Company NameService Network (N.E.) Limited
DirectorNeil Kenneth Warwick
Company StatusActive
Company Number03711481
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 1999(25 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameNeil Kenneth Warwick
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(4 years after company formation)
Appointment Duration21 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLoftus House Colima Avenue
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 3XB
Secretary NameLee Wright Doignie Williamson
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Natley Avenue
East Boldon
Tyne & Wear
NE36 0LZ
Director NameThomas Niall Ledlie Harrison
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2001)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence AddressOuderkerk 19 Aykley Vale
Aykley Heads
Durham
DH1 5WA
Director NameMr Alan John Hall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 23 July 1999)
RoleDeputy Director
Country of ResidenceEngland
Correspondence AddressAberlour 54 Linden Way
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JF
Director NameMr Brian Harrison
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 1999)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address48 Jessett Drive
Church Crookham
Hampshire
GU52 0XB
Director NameMr David Anthony Anderson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 1999)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Percy Park
Tynemouth
Tyne & Wear
NE30 4JX
Director NameBarrie Stuart Hensby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2000)
RoleCompany Director
Correspondence Address66 Caldene Avenue
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5AJ
Director NameGeorge Heydon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2000)
RoleManaging Director
Correspondence Address10 Westerdale
Houghton Le Spring
Tyne & Wear
DH4 7SD
Director NameNicholas Anthony Jackson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 July 1999)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hemmel
Smallburn
Ponteland
Northumberland
NE20 0AD
Director NameCaroline Mary Metcalfe
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 02 April 2001)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address315 Durham Road
Gateshead
Tyne & Wear
NE9 5AH
Director NameMr David Bowles
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(5 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 27 August 2004)
RoleChief Executive Ndi
Correspondence Address6 Beacon Avenue
Sedgefield
Stockton On Tees
Cleveland
TS21 3AA
Director NameMr David Chapman Barnes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBiddick House Cottage
Lambton Park
Chester Le Street
DH3 4PH
Director NameNathan Pellow
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(11 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address40 Holywell Avenue
Whitley Bay
Newcastle Upon Tyne
Tyne And Wear
NE26 3AD
Director NameThomas Irvine
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address161 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PQ
Director NameMs Marjorie Olivia Grant
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 November 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Rectory Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XY
Director NameDr Robert Charles Dobbie
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 December 2001)
RoleRegional Director
Correspondence Address11 Granville Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TP
Director NameJohn Sheridan Burns
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(2 years after company formation)
Appointment Duration10 years (resigned 17 March 2011)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressUlgham Grange
Ulgham
Morpeth
Northumberland
NE61 3AU
Director NameJacqueline Potts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(2 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 December 2004)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressWeardale
The Grove
Rowlands Gill Gateshead
Tyne & Wear
NE39 1PN
Director NameMr David Armstrong
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 2004)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address5 The Coppice
Wynyard
Billingham
Cleveland
TS22 5QH
Director NameMeryl Christine Dodd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 December 2007)
RoleBusiness Consultant
Correspondence Address5 Burn Hall
Darlington Road
Durham
DH1 3SR
Director NameTracey Barbara Pitt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2004)
RoleHead Of Business
Correspondence Address45 Clayworth Road
Gosforth
Tyne & Wear
NE3 5AD
Director NameMr Michael Joseph McMeekin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Chesters
Newcastle
Tyne & Wear
NE5 1AF
Director NameAudrey Macnaughton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2008)
RoleHr & Training Consultant
Correspondence Address1 Queens Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PJ
Director NameGlen Craig Callander
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2009)
RoleHead Of Sales
Correspondence Address158 Norham Avenue North
South Shields
Tyne & Wear
NE34 7SU
Director NameKatherine Ann Aitken
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2007)
RoleExecutive Director
Correspondence Address9 Nelson Street
Greenside Ryton
Gateshead
Tyne & Wear
NE40 4AH
Director NameMrs Susan Cocksedge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(8 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2012)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address3 Northumberland Terrace
Tynemouth
Tyne & Wear
NE30 4BA
Director NameMr Daniel Martin Brophy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 January 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Grove House
The Grove Gosforth
Newcastle Upon Tyne
NE3 1NX
Secretary NameMrs Kay Wightman
NationalityBritish
StatusResigned
Appointed07 January 2008(8 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blencathra Way
Blaydon
Tyne & Wear
NE21 6SW
Secretary NameMr Daniel Martin Brophy
NationalityBritish
StatusResigned
Appointed17 July 2008(9 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 September 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Woolsington Park South
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Secretary NameNigel Smith
NationalityBritish
StatusResigned
Appointed11 September 2008(9 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 2009)
RoleCompany Director
Correspondence Address19 Carnoustie Close
Ashington
Northumberland
NE63 9GB
Secretary NameMiss Laura Mary Ann Kincaid
NationalityBritish
StatusResigned
Appointed03 August 2009(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2010)
RoleSecretary
Correspondence Address38 Wheatfields
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0PZ
Secretary NameJoan Eileen Louw
NationalityBritish
StatusResigned
Appointed22 October 2010(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressPortman House Portland Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1AQ
Director NameMrs Hilary Patricia Florek
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2016)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressRtc North , Loftus House Colima Avenue
Sunderland Enterprise Park
Sunderland
SR5 3XB
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed21 March 2006(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2008)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websiteservice-network.co.uk
Telephone0191 2444031
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLoftus House Colima Avenue
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 3XB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£207,002
Cash£223,236
Current Liabilities£41,126

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 February 2024 (3 months ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Filing History

6 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
12 July 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
9 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
14 March 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
11 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
19 July 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
12 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
12 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
24 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
25 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
5 October 2016Termination of appointment of Hilary Patricia Florek as a director on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Hilary Patricia Florek as a director on 5 October 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 July 2016Director's details changed for Hilary Patricia Florek on 20 July 2016 (2 pages)
20 July 2016Director's details changed for Hilary Patricia Florek on 20 July 2016 (2 pages)
5 June 2016Annual return made up to 10 May 2016 (20 pages)
5 June 2016Annual return made up to 10 May 2016 (20 pages)
26 May 2016Director's details changed for Hilary Patricia Florek on 12 May 2016 (3 pages)
26 May 2016Director's details changed for Hilary Patricia Florek on 12 May 2016 (3 pages)
18 May 2016Registered 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 2016Registered 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 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 April 2015Annual return made up to 6 February 2015 no member list (3 pages)
20 April 2015Annual return made up to 6 February 2015 no member list (3 pages)
20 April 2015Director's details changed for Neil Kenneth Warwick on 6 February 2015 (2 pages)
20 April 2015Director's details changed for Neil Kenneth Warwick on 6 February 2015 (2 pages)
20 April 2015Annual return made up to 6 February 2015 no member list (3 pages)
8 April 2015Director's details changed for Hilary Patricia Florek on 6 February 2015 (2 pages)
8 April 2015Director's details changed for Hilary Patricia Florek on 6 February 2015 (2 pages)
8 April 2015Director's details changed for Hilary Patricia Florek on 6 February 2015 (2 pages)
4 March 2015Appointment of Hilary Patricia Florek as a director on 21 January 2014 (3 pages)
4 March 2015Appointment of Hilary Patricia Florek as a director on 21 January 2014 (3 pages)
16 February 2015Termination of appointment of Daniel Martin Brophy as a director on 21 January 2015 (2 pages)
16 February 2015Termination of appointment of Daniel Martin Brophy as a director on 21 January 2015 (2 pages)
22 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
22 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
24 April 2014Annual return made up to 6 February 2014 no member list (3 pages)
24 April 2014Annual return made up to 6 February 2014 no member list (3 pages)
24 April 2014Annual return made up to 6 February 2014 no member list (3 pages)
30 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
30 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
15 August 2013Registered office address changed from Portman House Portland Road Newcastle upon Tyne NE2 1AQ on 15 August 2013 (1 page)
15 August 2013Registered office address changed from Portman House Portland Road Newcastle upon Tyne NE2 1AQ on 15 August 2013 (1 page)
1 March 2013Annual return made up to 6 February 2013 no member list (3 pages)
1 March 2013Annual return made up to 6 February 2013 no member list (3 pages)
1 March 2013Annual return made up to 6 February 2013 no member list (3 pages)
17 December 2012Termination of appointment of Susan Cocksedge as a director (1 page)
17 December 2012Termination of appointment of Joan Louw as a secretary (2 pages)
17 December 2012Termination of appointment of Susan Cocksedge as a director (1 page)
17 December 2012Termination of appointment of Joan Louw as a secretary (2 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
14 February 2012Annual return made up to 6 February 2012 no member list (5 pages)
14 February 2012Annual return made up to 6 February 2012 no member list (5 pages)
14 February 2012Director's details changed for Mr Daniel Martin Brophy on 6 February 2012 (2 pages)
14 February 2012Annual return made up to 6 February 2012 no member list (5 pages)
14 February 2012Director's details changed for Mr Daniel Martin Brophy on 6 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Daniel Martin Brophy on 6 February 2012 (2 pages)
4 October 2011Accounts made up to 31 March 2011 (13 pages)
4 October 2011Accounts made up to 31 March 2011 (13 pages)
14 July 2011Director's details changed for Mr Daniel Martin Brophy on 27 June 2011 (3 pages)
14 July 2011Director's details changed for Mr Daniel Martin Brophy on 27 June 2011 (3 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 March 2011Termination of appointment of Paul Sutherland as a director (2 pages)
24 March 2011Termination of appointment of John Burns as a director (2 pages)
24 March 2011Termination of appointment of Paul Sutherland as a director (2 pages)
24 March 2011Termination of appointment of John Burns as a director (2 pages)
24 February 2011Annual return made up to 6 February 2011 no member list (7 pages)
24 February 2011Annual return made up to 6 February 2011 no member list (7 pages)
24 February 2011Director's details changed for Mr Daniel Martin Brophy on 6 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Daniel Martin Brophy on 6 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Daniel Martin Brophy on 6 February 2011 (2 pages)
24 February 2011Annual return made up to 6 February 2011 no member list (7 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
8 November 2010Appointment of Joan Eileen Louw as a secretary (3 pages)
8 November 2010Appointment of Joan Eileen Louw as a secretary (3 pages)
28 October 2010Termination of appointment of Laura Kincaid as a secretary (2 pages)
28 October 2010Termination of appointment of Laura Kincaid as a secretary (2 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 February 2010Director's details changed for John Sheridan Burns on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Paul Beresford Sutherland on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Neil Kenneth Warwick on 16 February 2010 (2 pages)
16 February 2010Director's details changed for John Sheridan Burns on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 6 February 2010 no member list (5 pages)
16 February 2010Annual return made up to 6 February 2010 no member list (5 pages)
16 February 2010Director's details changed for Neil Kenneth Warwick on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Paul Beresford Sutherland on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 6 February 2010 no member list (5 pages)
3 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 October 2009Appointment terminated director glen callander (1 page)
2 October 2009Appointment terminated director glen callander (1 page)
2 October 2009Appointment terminated director nathan pellow (2 pages)
2 October 2009Appointment terminated director nathan pellow (2 pages)
8 August 2009Appointment terminated secretary nigel smith (1 page)
8 August 2009Appointment terminated secretary nigel smith (1 page)
8 August 2009Secretary appointed laura mary ann kincaid (2 pages)
8 August 2009Secretary appointed laura mary ann kincaid (2 pages)
2 March 2009Annual return made up to 06/02/09 (4 pages)
2 March 2009Annual return made up to 06/02/09 (4 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 October 2008Appointment terminated secretary daniel brophy (1 page)
14 October 2008Secretary appointed nigel smith (1 page)
14 October 2008Appointment terminated secretary daniel brophy (1 page)
14 October 2008Secretary appointed nigel smith (1 page)
22 July 2008Secretary appointed daniel martin brophy (2 pages)
22 July 2008Appointment terminated secretary kay wightman (1 page)
22 July 2008Appointment terminated secretary kay wightman (1 page)
22 July 2008Secretary appointed daniel martin brophy (2 pages)
18 July 2008Appointment terminated director michael mcmeekin (1 page)
18 July 2008Appointment terminated director michael mcmeekin (1 page)
14 May 2008Appointment terminated director audrey macnaughton (1 page)
14 May 2008Appointment terminated director audrey macnaughton (1 page)
8 April 2008Director's change of particulars / neil warwick / 28/03/2008 (1 page)
8 April 2008Director's change of particulars / neil warwick / 28/03/2008 (1 page)
7 April 2008Director's change of particulars / nathan pellow / 28/03/2008 (1 page)
7 April 2008Director's change of particulars / nathan pellow / 28/03/2008 (1 page)
29 March 2008Annual return made up to 06/02/08 (5 pages)
29 March 2008Annual return made up to 06/02/08 (5 pages)
28 March 2008Location of register of members (1 page)
28 March 2008Location of register of members (1 page)
29 January 2008Registered 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 2008Registered 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 2008New secretary appointed (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
15 January 2008New director appointed (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (3 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 March 2007Annual return made up to 06/02/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2007Annual return made up to 06/02/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Annual return made up to 06/02/06 (3 pages)
8 February 2006Annual return made up to 06/02/06 (3 pages)
8 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 July 2005Registered office changed on 06/07/05 from: the industry centre sunderland enterprise park west wessington way sunderland SR5 3XB (1 page)
6 July 2005Registered office changed on 06/07/05 from: the industry centre sunderland enterprise park west wessington way sunderland SR5 3XB (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
24 March 2005Annual return made up to 06/02/05 (3 pages)
24 March 2005Annual return made up to 06/02/05 (3 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
29 September 2004Director's particulars changed (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004Director's particulars changed (1 page)
29 September 2004New director appointed (2 pages)
27 August 2004Accounts for a small company made up to 31 March 2004 (4 pages)
27 August 2004Accounts for a small company made up to 31 March 2004 (4 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
1 March 2004Annual return made up to 06/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
1 March 2004Annual return made up to 06/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
13 February 2003Annual return made up to 06/02/03
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/02/03
(8 pages)
13 February 2003Annual return made up to 06/02/03
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/02/03
(8 pages)
24 January 2003Company name changed service challenge LIMITED\certificate issued on 24/01/03 (2 pages)
24 January 2003Company name changed service challenge LIMITED\certificate issued on 24/01/03 (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
11 March 2002Annual return made up to 11/02/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 March 2002Annual return made up to 11/02/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 October 2001Registered 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 2001Registered 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 2001Accounts for a small company made up to 31 March 2000 (3 pages)
25 June 2001Accounts for a small company made up to 31 March 2000 (3 pages)
22 May 2001Registered 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 2001Registered 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 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
15 February 2001Annual return made up to 11/02/01 (7 pages)
15 February 2001Annual return made up to 11/02/01 (7 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
15 April 2000New director appointed (3 pages)
15 April 2000Director resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (3 pages)
15 April 2000Director resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
7 March 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
7 March 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
5 March 2000Annual return made up to 11/02/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2000Annual return made up to 11/02/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
11 February 1999Incorporation (26 pages)
11 February 1999Incorporation (26 pages)