April 2010Director's details changed for Lesley Janet Batchelor-Collins on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Paul Ernest Gilbert on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Lesley Janet Batchelor-Collins on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Paul Ernest Gilbert on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Lesley Janet Batchelor-Collins on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Paul Ernest Gilbert on 9 April 2010 (2 pages)
1 April 2010Termination of appointment of John Reed as a director (2 pages)
1 April 2010Termination of appointment of John Reed as a director (2 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
27 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 January 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
23 January 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
17 September 2008Return made up to 29/05/08; full list of members (6 pages)
17 September 2008Return made up to 29/05/08; full list of members (6 pages)
29 May 2007Incorporation (21 pages)
29 May 2007Incorporation (21 pages)