Company NameStuart Nets (Ireland) Limited
Company StatusDissolved
Company Number04563974
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Walter Hay
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(2 days after company formation)
Appointment Duration2 years, 6 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address1 Pocklaw Slap
Eyemouth
Berwickshire
TD14 5AX
Scotland
Secretary NameFiona Hay
NationalityBritish
StatusClosed
Appointed18 October 2002(2 days after company formation)
Appointment Duration2 years, 6 months (closed 10 May 2005)
RoleCompany Director
Correspondence AddressGreenview
11 Duns Road, Greenlaw
Duns
Berwickshire
TD10 6XJ
Scotland
Director NameMary Murphy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed01 November 2002(2 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (closed 10 May 2005)
RoleNurse
Correspondence AddressOakmount
Casletownbere
Co Cork
Irish
Director NameMichael Murphy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed01 November 2002(2 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (closed 10 May 2005)
RoleNet Maker
Correspondence AddressOakmount
Castletownbere
Co Cork
Irish
Director NameIvan Sinclair Stevenson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(2 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (closed 10 May 2005)
RoleProduction Manager
Correspondence Address3 Wellbraes
Eyemouth
Berwickshire
TD14 5ET
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressEyemouth Industrial Estate
Coldingham Road
Eyemouth
Berwickshire
TD14 5AN
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire

Financials

Year2014
Net Worth-£24,541
Current Liabilities£24,641

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
16 December 2004Application for striking-off (2 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 November 2003Return made up to 16/10/03; full list of members (6 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 January 2003New director appointed (3 pages)
12 December 2002Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
12 December 2002Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002New secretary appointed (3 pages)
1 November 2002Registered office changed on 01/11/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
1 November 2002New director appointed (4 pages)
1 November 2002Secretary resigned (1 page)
16 October 2002Incorporation (15 pages)