SERVICE NETWORK (N.E.) LIMITED
Overview
| Company Name | SERVICE NETWORK (N.E.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03711481 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SERVICE NETWORK (N.E.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SERVICE CHALLENGE LIMITED | Feb 11, 1999 | Feb 11, 1999 |
What are the latest accounts for SERVICE NETWORK (N.E.) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 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 To | Feb 06, 2025 |
What are the latest filings for SERVICE NETWORK (N.E.) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Feb 06, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Feb 06, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Feb 06, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Feb 06, 2018 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||
Confirmation statement made on Feb 06, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Hilary Patricia Florek as a director on Oct 05, 2016 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Sep 30, 2015 | 4 pages | AA | ||
Director's details changed for Hilary Patricia Florek on Jul 20, 2016 | 2 pages | CH01 | ||
Annual return made up to May 10, 2016 | 20 pages | AR01 | ||
Director's details changed for Hilary Patricia Florek on May 12, 2016 | 3 pages | CH01 | ||
Who are the officers of SERVICE NETWORK (N.E.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARWICK, Neil Kenneth | Director | Colima Avenue Sunderland Enterprise Park SR5 3XB Sunderland Loftus House Tyne & Wear | United Kingdom | British | 77132060004 | |||||
| BROPHY, Daniel Martin | Secretary | 18 Woolsington Park South NE13 8BJ Newcastle Upon Tyne Tyne & Wear | British | 126003150001 | ||||||
| KINCAID, Laura Mary Ann | Secretary | Wheatfields Seaton Delaval NE25 0PZ Whitley Bay 38 Tyne And Wear | British | 140090460001 | ||||||
| LOUW, Joan Eileen | Secretary | Portland Road NE2 1AQ Newcastle Upon Tyne Portman House Tyne And Wear United Kingdom | British | 155508410001 | ||||||
| SMITH, Nigel | Secretary | Carnoustie Close NE63 9GB Ashington 19 Northumberland | British | 133942520001 | ||||||
| WIGHTMAN, Kay | Secretary | 2 Blencathra Way NE21 6SW Blaydon Tyne & Wear | British | 170711210001 | ||||||
| WILLIAMSON, Lee Wright Doignie | Secretary | 23 Natley Avenue NE36 0LZ East Boldon Tyne & Wear | British | 66656500001 | ||||||
| PRIMA SECRETARY LIMITED | Secretary | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne | 94529700001 | |||||||
| AITKEN, Katherine Ann | Director | 9 Nelson Street Greenside Ryton NE40 4AH Gateshead Tyne & Wear | British | 117089680001 | ||||||
| ANDERSON, David Anthony | Director | 35 Percy Park NE30 4JX Tynemouth Tyne & Wear | United Kingdom | British | 55271240001 | |||||
| ARMSTRONG, David | Director | 5 The Coppice Wynyard TS22 5QH Billingham Cleveland | England | British | 62943200002 | |||||
| BARNES, David Chapman | Director | Biddick House Cottage Lambton Park DH3 4PH Chester Le Street | England | British | 28673750003 | |||||
| BOWLES, David | Director | 6 Beacon Avenue Sedgefield TS21 3AA Stockton On Tees Cleveland | British | 35591990001 | ||||||
| BROPHY, Daniel Martin | Director | Grove House The Grove Gosforth NE3 1NX Newcastle Upon Tyne 8 United Kingdom | England | British | 63067480002 | |||||
| BURNS, John Sheridan | Director | Ulgham Grange Ulgham NE61 3AU Morpeth Northumberland | United Kingdom | British | 60465450001 | |||||
| CALLANDER, Glen Craig | Director | 158 Norham Avenue North NE34 7SU South Shields Tyne & Wear | British | 114449800001 | ||||||
| COCKSEDGE, Susan | Director | 3 Northumberland Terrace NE30 4BA Tynemouth Tyne & Wear | England | British | 95124850001 | |||||
| DOBBIE, Robert Charles, Dr | Director | 11 Granville Road Jesmond NE2 1TP Newcastle Upon Tyne Tyne & Wear | British | 64776990001 | ||||||
| DODD, Meryl Christine | Director | 5 Burn Hall Darlington Road DH1 3SR Durham | British | 61716790002 | ||||||
| FLOREK, Hilary Patricia | Director | Colima Avenue Sunderland Enterprise Park SR5 3XB Sunderland Rtc North , Loftus House United Kingdom | United Kingdom | British | 58107430001 | |||||
| GRANT, Marjorie Olivia | Director | 7 Rectory Terrace South Gosforth NE3 1XY Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 30861560001 | |||||
| HALL, Alan John | Director | Aberlour 54 Linden Way Darras Hall Ponteland NE20 9JF Newcastle Upon Tyne Tyne & Wear | England | British | 87680910001 | |||||
| HARRISON, Brian | Director | 48 Jessett Drive GU52 0XB Church Crookham Hampshire | England | British | 79117320001 | |||||
| HARRISON, Thomas Niall Ledlie | Director | Ouderkerk 19 Aykley Vale Aykley Heads DH1 5WA Durham | United Kingdom | British | 26488380002 | |||||
| HENSBY, Barrie Stuart | Director | 66 Caldene Avenue Mytholmroyd HX7 5AJ Hebden Bridge West Yorkshire | British | 45658800001 | ||||||
| HEYDON, George | Director | 10 Westerdale DH4 7SD Houghton Le Spring Tyne & Wear | British | 55918240001 | ||||||
| IRVINE, Thomas | Director | 161 Darras Road Ponteland NE20 9PQ Newcastle Upon Tyne | United Kingdom | British | 34147060001 | |||||
| JACKSON, Nicholas Anthony | Director | The Hemmel Smallburn NE20 0AD Ponteland Northumberland | United Kingdom | British | 39186780001 | |||||
| MACNAUGHTON, Audrey | Director | 1 Queens Terrace Jesmond NE2 2PJ Newcastle Upon Tyne Tyne & Wear | British | 88497550001 | ||||||
| MCMEEKIN, Michael Joseph | Director | 8 The Chesters NE5 1AF Newcastle Tyne & Wear | England | British | 104491350001 | |||||
| METCALFE, Caroline Mary | Director | 315 Durham Road NE9 5AH Gateshead Tyne & Wear | United Kingdom | British | 63638760001 | |||||
| PELLOW, Nathan | Director | Holywell Avenue Whitley Bay NE26 3AD Newcastle Upon Tyne 40 Tyne And Wear | British | 130247720001 | ||||||
| PITT, Tracey Barbara | Director | 45 Clayworth Road NE3 5AD Gosforth Tyne & Wear | American | 86453150001 | ||||||
| POTTS, Jacqueline | Director | Weardale The Grove NE39 1PN Rowlands Gill Gateshead Tyne & Wear | England | British | 79922090001 | |||||
| ROBINSON, Keith, Mr | Director | 54 Mount Leven Road TS15 9RJ Yarm Cleveland | United Kingdom | British | 37230570001 |
Who are the persons with significant control of SERVICE NETWORK (N.E.) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Rtc North Limited | Aug 25, 2016 | Colima Avenue Sunderland Enterprise Park SR5 3XB Sunderland Loftus House England | No | ||||
| |||||||
Natures of Control
| |||||||
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