Company NameResults Network UK Limited
Company StatusDissolved
Company Number05310072
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMrs Andrea Lisa Barker
NationalityBritish
StatusClosed
Appointed01 February 2006(1 year, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beechwood Terrace
Thornhill
Sunderland
Tyne & Wear
SR2 7LX
Director NameMrs Andrea Lisa Barker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(2 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 30 May 2017)
RolePr-Marketing
Country of ResidenceUnited Kingdom
Correspondence Address4 Beechwood Terrace
Thornhill
Sunderland
Tyne & Wear
SR2 7LX
Director NameMr Andrew John Barker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(1 week, 5 days after company formation)
Appointment Duration10 years, 1 month (resigned 26 January 2015)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Beechwood Terrace
Thornhill
Sunderland
Tyne & Wear
SR2 7LX
Secretary NameMr Loughlin Michael Shannon
NationalityBritish
StatusResigned
Appointed22 December 2004(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastside Farm
Bingfield
Hallington
Northumberland
NE19 2LG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteresultsnetwork.co.uk
Telephone0845 5194563
Telephone regionUnknown

Location

Registered AddressThe Co-Op Centre
Whitehouse Road
Sunderland
Tyne And Wear
SR2 8AH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£77
Cash£1,148
Current Liabilities£6,294

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 March 2015Termination of appointment of Andrew John Barker as a director on 26 January 2015 (1 page)
30 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
30 March 2015Termination of appointment of Andrew John Barker as a director on 26 January 2015 (1 page)
30 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(5 pages)
30 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(5 pages)
20 September 2013Registered office address changed from the Quadrus Centre Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF on 20 September 2013 (1 page)
20 September 2013Registered office address changed from the Quadrus Centre Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF on 20 September 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2010Director's details changed for Andrea Lisa Barker on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Andrew John Barker on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Andrew John Barker on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Andrea Lisa Barker on 28 January 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 January 2009Return made up to 10/12/08; full list of members (3 pages)
12 January 2009Return made up to 10/12/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 January 2008Return made up to 10/12/07; full list of members (2 pages)
7 January 2008Return made up to 10/12/07; full list of members (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
19 December 2006Return made up to 10/12/06; full list of members
  • 363(287) ‐ Registered office changed on 19/12/06
(6 pages)
19 December 2006Return made up to 10/12/06; full list of members
  • 363(287) ‐ Registered office changed on 19/12/06
(6 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 September 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
15 September 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
13 March 2006Return made up to 10/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
(6 pages)
13 March 2006Return made up to 10/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
(6 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
30 December 2004Registered office changed on 30/12/04 from: eastside farm bingfiled newcastle upon tyne NE19 2LG (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004Registered office changed on 30/12/04 from: eastside farm bingfiled newcastle upon tyne NE19 2LG (1 page)
10 December 2004Incorporation (13 pages)
10 December 2004Incorporation (13 pages)