About

Registered Number: 03398300
Date of Incorporation: 03/07/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: 52b Ashingdon Road, Rochford, Essex, SS4 1RD

 

Established in 1997, Company Networks Ltd are based in Rochford, Essex, it's status is listed as "Dissolved". The current directors of the company are listed as Green, Phillip John, Buttrey, Anne Stella, Rose, Karen Elizabeth. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Phillip John 31 December 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BUTTREY, Anne Stella 02 February 1998 11 December 2008 1
ROSE, Karen Elizabeth 13 January 2009 12 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
AR01 - Annual Return 26 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 07 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 27 July 2014
CH01 - Change of particulars for director 27 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 27 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 25 July 2011
CH01 - Change of particulars for director 24 July 2011
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 30 September 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 26 November 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
287 - Change in situation or address of Registered Office 03 September 2009
363a - Annual Return 31 July 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
AA - Annual Accounts 29 October 2008
287 - Change in situation or address of Registered Office 02 September 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 06 January 2006
287 - Change in situation or address of Registered Office 16 September 2005
363s - Annual Return 05 August 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 04 August 2002
287 - Change in situation or address of Registered Office 12 December 2001
288c - Notice of change of directors or secretaries or in their particulars 12 December 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 31 July 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 28 April 1999
RESOLUTIONS - N/A 24 July 1998
RESOLUTIONS - N/A 24 July 1998
363s - Annual Return 24 July 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
RESOLUTIONS - N/A 26 January 1998
RESOLUTIONS - N/A 26 January 1998
287 - Change in situation or address of Registered Office 26 January 1998
225 - Change of Accounting Reference Date 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
NEWINC - New incorporation documents 03 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.