Company NameMusic Network (UK) Limited
DirectorTony Martin
Company StatusDissolved
Company Number03134239
CategoryPrivate Limited Company
Incorporation Date5 December 1995(28 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameTony Martin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1995(1 day after company formation)
Appointment Duration28 years, 4 months
RoleElectronic Media Designer
Correspondence Address34 Lancaster House
Whitworth Street
Manchester
M1 6LQ
Director NameFrank Geoffrey Callow
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 1997)
RoleTechnical Co-Ordinator
Correspondence Address21 Elmwood Lodge
Parkfield Road South
Manchester
M20 6DB
Director NameAdam Piper
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 12 September 1996)
RoleCreative Assistant
Correspondence Address32 Rushmere Avenue
Levenshulme
Manchester
M19 3EH
Secretary NameJanet Lancashire
NationalityBritish
StatusResigned
Appointed06 December 1995(1 day after company formation)
Appointment Duration12 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address137 Acre Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7PB
Secretary NameJane Marshall
NationalityBritish
StatusResigned
Appointed21 April 1997(1 year, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 October 1997)
RoleCompany Director
Correspondence Address28 Grenham Avenue
Hulme
Manchester
M15 4HD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 December 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 December 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address2nd Floor
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 July 1999Dissolved (1 page)
23 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
23 April 1999Liquidators statement of receipts and payments (5 pages)
3 February 1999Liquidators statement of receipts and payments (5 pages)
29 January 1998Statement of affairs (8 pages)
29 January 1998Appointment of a voluntary liquidator (1 page)
29 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 1998Registered office changed on 16/01/98 from: 2 kendall place london W1H 3AH (1 page)
20 October 1997Director resigned (1 page)
16 October 1997Registered office changed on 16/10/97 from: the loft 121 princess street manchester M1 7AD (1 page)
14 October 1997Secretary resigned (1 page)
16 May 1997Secretary resigned (1 page)
29 April 1997New secretary appointed (2 pages)
18 April 1997Registered office changed on 18/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 January 1997Return made up to 05/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 September 1996Director resigned (1 page)
29 August 1996Particulars of mortgage/charge (7 pages)
23 January 1996Accounting reference date notified as 31/03 (1 page)
11 December 1995Secretary resigned;new director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Director resigned;new director appointed (2 pages)
11 December 1995New secretary appointed (2 pages)
5 December 1995Incorporation (20 pages)