SERVICE NETWORK (N.E.) LIMITED

SERVICE NETWORK (N.E.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSERVICE NETWORK (N.E.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03711481
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SERVICE NETWORK (N.E.) LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is SERVICE NETWORK (N.E.) LIMITED located?

    Registered Office Address
    Loftus House Colima Avenue
    Sunderland Enterprise Park
    SR5 3XB Sunderland
    Tyne & Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of SERVICE NETWORK (N.E.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SERVICE CHALLENGE LIMITEDFeb 11, 1999Feb 11, 1999

    What are the latest accounts for SERVICE NETWORK (N.E.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for SERVICE NETWORK (N.E.) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025

    What are the latest filings for SERVICE NETWORK (N.E.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    2 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    2 pagesAA

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    2 pagesAA

    Confirmation statement made on Feb 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Confirmation statement made on Feb 06, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on Feb 06, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Feb 06, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    2 pagesAA

    Confirmation statement made on Feb 06, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    3 pagesAA

    Confirmation statement made on Feb 06, 2017 with updates

    4 pagesCS01

    Termination of appointment of Hilary Patricia Florek as a director on Oct 05, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2015

    4 pagesAA

    Director's details changed for Hilary Patricia Florek on Jul 20, 2016

    2 pagesCH01

    Annual return made up to May 10, 2016

    20 pagesAR01

    Director's details changed for Hilary Patricia Florek on May 12, 2016

    3 pagesCH01

    Who are the officers of SERVICE NETWORK (N.E.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARWICK, Neil Kenneth
    Colima Avenue
    Sunderland Enterprise Park
    SR5 3XB Sunderland
    Loftus House
    Tyne & Wear
    Director
    Colima Avenue
    Sunderland Enterprise Park
    SR5 3XB Sunderland
    Loftus House
    Tyne & Wear
    United KingdomBritish77132060004
    BROPHY, Daniel Martin
    18 Woolsington Park South
    NE13 8BJ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    18 Woolsington Park South
    NE13 8BJ Newcastle Upon Tyne
    Tyne & Wear
    British126003150001
    KINCAID, Laura Mary Ann
    Wheatfields
    Seaton Delaval
    NE25 0PZ Whitley Bay
    38
    Tyne And Wear
    Secretary
    Wheatfields
    Seaton Delaval
    NE25 0PZ Whitley Bay
    38
    Tyne And Wear
    British140090460001
    LOUW, Joan Eileen
    Portland Road
    NE2 1AQ Newcastle Upon Tyne
    Portman House
    Tyne And Wear
    United Kingdom
    Secretary
    Portland Road
    NE2 1AQ Newcastle Upon Tyne
    Portman House
    Tyne And Wear
    United Kingdom
    British155508410001
    SMITH, Nigel
    Carnoustie Close
    NE63 9GB Ashington
    19
    Northumberland
    Secretary
    Carnoustie Close
    NE63 9GB Ashington
    19
    Northumberland
    British133942520001
    WIGHTMAN, Kay
    2 Blencathra Way
    NE21 6SW Blaydon
    Tyne & Wear
    Secretary
    2 Blencathra Way
    NE21 6SW Blaydon
    Tyne & Wear
    British170711210001
    WILLIAMSON, Lee Wright Doignie
    23 Natley Avenue
    NE36 0LZ East Boldon
    Tyne & Wear
    Secretary
    23 Natley Avenue
    NE36 0LZ East Boldon
    Tyne & Wear
    British66656500001
    PRIMA SECRETARY LIMITED
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Secretary
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    94529700001
    AITKEN, Katherine Ann
    9 Nelson Street
    Greenside Ryton
    NE40 4AH Gateshead
    Tyne & Wear
    Director
    9 Nelson Street
    Greenside Ryton
    NE40 4AH Gateshead
    Tyne & Wear
    British117089680001
    ANDERSON, David Anthony
    35 Percy Park
    NE30 4JX Tynemouth
    Tyne & Wear
    Director
    35 Percy Park
    NE30 4JX Tynemouth
    Tyne & Wear
    United KingdomBritish55271240001
    ARMSTRONG, David
    5 The Coppice
    Wynyard
    TS22 5QH Billingham
    Cleveland
    Director
    5 The Coppice
    Wynyard
    TS22 5QH Billingham
    Cleveland
    EnglandBritish62943200002
    BARNES, David Chapman
    Biddick House Cottage
    Lambton Park
    DH3 4PH Chester Le Street
    Director
    Biddick House Cottage
    Lambton Park
    DH3 4PH Chester Le Street
    EnglandBritish28673750003
    BOWLES, David
    6 Beacon Avenue
    Sedgefield
    TS21 3AA Stockton On Tees
    Cleveland
    Director
    6 Beacon Avenue
    Sedgefield
    TS21 3AA Stockton On Tees
    Cleveland
    British35591990001
    BROPHY, Daniel Martin
    Grove House
    The Grove Gosforth
    NE3 1NX Newcastle Upon Tyne
    8
    United Kingdom
    Director
    Grove House
    The Grove Gosforth
    NE3 1NX Newcastle Upon Tyne
    8
    United Kingdom
    EnglandBritish63067480002
    BURNS, John Sheridan
    Ulgham Grange
    Ulgham
    NE61 3AU Morpeth
    Northumberland
    Director
    Ulgham Grange
    Ulgham
    NE61 3AU Morpeth
    Northumberland
    United KingdomBritish60465450001
    CALLANDER, Glen Craig
    158 Norham Avenue North
    NE34 7SU South Shields
    Tyne & Wear
    Director
    158 Norham Avenue North
    NE34 7SU South Shields
    Tyne & Wear
    British114449800001
    COCKSEDGE, Susan
    3 Northumberland Terrace
    NE30 4BA Tynemouth
    Tyne & Wear
    Director
    3 Northumberland Terrace
    NE30 4BA Tynemouth
    Tyne & Wear
    EnglandBritish95124850001
    DOBBIE, Robert Charles, Dr
    11 Granville Road
    Jesmond
    NE2 1TP Newcastle Upon Tyne
    Tyne & Wear
    Director
    11 Granville Road
    Jesmond
    NE2 1TP Newcastle Upon Tyne
    Tyne & Wear
    British64776990001
    DODD, Meryl Christine
    5 Burn Hall
    Darlington Road
    DH1 3SR Durham
    Director
    5 Burn Hall
    Darlington Road
    DH1 3SR Durham
    British61716790002
    FLOREK, Hilary Patricia
    Colima Avenue
    Sunderland Enterprise Park
    SR5 3XB Sunderland
    Rtc North , Loftus House
    United Kingdom
    Director
    Colima Avenue
    Sunderland Enterprise Park
    SR5 3XB Sunderland
    Rtc North , Loftus House
    United Kingdom
    United KingdomBritish58107430001
    GRANT, Marjorie Olivia
    7 Rectory Terrace
    South Gosforth
    NE3 1XY Newcastle Upon Tyne
    Tyne & Wear
    Director
    7 Rectory Terrace
    South Gosforth
    NE3 1XY Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish30861560001
    HALL, Alan John
    Aberlour 54 Linden Way
    Darras Hall Ponteland
    NE20 9JF Newcastle Upon Tyne
    Tyne & Wear
    Director
    Aberlour 54 Linden Way
    Darras Hall Ponteland
    NE20 9JF Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish87680910001
    HARRISON, Brian
    48 Jessett Drive
    GU52 0XB Church Crookham
    Hampshire
    Director
    48 Jessett Drive
    GU52 0XB Church Crookham
    Hampshire
    EnglandBritish79117320001
    HARRISON, Thomas Niall Ledlie
    Ouderkerk 19 Aykley Vale
    Aykley Heads
    DH1 5WA Durham
    Director
    Ouderkerk 19 Aykley Vale
    Aykley Heads
    DH1 5WA Durham
    United KingdomBritish26488380002
    HENSBY, Barrie Stuart
    66 Caldene Avenue
    Mytholmroyd
    HX7 5AJ Hebden Bridge
    West Yorkshire
    Director
    66 Caldene Avenue
    Mytholmroyd
    HX7 5AJ Hebden Bridge
    West Yorkshire
    British45658800001
    HEYDON, George
    10 Westerdale
    DH4 7SD Houghton Le Spring
    Tyne & Wear
    Director
    10 Westerdale
    DH4 7SD Houghton Le Spring
    Tyne & Wear
    British55918240001
    IRVINE, Thomas
    161 Darras Road
    Ponteland
    NE20 9PQ Newcastle Upon Tyne
    Director
    161 Darras Road
    Ponteland
    NE20 9PQ Newcastle Upon Tyne
    United KingdomBritish34147060001
    JACKSON, Nicholas Anthony
    The Hemmel
    Smallburn
    NE20 0AD Ponteland
    Northumberland
    Director
    The Hemmel
    Smallburn
    NE20 0AD Ponteland
    Northumberland
    United KingdomBritish39186780001
    MACNAUGHTON, Audrey
    1 Queens Terrace
    Jesmond
    NE2 2PJ Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 Queens Terrace
    Jesmond
    NE2 2PJ Newcastle Upon Tyne
    Tyne & Wear
    British88497550001
    MCMEEKIN, Michael Joseph
    8 The Chesters
    NE5 1AF Newcastle
    Tyne & Wear
    Director
    8 The Chesters
    NE5 1AF Newcastle
    Tyne & Wear
    EnglandBritish104491350001
    METCALFE, Caroline Mary
    315 Durham Road
    NE9 5AH Gateshead
    Tyne & Wear
    Director
    315 Durham Road
    NE9 5AH Gateshead
    Tyne & Wear
    United KingdomBritish63638760001
    PELLOW, Nathan
    Holywell Avenue
    Whitley Bay
    NE26 3AD Newcastle Upon Tyne
    40
    Tyne And Wear
    Director
    Holywell Avenue
    Whitley Bay
    NE26 3AD Newcastle Upon Tyne
    40
    Tyne And Wear
    British130247720001
    PITT, Tracey Barbara
    45 Clayworth Road
    NE3 5AD Gosforth
    Tyne & Wear
    Director
    45 Clayworth Road
    NE3 5AD Gosforth
    Tyne & Wear
    American86453150001
    POTTS, Jacqueline
    Weardale
    The Grove
    NE39 1PN Rowlands Gill Gateshead
    Tyne & Wear
    Director
    Weardale
    The Grove
    NE39 1PN Rowlands Gill Gateshead
    Tyne & Wear
    EnglandBritish79922090001
    ROBINSON, Keith, Mr
    54 Mount Leven Road
    TS15 9RJ Yarm
    Cleveland
    Director
    54 Mount Leven Road
    TS15 9RJ Yarm
    Cleveland
    United KingdomBritish37230570001

    Who are the persons with significant control of SERVICE NETWORK (N.E.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rtc North Limited
    Colima Avenue
    Sunderland Enterprise Park
    SR5 3XB Sunderland
    Loftus House
    England
    Aug 25, 2016
    Colima Avenue
    Sunderland Enterprise Park
    SR5 3XB Sunderland
    Loftus House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0