Company NameNetworking UK Limited
Company StatusDissolved
Company Number03931955
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date10 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRoy Joseph Pearson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleTelecomunications
Correspondence Address2 Windsor Road
Saltburn By Sea
TS12 1BQ
Secretary NameJodee Newbury Jones
NationalityBritish
StatusClosed
Appointed05 June 2006(6 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 10 November 2018)
RoleCompany Director
Correspondence Address150 Mackenzie House
Leeds
West Yorkshire
LS10 1PU
Secretary NameCheryl Haigh
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Windsor Road
Saltburn By Sea
TS12 1BQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2005
Net Worth£143
Current Liabilities£24,343

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

10 November 2018Final Gazette dissolved following liquidation (1 page)
10 August 2018Notice of final account prior to dissolution (11 pages)
19 January 2012Registered office address changed from 2 Windsor Road Saltburn by Sea TS12 1BQ on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from 2 Windsor Road Saltburn by Sea TS12 1BQ on 19 January 2012 (2 pages)
23 January 2008Appointment of a liquidator (1 page)
23 January 2008Appointment of a liquidator (1 page)
10 May 2007Order of court to wind up (2 pages)
10 May 2007Order of court to wind up (2 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Registered office changed on 03/01/06 from: 18 holey close hemlington middlesbrough cleveland TS8 9RD (1 page)
3 January 2006Registered office changed on 03/01/06 from: 18 holey close hemlington middlesbrough cleveland TS8 9RD (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Secretary's particulars changed (1 page)
3 January 2006Secretary's particulars changed (1 page)
30 June 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
30 June 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
30 June 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
31 May 2005Return made up to 23/02/05; full list of members (6 pages)
31 May 2005Return made up to 23/02/05; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
27 October 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
27 October 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
7 April 2004Return made up to 23/02/04; full list of members (6 pages)
7 April 2004Return made up to 23/02/04; full list of members (6 pages)
20 March 2003Return made up to 23/02/03; full list of members (6 pages)
20 March 2003Return made up to 23/02/03; full list of members (6 pages)
17 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
23 April 2002Return made up to 23/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 2002Return made up to 23/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
7 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
7 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
30 April 2001Return made up to 23/02/01; full list of members (6 pages)
30 April 2001Return made up to 23/02/01; full list of members (6 pages)
10 April 2001Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
10 April 2001Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000New secretary appointed (2 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000Registered office changed on 03/03/00 from: 229 nether street london N3 1NT (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: 229 nether street london N3 1NT (1 page)
3 March 2000New director appointed (2 pages)
23 February 2000Incorporation (12 pages)
23 February 2000Incorporation (12 pages)