Company NameNetwork Knutsford Limited
Company StatusDissolved
Company Number06804432
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Marco Dellapina
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Blackhill Lane
Knutsford
Cheshire
WA16 9DR
Director NameEmma Joanne Doughty
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleSolicitor
Correspondence Address24 Colleys Lane
Willaston
Nantwich
Cheshire
CW5 6NS
Secretary NameClint Nicholas
NationalityBritish
StatusResigned
Appointed11 February 2009(2 weeks after company formation)
Appointment Duration2 months (resigned 17 April 2009)
RoleCompany Director
Correspondence Address37 Firdale Road
Northwich
Cheshire
CW8 4AZ
Secretary NameEmma Joanne Doughty
NationalityBritish
StatusResigned
Appointed17 April 2009(2 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 2009)
RoleCompany Director
Correspondence Address24 Colleys Lane
Willaston
Nantwich
Cheshire
CW5 6NS

Location

Registered AddressC/O Dellapina & Co Solicitors Caledonian House
Tatton Street
Knutsford
Cheshire
WA16 6AG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011Compulsory strike-off action has been suspended (1 page)
20 September 2011Compulsory strike-off action has been suspended (1 page)
17 March 2011Compulsory strike-off action has been suspended (1 page)
17 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
19 March 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(4 pages)
19 March 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(4 pages)
18 March 2010Director's details changed for Mr Marco Dellapina on 2 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Marco Dellapina on 2 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Marco Dellapina on 2 October 2009 (2 pages)
11 December 2009Termination of appointment of Emma Doughty as a director (2 pages)
11 December 2009Termination of appointment of Emma Doughty as a secretary (2 pages)
11 December 2009Termination of appointment of Emma Doughty as a secretary (2 pages)
11 December 2009Termination of appointment of Emma Doughty as a director (2 pages)
22 April 2009Secretary appointed emma doughty (2 pages)
22 April 2009Appointment terminated secretary clint nicholas (2 pages)
22 April 2009Appointment Terminated Secretary clint nicholas (2 pages)
22 April 2009Secretary appointed emma doughty (2 pages)
16 February 2009Secretary appointed clint nicholas (2 pages)
16 February 2009Secretary appointed clint nicholas (2 pages)
28 January 2009Incorporation (13 pages)
28 January 2009Incorporation (13 pages)