Storrs Park
Bowness On Windermere
Cumbria
LA23 3JG
Secretary Name | Jean Northey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cressbrook Storrs Park Bowness On Windermere Cumbria LA23 3JG |
Director Name | Emma Northey |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2007(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 22 December 2015) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 The Wills Building Wills Oval Newcastle Upon Tyne NE7 7RG |
Director Name | Mr Malcolm James Northey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 August 2004) |
Role | Company Director |
Correspondence Address | 4 Washingwell Park Whickham Newcastle Upon Tyne Tyne & Wear NE16 4QW |
Website | www.whickhampractice.nhs.uk |
---|---|
Telephone | 0191 4885555 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Kevin Graham Northey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£329,434 |
Cash | £524 |
Current Liabilities | £295,802 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | Final Gazette dissolved following liquidation (1 page) |
22 September 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
22 September 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
2 March 2015 | Liquidators statement of receipts and payments to 22 December 2014 (17 pages) |
2 March 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (17 pages) |
2 March 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (17 pages) |
11 August 2014 | Court order insolvency:replacement of liquidator (4 pages) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
11 August 2014 | Court order insolvency:replacement of liquidator (4 pages) |
11 August 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 January 2014 | Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 5 January 2014 (2 pages) |
5 January 2014 | Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 5 January 2014 (2 pages) |
5 January 2014 | Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 5 January 2014 (2 pages) |
2 January 2014 | Resolutions
|
2 January 2014 | Appointment of a voluntary liquidator (1 page) |
2 January 2014 | Statement of affairs with form 4.19 (9 pages) |
2 January 2014 | Appointment of a voluntary liquidator (1 page) |
2 January 2014 | Statement of affairs with form 4.19 (9 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 November 2010 | Director's details changed for Emma Northey on 29 November 2010 (2 pages) |
29 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Director's details changed for Emma Northey on 29 November 2010 (2 pages) |
29 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 13 September 2010 (1 page) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 November 2009 | Director's details changed for Emma Northey on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Emma Northey on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Kevin Graham Northey on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Kevin Graham Northey on 25 November 2009 (2 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
13 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 December 2007 | Return made up to 30/10/07; full list of members (2 pages) |
5 December 2007 | Return made up to 30/10/07; full list of members (2 pages) |
14 November 2007 | Particulars of mortgage/charge (6 pages) |
14 November 2007 | Particulars of mortgage/charge (6 pages) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
11 December 2006 | Return made up to 30/10/06; full list of members (2 pages) |
11 December 2006 | Return made up to 30/10/06; full list of members (2 pages) |
1 August 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
1 August 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Secretary's particulars changed (1 page) |
31 March 2006 | Secretary's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 30/10/05; full list of members (2 pages) |
28 March 2006 | Return made up to 30/10/05; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
19 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
19 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
28 January 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
28 January 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
11 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
31 October 2002 | Return made up to 30/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 30/10/02; full list of members (7 pages) |
25 June 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
25 June 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
30 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
30 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
1 November 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
1 November 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
15 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
15 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
30 October 2000 | Return made up to 30/10/00; full list of members (6 pages) |
30 October 2000 | Return made up to 30/10/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
19 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
19 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
23 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
4 December 1998 | Return made up to 30/10/98; full list of members (5 pages) |
4 December 1998 | Return made up to 30/10/98; full list of members (5 pages) |
23 July 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
23 July 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
9 December 1997 | Return made up to 30/10/97; no change of members (4 pages) |
9 December 1997 | Return made up to 30/10/97; no change of members (4 pages) |
12 May 1997 | Full accounts made up to 31 July 1996 (12 pages) |
12 May 1997 | Full accounts made up to 31 July 1996 (12 pages) |
10 February 1997 | Director's particulars changed (1 page) |
10 February 1997 | Return made up to 30/10/96; no change of members (4 pages) |
10 February 1997 | Director's particulars changed (1 page) |
10 February 1997 | Secretary's particulars changed (1 page) |
10 February 1997 | Secretary's particulars changed (1 page) |
10 February 1997 | Return made up to 30/10/96; no change of members (4 pages) |
22 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
22 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
16 November 1995 | Director's particulars changed (2 pages) |
16 November 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
7 April 1987 | Certificate of Incorporation (1 page) |
7 April 1987 | Incorporation (15 pages) |
7 April 1987 | Incorporation (15 pages) |
7 April 1987 | Certificate of Incorporation (1 page) |