Company NameNetwork (North East) Limited
Company StatusDissolved
Company Number02199622
CategoryPrivate Limited Company
Incorporation Date27 November 1987(36 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Joseph William Askew
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleService Engineer
Correspondence Address2 Hanover Place
Cramlington
Northumberland
NE23 9QX
Director NameMr John Robert Morris Dowie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleService Director
Correspondence AddressRothley House
Pegswood
Morpeth
Northumberland
NE63 6XF
Director NameStephen Peel
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleService Engineer
Correspondence Address22 Maitland Terrace
Newbiggin By The Sea
Northumberland
NE64 6UR
Secretary NameMr John Robert Morris Dowie
NationalityBritish
StatusCurrent
Appointed24 August 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressRothley House
Pegswood
Morpeth
Northumberland
NE63 6XF

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 1993 (30 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

10 September 1996Dissolved (1 page)
10 June 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 1996Liquidators statement of receipts and payments (5 pages)
6 February 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Registered office changed on 28/11/95 from: 93A grey street newcastle upon tyne NE1 6EA (1 page)
11 August 1995Liquidators statement of receipts and payments (10 pages)
8 September 1993Return made up to 24/08/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/09/93
(5 pages)