Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 3XB
Secretary Name | Lee Wright Doignie Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Natley Avenue East Boldon Tyne & Wear NE36 0LZ |
Director Name | Thomas Niall Ledlie Harrison |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2001) |
Role | Project Management |
Country of Residence | United Kingdom |
Correspondence Address | Ouderkerk 19 Aykley Vale Aykley Heads Durham DH1 5WA |
Director Name | Mr Alan John Hall |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 23 July 1999) |
Role | Deputy Director |
Country of Residence | England |
Correspondence Address | Aberlour 54 Linden Way Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JF |
Director Name | Mr Brian Harrison |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 1999) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 48 Jessett Drive Church Crookham Hampshire GU52 0XB |
Director Name | Mr David Anthony Anderson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 1999) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Percy Park Tynemouth Tyne & Wear NE30 4JX |
Director Name | Barrie Stuart Hensby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 2000) |
Role | Company Director |
Correspondence Address | 66 Caldene Avenue Mytholmroyd Hebden Bridge West Yorkshire HX7 5AJ |
Director Name | George Heydon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2000) |
Role | Managing Director |
Correspondence Address | 10 Westerdale Houghton Le Spring Tyne & Wear DH4 7SD |
Director Name | Nicholas Anthony Jackson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 July 1999) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | The Hemmel Smallburn Ponteland Northumberland NE20 0AD |
Director Name | Caroline Mary Metcalfe |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 02 April 2001) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 315 Durham Road Gateshead Tyne & Wear NE9 5AH |
Director Name | Mr David Bowles |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 August 2004) |
Role | Chief Executive Ndi |
Correspondence Address | 6 Beacon Avenue Sedgefield Stockton On Tees Cleveland TS21 3AA |
Director Name | Mr David Chapman Barnes |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 May 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Biddick House Cottage Lambton Park Chester Le Street DH3 4PH |
Director Name | Nathan Pellow |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | 40 Holywell Avenue Whitley Bay Newcastle Upon Tyne Tyne And Wear NE26 3AD |
Director Name | Thomas Irvine |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 161 Darras Road Ponteland Newcastle Upon Tyne NE20 9PQ |
Director Name | Ms Marjorie Olivia Grant |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 November 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Rectory Terrace South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1XY |
Director Name | Dr Robert Charles Dobbie |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 December 2001) |
Role | Regional Director |
Correspondence Address | 11 Granville Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TP |
Director Name | John Sheridan Burns |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(2 years after company formation) |
Appointment Duration | 10 years (resigned 17 March 2011) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | Ulgham Grange Ulgham Morpeth Northumberland NE61 3AU |
Director Name | Jacqueline Potts |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 December 2004) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Weardale The Grove Rowlands Gill Gateshead Tyne & Wear NE39 1PN |
Director Name | Mr David Armstrong |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 March 2004) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 5 The Coppice Wynyard Billingham Cleveland TS22 5QH |
Director Name | Meryl Christine Dodd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 December 2007) |
Role | Business Consultant |
Correspondence Address | 5 Burn Hall Darlington Road Durham DH1 3SR |
Director Name | Tracey Barbara Pitt |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2004) |
Role | Head Of Business |
Correspondence Address | 45 Clayworth Road Gosforth Tyne & Wear NE3 5AD |
Director Name | Mr Michael Joseph McMeekin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Chesters Newcastle Tyne & Wear NE5 1AF |
Director Name | Audrey Macnaughton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2008) |
Role | Hr & Training Consultant |
Correspondence Address | 1 Queens Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PJ |
Director Name | Glen Craig Callander |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2009) |
Role | Head Of Sales |
Correspondence Address | 158 Norham Avenue North South Shields Tyne & Wear NE34 7SU |
Director Name | Katherine Ann Aitken |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2007) |
Role | Executive Director |
Correspondence Address | 9 Nelson Street Greenside Ryton Gateshead Tyne & Wear NE40 4AH |
Director Name | Mrs Susan Cocksedge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2012) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 3 Northumberland Terrace Tynemouth Tyne & Wear NE30 4BA |
Director Name | Mr Daniel Martin Brophy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 January 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 8 Grove House The Grove Gosforth Newcastle Upon Tyne NE3 1NX |
Secretary Name | Mrs Kay Wightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blencathra Way Blaydon Tyne & Wear NE21 6SW |
Secretary Name | Mr Daniel Martin Brophy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(9 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 September 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woolsington Park South Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Secretary Name | Nigel Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(9 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 19 Carnoustie Close Ashington Northumberland NE63 9GB |
Secretary Name | Miss Laura Mary Ann Kincaid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2010) |
Role | Secretary |
Correspondence Address | 38 Wheatfields Seaton Delaval Whitley Bay Tyne And Wear NE25 0PZ |
Secretary Name | Joan Eileen Louw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Portman House Portland Road Newcastle Upon Tyne Tyne And Wear NE2 1AQ |
Director Name | Mrs Hilary Patricia Florek |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 2016) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Rtc North , Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 2008) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | service-network.co.uk |
---|---|
Telephone | 0191 2444031 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Loftus House Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £207,002 |
Cash | £223,236 |
Current Liabilities | £41,126 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 6 February 2024 (3 months ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 2 weeks from now) |
6 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
12 July 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
9 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
14 March 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
11 March 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
19 July 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
12 April 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
12 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
5 October 2016 | Termination of appointment of Hilary Patricia Florek as a director on 5 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Hilary Patricia Florek as a director on 5 October 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 July 2016 | Director's details changed for Hilary Patricia Florek on 20 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Hilary Patricia Florek on 20 July 2016 (2 pages) |
5 June 2016 | Annual return made up to 10 May 2016 (20 pages) |
5 June 2016 | Annual return made up to 10 May 2016 (20 pages) |
26 May 2016 | Director's details changed for Hilary Patricia Florek on 12 May 2016 (3 pages) |
26 May 2016 | Director's details changed for Hilary Patricia Florek on 12 May 2016 (3 pages) |
18 May 2016 | Registered office address changed from First Floor Media 5 the Media Exchage Coquet Street Ouseburn Valley Newcastle upon Tyne NE1 2QB to Loftus House Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB on 18 May 2016 (2 pages) |
18 May 2016 | Registered office address changed from First Floor Media 5 the Media Exchage Coquet Street Ouseburn Valley Newcastle upon Tyne NE1 2QB to Loftus House Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB on 18 May 2016 (2 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 April 2015 | Annual return made up to 6 February 2015 no member list (3 pages) |
20 April 2015 | Annual return made up to 6 February 2015 no member list (3 pages) |
20 April 2015 | Director's details changed for Neil Kenneth Warwick on 6 February 2015 (2 pages) |
20 April 2015 | Director's details changed for Neil Kenneth Warwick on 6 February 2015 (2 pages) |
20 April 2015 | Annual return made up to 6 February 2015 no member list (3 pages) |
8 April 2015 | Director's details changed for Hilary Patricia Florek on 6 February 2015 (2 pages) |
8 April 2015 | Director's details changed for Hilary Patricia Florek on 6 February 2015 (2 pages) |
8 April 2015 | Director's details changed for Hilary Patricia Florek on 6 February 2015 (2 pages) |
4 March 2015 | Appointment of Hilary Patricia Florek as a director on 21 January 2014 (3 pages) |
4 March 2015 | Appointment of Hilary Patricia Florek as a director on 21 January 2014 (3 pages) |
16 February 2015 | Termination of appointment of Daniel Martin Brophy as a director on 21 January 2015 (2 pages) |
16 February 2015 | Termination of appointment of Daniel Martin Brophy as a director on 21 January 2015 (2 pages) |
22 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
22 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
24 April 2014 | Annual return made up to 6 February 2014 no member list (3 pages) |
24 April 2014 | Annual return made up to 6 February 2014 no member list (3 pages) |
24 April 2014 | Annual return made up to 6 February 2014 no member list (3 pages) |
30 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
30 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 August 2013 | Registered office address changed from Portman House Portland Road Newcastle upon Tyne NE2 1AQ on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from Portman House Portland Road Newcastle upon Tyne NE2 1AQ on 15 August 2013 (1 page) |
1 March 2013 | Annual return made up to 6 February 2013 no member list (3 pages) |
1 March 2013 | Annual return made up to 6 February 2013 no member list (3 pages) |
1 March 2013 | Annual return made up to 6 February 2013 no member list (3 pages) |
17 December 2012 | Termination of appointment of Susan Cocksedge as a director (1 page) |
17 December 2012 | Termination of appointment of Joan Louw as a secretary (2 pages) |
17 December 2012 | Termination of appointment of Susan Cocksedge as a director (1 page) |
17 December 2012 | Termination of appointment of Joan Louw as a secretary (2 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
14 February 2012 | Annual return made up to 6 February 2012 no member list (5 pages) |
14 February 2012 | Annual return made up to 6 February 2012 no member list (5 pages) |
14 February 2012 | Director's details changed for Mr Daniel Martin Brophy on 6 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 6 February 2012 no member list (5 pages) |
14 February 2012 | Director's details changed for Mr Daniel Martin Brophy on 6 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Daniel Martin Brophy on 6 February 2012 (2 pages) |
4 October 2011 | Accounts made up to 31 March 2011 (13 pages) |
4 October 2011 | Accounts made up to 31 March 2011 (13 pages) |
14 July 2011 | Director's details changed for Mr Daniel Martin Brophy on 27 June 2011 (3 pages) |
14 July 2011 | Director's details changed for Mr Daniel Martin Brophy on 27 June 2011 (3 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
24 March 2011 | Termination of appointment of Paul Sutherland as a director (2 pages) |
24 March 2011 | Termination of appointment of John Burns as a director (2 pages) |
24 March 2011 | Termination of appointment of Paul Sutherland as a director (2 pages) |
24 March 2011 | Termination of appointment of John Burns as a director (2 pages) |
24 February 2011 | Annual return made up to 6 February 2011 no member list (7 pages) |
24 February 2011 | Annual return made up to 6 February 2011 no member list (7 pages) |
24 February 2011 | Director's details changed for Mr Daniel Martin Brophy on 6 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr Daniel Martin Brophy on 6 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr Daniel Martin Brophy on 6 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 6 February 2011 no member list (7 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
8 November 2010 | Appointment of Joan Eileen Louw as a secretary (3 pages) |
8 November 2010 | Appointment of Joan Eileen Louw as a secretary (3 pages) |
28 October 2010 | Termination of appointment of Laura Kincaid as a secretary (2 pages) |
28 October 2010 | Termination of appointment of Laura Kincaid as a secretary (2 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Resolutions
|
16 February 2010 | Director's details changed for John Sheridan Burns on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Paul Beresford Sutherland on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Neil Kenneth Warwick on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for John Sheridan Burns on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 6 February 2010 no member list (5 pages) |
16 February 2010 | Annual return made up to 6 February 2010 no member list (5 pages) |
16 February 2010 | Director's details changed for Neil Kenneth Warwick on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Paul Beresford Sutherland on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 6 February 2010 no member list (5 pages) |
3 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 October 2009 | Appointment terminated director glen callander (1 page) |
2 October 2009 | Appointment terminated director glen callander (1 page) |
2 October 2009 | Appointment terminated director nathan pellow (2 pages) |
2 October 2009 | Appointment terminated director nathan pellow (2 pages) |
8 August 2009 | Appointment terminated secretary nigel smith (1 page) |
8 August 2009 | Appointment terminated secretary nigel smith (1 page) |
8 August 2009 | Secretary appointed laura mary ann kincaid (2 pages) |
8 August 2009 | Secretary appointed laura mary ann kincaid (2 pages) |
2 March 2009 | Annual return made up to 06/02/09 (4 pages) |
2 March 2009 | Annual return made up to 06/02/09 (4 pages) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 October 2008 | Appointment terminated secretary daniel brophy (1 page) |
14 October 2008 | Secretary appointed nigel smith (1 page) |
14 October 2008 | Appointment terminated secretary daniel brophy (1 page) |
14 October 2008 | Secretary appointed nigel smith (1 page) |
22 July 2008 | Secretary appointed daniel martin brophy (2 pages) |
22 July 2008 | Appointment terminated secretary kay wightman (1 page) |
22 July 2008 | Appointment terminated secretary kay wightman (1 page) |
22 July 2008 | Secretary appointed daniel martin brophy (2 pages) |
18 July 2008 | Appointment terminated director michael mcmeekin (1 page) |
18 July 2008 | Appointment terminated director michael mcmeekin (1 page) |
14 May 2008 | Appointment terminated director audrey macnaughton (1 page) |
14 May 2008 | Appointment terminated director audrey macnaughton (1 page) |
8 April 2008 | Director's change of particulars / neil warwick / 28/03/2008 (1 page) |
8 April 2008 | Director's change of particulars / neil warwick / 28/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / nathan pellow / 28/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / nathan pellow / 28/03/2008 (1 page) |
29 March 2008 | Annual return made up to 06/02/08 (5 pages) |
29 March 2008 | Annual return made up to 06/02/08 (5 pages) |
28 March 2008 | Location of register of members (1 page) |
28 March 2008 | Location of register of members (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: room 307 the quadrus centre woodstock way boldon business park boldon tyne & wear NE35 9PF (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: room 307 the quadrus centre woodstock way boldon business park boldon tyne & wear NE35 9PF (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (3 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 March 2007 | Annual return made up to 06/02/07
|
19 March 2007 | Annual return made up to 06/02/07
|
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Annual return made up to 06/02/06 (3 pages) |
8 February 2006 | Annual return made up to 06/02/06 (3 pages) |
8 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: the industry centre sunderland enterprise park west wessington way sunderland SR5 3XB (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: the industry centre sunderland enterprise park west wessington way sunderland SR5 3XB (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
24 March 2005 | Annual return made up to 06/02/05 (3 pages) |
24 March 2005 | Annual return made up to 06/02/05 (3 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | New director appointed (2 pages) |
27 August 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
27 August 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
1 March 2004 | Annual return made up to 06/02/04
|
1 March 2004 | Annual return made up to 06/02/04
|
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
13 February 2003 | Annual return made up to 06/02/03
|
13 February 2003 | Annual return made up to 06/02/03
|
24 January 2003 | Company name changed service challenge LIMITED\certificate issued on 24/01/03 (2 pages) |
24 January 2003 | Company name changed service challenge LIMITED\certificate issued on 24/01/03 (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
11 March 2002 | Annual return made up to 11/02/02
|
11 March 2002 | Annual return made up to 11/02/02
|
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: ground floor block c 5TH avenue plaza team valley gateshead tyne & wear NE11 0BL (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: ground floor block c 5TH avenue plaza team valley gateshead tyne & wear NE11 0BL (1 page) |
25 June 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
25 June 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: sun alliance house 35 mosley street, newcastle upon tyne tyne and wear NE1 1XX (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: sun alliance house 35 mosley street, newcastle upon tyne tyne and wear NE1 1XX (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
15 February 2001 | Annual return made up to 11/02/01 (7 pages) |
15 February 2001 | Annual return made up to 11/02/01 (7 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (3 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (3 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
7 March 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
7 March 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
5 March 2000 | Annual return made up to 11/02/00
|
5 March 2000 | Annual return made up to 11/02/00
|
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
11 February 1999 | Incorporation (26 pages) |
11 February 1999 | Incorporation (26 pages) |