Gosforth
Newcastle Upon Tyne
NE3 1NX
Director Name | Neil Kenneth Warwick |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2009(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 March 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne And Wear NE99 1SB |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
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 | First Floor Media 5 The Media Exchange Coquet Street Ouseburn Valley Newcastle Upon Tyne NE1 2QB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
1 at £1 | Service Network (N.e.) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
23 September 2013 | Total exemption full accounts made up to 31 July 2013 (4 pages) |
23 September 2013 | Total exemption full accounts made up to 31 July 2013 (4 pages) |
15 August 2013 | Registered office address changed from Portman House Portland Road Newcastle upon Tyne Tyne and Wear NE2 1AQ on 15 August 2013 (1 page) |
15 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Registered office address changed from Portman House Portland Road Newcastle upon Tyne Tyne and Wear NE2 1AQ on 15 August 2013 (1 page) |
15 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
14 November 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
20 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Director's details changed for Mr Daniel Martin Brophy on 27 July 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Daniel Martin Brophy on 27 July 2012 (2 pages) |
24 November 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption full accounts made up to 31 July 2011 (4 pages) |
4 October 2011 | Total exemption full accounts made up to 31 July 2011 (4 pages) |
22 November 2010 | Total exemption full accounts made up to 31 July 2010 (4 pages) |
22 November 2010 | Total exemption full accounts made up to 31 July 2010 (4 pages) |
29 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
4 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
3 August 2009 | Director's change of particulars / daniel brophy / 15/07/2009 (1 page) |
3 August 2009 | Director's change of particulars / daniel brophy / 15/07/2009 (1 page) |
1 August 2009 | Director appointed daniel martin brophy (2 pages) |
1 August 2009 | Director appointed daniel martin brophy (2 pages) |
29 July 2009 | Director appointed neil kenneth warwick (2 pages) |
29 July 2009 | Director appointed neil kenneth warwick (2 pages) |
24 July 2009 | Appointment terminated director prima director LIMITED (1 page) |
24 July 2009 | Appointment terminated secretary prima secretary LIMITED (1 page) |
24 July 2009 | Appointment terminated secretary prima secretary LIMITED (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
24 July 2009 | Appointment terminated director prima director LIMITED (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
3 June 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
1 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
1 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
4 January 2007 | Company name changed crossco (985) LIMITED\certificate issued on 04/01/07 (2 pages) |
4 January 2007 | Company name changed crossco (985) LIMITED\certificate issued on 04/01/07 (2 pages) |
27 July 2006 | Incorporation (15 pages) |
27 July 2006 | Incorporation (15 pages) |