Tynemouth
Tyne & Wear
NE30 4HQ
Director Name | Dr Tony Stephenson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1991(same day as company formation) |
Role | General Practitioner |
Correspondence Address | 1 Moor Crescent Newcastle Upon Tyne NE3 4AP |
Director Name | Dr Jane Murray Weatherstone |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1991(9 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (closed 14 April 2009) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 68 Brierdene Crescent Whitley Lodge Whitley Bay NE26 4AD |
Director Name | Dr Kathryn Hildreth |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 14 April 2009) |
Role | Doctor |
Correspondence Address | 1 Moor Crescent Newcastle Upon Tyne NE3 4AP |
Director Name | Dr Ian Donkin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 14 April 2009) |
Role | Doctor |
Correspondence Address | 66 Williams Park Benton Newcastle Upon Tyne NE12 8BL |
Secretary Name | Mrs Cynthia Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2005(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Wynd Killingworth Tyne & Wear NE12 0FP |
Director Name | Richard Yates Graham |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | 23 Grapetree West Bay Road Grand Cayman 1585gt |
Secretary Name | Dr Tony Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(same day as company formation) |
Role | General Practitioner |
Correspondence Address | 9 Newlands Avenue Melton Park Newcastle Upon Tyne Tyne & Wear NE3 5PU |
Director Name | Dr Lorna Reid |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(9 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 March 1992) |
Role | Medical Practitioner |
Correspondence Address | 26 North Humberland Square North Shields Tyne & Wear NE30 1PP |
Secretary Name | Eric Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | 1 St Lucia Close Whitley Lodge Whitley Bay Tyne & Wear NE26 3HT |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £413,153 |
Cash | £52,397 |
Current Liabilities | £99,753 |
Latest Accounts | 8 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 08 April |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2009 | Liquidators statement of receipts and payments to 9 January 2009 (5 pages) |
14 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE21TJ (1 page) |
31 July 2008 | Appointment of a voluntary liquidator (1 page) |
31 July 2008 | Resolutions
|
31 July 2008 | Declaration of solvency (3 pages) |
15 February 2008 | Return made up to 08/02/08; full list of members (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 8 April 2007 (8 pages) |
2 May 2007 | Return made up to 08/02/07; full list of members (4 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
26 January 2007 | Total exemption small company accounts made up to 8 April 2006 (9 pages) |
13 April 2006 | Return made up to 08/02/06; full list of members (9 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (3 pages) |
18 January 2006 | Total exemption full accounts made up to 8 April 2005 (12 pages) |
3 February 2005 | Return made up to 08/02/05; full list of members (8 pages) |
15 November 2004 | Total exemption small company accounts made up to 8 April 2004 (7 pages) |
23 February 2004 | Return made up to 08/02/04; full list of members (8 pages) |
23 February 2004 | Director's particulars changed (1 page) |
14 October 2003 | Total exemption small company accounts made up to 8 April 2003 (7 pages) |
5 March 2003 | Director's particulars changed (1 page) |
26 February 2003 | Return made up to 08/02/03; full list of members (8 pages) |
17 September 2002 | Total exemption small company accounts made up to 8 April 2002 (7 pages) |
7 August 2002 | New director appointed (3 pages) |
1 March 2002 | Return made up to 08/02/02; full list of members (7 pages) |
14 January 2002 | Total exemption small company accounts made up to 8 April 2001 (7 pages) |
28 November 2001 | New director appointed (4 pages) |
2 August 2001 | Particulars of mortgage/charge (5 pages) |
2 August 2001 | Particulars of mortgage/charge (5 pages) |
2 August 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 8 April 2000 (7 pages) |
29 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
14 February 2000 | Accounts for a small company made up to 8 April 1999 (7 pages) |
21 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
8 December 1998 | Accounts for a small company made up to 8 April 1998 (7 pages) |
17 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
22 January 1998 | Accounts for a small company made up to 8 April 1997 (5 pages) |
19 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
11 December 1996 | Accounts for a small company made up to 8 April 1996 (6 pages) |
21 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
16 February 1996 | Accounts for a small company made up to 8 April 1995 (6 pages) |