Company NameKnowledge Intensive Business Services Limited
Company StatusDissolved
Company Number05889633
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameCrossco (985) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Martin Brophy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 08 March 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NX
Director NameNeil Kenneth Warwick
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 08 March 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE99 1SB
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
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 AddressFirst Floor Media 5 The Media Exchange
Coquet Street Ouseburn Valley
Newcastle Upon Tyne
NE1 2QB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

1 at £1Service Network (N.e.) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
23 September 2013Total exemption full accounts made up to 31 July 2013 (4 pages)
23 September 2013Total exemption full accounts made up to 31 July 2013 (4 pages)
15 August 2013Registered office address changed from Portman House Portland Road Newcastle upon Tyne Tyne and Wear NE2 1AQ on 15 August 2013 (1 page)
15 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
15 August 2013Registered office address changed from Portman House Portland Road Newcastle upon Tyne Tyne and Wear NE2 1AQ on 15 August 2013 (1 page)
15 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
14 November 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
14 November 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
20 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
20 September 2012Director's details changed for Mr Daniel Martin Brophy on 27 July 2012 (2 pages)
20 September 2012Director's details changed for Mr Daniel Martin Brophy on 27 July 2012 (2 pages)
24 November 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption full accounts made up to 31 July 2011 (4 pages)
4 October 2011Total exemption full accounts made up to 31 July 2011 (4 pages)
22 November 2010Total exemption full accounts made up to 31 July 2010 (4 pages)
22 November 2010Total exemption full accounts made up to 31 July 2010 (4 pages)
29 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
10 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
10 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
4 August 2009Return made up to 27/07/09; full list of members (3 pages)
4 August 2009Return made up to 27/07/09; full list of members (3 pages)
3 August 2009Director's change of particulars / daniel brophy / 15/07/2009 (1 page)
3 August 2009Director's change of particulars / daniel brophy / 15/07/2009 (1 page)
1 August 2009Director appointed daniel martin brophy (2 pages)
1 August 2009Director appointed daniel martin brophy (2 pages)
29 July 2009Director appointed neil kenneth warwick (2 pages)
29 July 2009Director appointed neil kenneth warwick (2 pages)
24 July 2009Appointment terminated director prima director LIMITED (1 page)
24 July 2009Appointment terminated secretary prima secretary LIMITED (1 page)
24 July 2009Appointment terminated secretary prima secretary LIMITED (1 page)
24 July 2009Registered office changed on 24/07/2009 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
24 July 2009Appointment terminated director prima director LIMITED (1 page)
24 July 2009Registered office changed on 24/07/2009 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
3 June 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
3 June 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
1 August 2008Return made up to 27/07/08; full list of members (3 pages)
1 August 2008Return made up to 27/07/08; full list of members (3 pages)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
1 August 2007Return made up to 27/07/07; full list of members (2 pages)
1 August 2007Return made up to 27/07/07; full list of members (2 pages)
4 January 2007Company name changed crossco (985) LIMITED\certificate issued on 04/01/07 (2 pages)
4 January 2007Company name changed crossco (985) LIMITED\certificate issued on 04/01/07 (2 pages)
27 July 2006Incorporation (15 pages)
27 July 2006Incorporation (15 pages)