Company NameJWE Networks Direct Limited
Company StatusDissolved
Company Number03452192
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 7 months ago)
Dissolution Date22 June 2004 (19 years, 11 months ago)
Previous NameBizzfact Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGraham Trevor Darnell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address1 Gaveston Gardens
Deddington
Banbury
OX15 0NX
Director NameMr John Anthony Farmer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(3 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 06 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKnavesmire House 1 Manor Green
Bolton Pocklington
York
YO41 5RZ
Director NameMr John Edwin Weatherill
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(3 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressHigh Dalby House
Thornton Dale
Pickering
YO18 7LP
Secretary NameBernard Michael Hornby
NationalityBritish
StatusResigned
Appointed12 November 1997(3 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 1999)
RoleCompany Director
Correspondence Address44 Lancelot Court
Victoria Dock
Hull
North Humberside
HU9 1QD
Director NameRussell Kevin Wheeler
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 1999)
RoleCompany Director
Correspondence Address2 Buxton Old Road
Macclesfield
Cheshire
SK11 7EL
Director NameMr Michael Walsh
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2002)
RoleMobile Operations Director
Country of ResidenceEngland
Correspondence AddressHillberry
Allerthorpe
York
North Yorkshire
YO42 4RW
Secretary NameMr Philip Ashworth
NationalityBritish
StatusResigned
Appointed14 May 1999(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View
Naburn
York
North Yorkshire
YO19 4RU
Director NameMr Robert Neil Kennedy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2002)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressTimbers Lower Icknield Way
Marsworth
Tring
Hertfordshire
HP23 4LN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBlenheim House
Pocklington Industrial Estate
York Road Pocklington York
YO42 1NS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishAllerthorpe
WardWolds Weighton

Financials

Year2014
Net Worth-£79,546
Current Liabilities£79,546

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
29 January 2004Application for striking-off (1 page)
8 August 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
8 November 2002Return made up to 26/10/02; full list of members (7 pages)
6 November 2002Director resigned (1 page)
24 October 2002Particulars of mortgage/charge (5 pages)
6 October 2002Director resigned (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
13 November 2001Return made up to 26/10/01; full list of members (7 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
19 October 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
3 October 2000Particulars of mortgage/charge (7 pages)
25 July 2000Auditor's resignation (1 page)
15 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
25 February 2000Full accounts made up to 3 April 1999 (14 pages)
21 February 2000Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
3 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 November 1999Director resigned (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: cathode house pocklington industrial estate york road pocklington york north yorkshire YO4 2NR (1 page)
2 November 1998Return made up to 26/10/98; full list of members (6 pages)
19 January 1998New director appointed (2 pages)
31 December 1997Memorandum and Articles of Association (9 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
9 December 1997Ad 21/11/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 November 1997New director appointed (2 pages)
24 November 1997Company name changed bizzfact LIMITED\certificate issued on 25/11/97 (2 pages)
20 November 1997New secretary appointed (2 pages)
20 November 1997New director appointed (3 pages)
20 November 1997New director appointed (3 pages)
20 November 1997Registered office changed on 20/11/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 November 1997Director resigned (1 page)
20 November 1997Secretary resigned (1 page)
20 October 1997Incorporation (15 pages)