Company NameGHG Networks Limited
Company StatusDissolved
Company Number06513443
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 1 month ago)
Dissolution Date17 June 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameGareth Peter Dyson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(1 week after company formation)
Appointment Duration6 years, 3 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Hodges Street
Wigan
Lancashire
WN6 7JG
Secretary NameVictoria Samantha Hall
NationalityBritish
StatusClosed
Appointed04 March 2008(1 week after company formation)
Appointment Duration6 years, 3 months (closed 17 June 2014)
RoleCompany Director
Correspondence Address210 Hodges Street
Wigan
Lancs
Wwn3 7jg
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

79 at £1Gareth Peter Dyson
79.80%
Ordinary
20 at £1Victoria Samantha Hull
20.20%
Ordinary

Financials

Year2014
Net Worth£533
Cash£2,275
Current Liabilities£4,601

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 99
(4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
1 December 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH United Kingdom on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH United Kingdom on 1 December 2010 (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 April 2010Director's details changed for Gareth Peter Dyson on 26 February 2010 (2 pages)
19 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 March 2009Return made up to 26/02/09; full list of members (3 pages)
13 March 2008Director appointed gareth peter dyson (2 pages)
7 March 2008Secretary appointed victoria samantha hall (3 pages)
7 March 2008Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
1 March 2008Appointment terminated director online nominees LIMITED (1 page)
1 March 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
26 February 2008Incorporation (12 pages)