Company NameNetwork Services (Cleveland) Limited
DirectorsMalcolm Mayes and Alan Williamson
Company StatusDissolved
Company Number02744613
CategoryPrivate Limited Company
Incorporation Date3 September 1992(31 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Malcolm Mayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1992(2 months, 1 week after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address26 Egerton Road
Hartlepool
Cleveland
TS26 0BW
Director NameMr Alan Williamson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1992(2 months, 1 week after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address5 Ashfield Close
Greatham
Hartlepool
Cleveland
TS25 2HY
Secretary NameMr Malcolm Mayes
NationalityBritish
StatusCurrent
Appointed10 November 1992(2 months, 1 week after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address26 Egerton Road
Hartlepool
Cleveland
TS26 0BW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTaylor Rowlands 8 High Street
Yarm
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Turnover£1,825,757
Gross Profit£637,998
Net Worth£116,127
Cash£27,033
Current Liabilities£108,265

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

11 October 2007Dissolved (1 page)
11 July 2007Liquidators statement of receipts and payments (5 pages)
11 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2007Liquidators statement of receipts and payments (5 pages)
20 February 2006Statement of affairs (5 pages)
20 February 2006Appointment of a voluntary liquidator (2 pages)
20 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2006Registered office changed on 03/02/06 from: 39 elwick road hartlepool cleveland TS26 9AE (1 page)
13 December 2005Return made up to 03/09/05; full list of members (8 pages)
12 October 2004Return made up to 03/09/04; full list of members (8 pages)
9 September 2004Full accounts made up to 31 May 2003 (11 pages)
19 September 2003Return made up to 03/09/03; full list of members (8 pages)
26 March 2003Full accounts made up to 31 May 2002 (13 pages)
9 October 2002Return made up to 03/09/02; full list of members (8 pages)
2 April 2002Full accounts made up to 31 May 2001 (12 pages)
14 September 2001Return made up to 03/09/01; full list of members (7 pages)
21 March 2001Full accounts made up to 31 May 2000 (12 pages)
11 September 2000Return made up to 03/09/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 May 1999 (10 pages)
28 September 1999Return made up to 03/09/99; full list of members (6 pages)
14 April 1999Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1999Full accounts made up to 31 May 1998 (10 pages)
7 September 1998Return made up to 03/09/98; full list of members (6 pages)
3 September 1998Full accounts made up to 31 May 1997 (10 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
25 November 1997Return made up to 03/09/97; full list of members (6 pages)
2 July 1997Full accounts made up to 31 May 1996 (10 pages)
6 November 1996Return made up to 03/09/96; full list of members (6 pages)
3 April 1996Full accounts made up to 31 May 1995 (9 pages)
17 November 1995Return made up to 03/09/95; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 31 May 1994 (8 pages)
10 December 1993Return made up to 03/09/93; full list of members (5 pages)